UKBizDB.co.uk

HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hazeldene Sheppey Management Company Limited. The company was founded 36 years ago and was given the registration number 02233241. The firm's registered office is in SHEERNESS. You can find them at 29 High Street, Blue Town, Sheerness, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED
Company Number:02233241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:29 High Street, Blue Town, Sheerness, Kent, ME12 1RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Hazeldene Close, Fourth Avenue, Eastchurch, Sheerness, England, ME12 4EW

Secretary01 January 2023Active
83 Queenborough Road, Halfway, Sheerness, England, ME12 3DB

Director23 January 2024Active
52 Prague Place, Blenheim Gardens, Brixton, London, United Kingdom, SW2 5ED

Director01 January 2023Active
36 Hazeldene Close, Fourth Avenue, Eastchurch, Sheerness, England, ME12 4EW

Director15 June 2022Active
17, Brenchley Road, Gillingham, England, ME8 6HD

Director01 February 2011Active
45 Hazeldene Close, Fourth Avenue, Eastchurch, Sheerness, England, ME12 4EW

Director01 February 2011Active
52 Prague Place, Blenheim Gardens Brixton, London, SW2 5ED

Secretary02 December 2003Active
17 Brenchley Road, Gillingham, United Kingdom, ME8 GHD

Secretary20 August 2021Active
17, Brenchley Road, Gillingham, England, ME8 6HD

Secretary01 February 2011Active
88 Wilsmere Drive, Northolt, UB5 4JB

Secretary12 March 1995Active
45 Scocles Road, Minster, Isle Of Sheppey, ME12 3SD

Secretary-Active
Quinton, Fourth Avenue, Eastchurch, Sheerness, England, ME12 4EW

Secretary01 January 2017Active
Coconut Grove Caravan Park, Warden Road, Eastchurch, Isle Of Sheppey, ME12 4EN

Secretary29 August 1999Active
5 Hazeldene, Warden Road, East Church Sheppey, ME12 4EW

Secretary15 September 1996Active
Meadow View, Wardon Road, Eastchurch, ME12

Director-Active
52 Prague Place, Blenheim Gardens Brixton, London, SW2 5ED

Director02 December 2003Active
23 Hazeldene Close, Fourth Avenue, Eastchurch, Sheerness, ME12 4EW

Director01 February 2011Active
2 Hazeldene, Fourth Avenue, East Church, ME12 4EW

Director01 January 2004Active
276a Manchester Road, Isle Of Dogs, London, E14 3HW

Director12 March 1995Active
30 Cressingham Grove, Sutton, SM1 4ER

Director29 August 1999Active
The Dickens Inn Warden Road, Eastchurch, Sheerness, ME12 4ES

Director24 August 1997Active
Bright Lodge, Kent View Drive Eastchurch, Isle Of Sheppey, ME12 4DP

Director24 August 1997Active
88 Wilsmere Drive, Northolt, UB5 4JB

Director12 March 1995Active
17 Hazeldene Close, Fourth Avenue, Eastchurch, Sheerness, England, ME12 4EW

Director01 November 2018Active
13 Wyleu Street, London, SE23 1DU

Director22 March 2004Active
51 Hazeldene Close, Forth Avenue, Eastchurch, England, ME12 4EW

Director20 August 2021Active
Flat 2, Seven Sisters Avenue, London, SW11 5SP

Director01 January 2007Active
41, Hazeldene Close, Eastchurch, Sheerness, England, ME12 4EW

Director23 October 2016Active
Quinton, Surf Crescent, Eastchurch, Sheerness, England, ME12 4JU

Director23 October 2016Active
42 Hazeldene, Fourth Avenue Eastchurch, Sheerness, ME12 4EW

Director24 August 1997Active
6, Seagull Court, North Street, Emsworth, England, PO10 7BB

Director19 May 2013Active
5 Hazeldene, Warden Road, East Church Sheppey, ME12 4EW

Director12 March 1995Active
8 Meyer Road, Erith, DA8 3SJ

Director15 August 1996Active
66 Inwen Court, Grinstead Road Deptford, London, SE8 5BJ

Director15 September 1996Active

People with Significant Control

Mrs Ann Cambridge
Notified on:01 January 2023
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:United Kingdom
Address:52 Prague Place, Blenheim Gardens, London, United Kingdom, SW2 5ED
Nature of control:
  • Significant influence or control
Mr David Cambridge
Notified on:15 June 2022
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:36 Hazeldene Close, Fourth Avenue, Sheerness, England, ME12 4EW
Nature of control:
  • Significant influence or control
Mr Anthony Lorkins
Notified on:01 November 2018
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:17 Hazeldene Close, Fourth Avenue, Sheerness, England, ME12 4EW
Nature of control:
  • Significant influence or control
Mrs Sally Steadman
Notified on:23 October 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:41 Hazeldene Close, Fourth Avenue, Sheerness, England, ME12 4EW
Nature of control:
  • Significant influence or control
Mrs Teresa Summers
Notified on:23 October 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Quinton, Surf Crescent, Sheerness, England, ME12 4JU
Nature of control:
  • Significant influence or control
Mr Bernard William Trask
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:6 Seagull Court, North Street, Emsworth, England, PO10 7BB
Nature of control:
  • Significant influence or control
Mrs Anita Gillian Gatlin
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:17, Brenchley Road, Gillingham, England, ME8 6HD
Nature of control:
  • Significant influence or control
Mr Colin Coomber
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:45 Hazeldene Close, Fourth Avenue, Sheerness, England, ME12 4EW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person secretary company with name date.

Download
2023-03-16Officers

Termination secretary company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Appoint person secretary company with name date.

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.