UKBizDB.co.uk

HAZELMONT HOMES LIMITED

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

This company is commonly known as Hazelmont Homes Limited. The company was founded 3 years ago and was given the registration number 12679897. The firm's registered office is in WILLENHALL. You can find them at West Midlands House, Gipsy Lane, Willenhall, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HAZELMONT HOMES LIMITED
Company Number:12679897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:West Midlands House, Gipsy Lane, Willenhall, West Midlands, England, WV13 2HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director23 September 2022Active
West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director23 September 2022Active
West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director26 June 2020Active
1, Derby Road, Eastwood, Nottingham, England, NG16 3PA

Director18 June 2020Active

People with Significant Control

Mr Sanjeev Singh Johal
Notified on:07 July 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:1, Derby Road, Nottingham, England, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sukhdeep Singh Randhawa
Notified on:07 July 2020
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:1, Derby Road, Nottingham, England, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Manjit Singh Virdi
Notified on:07 July 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:1, Derby Road, Nottingham, England, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sarbjeet Singh
Notified on:18 June 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:1, Derby Road, Nottingham, England, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Capital

Capital allotment shares.

Download
2020-06-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.