UKBizDB.co.uk

HAZELROYD LIMITED

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

This company is commonly known as Hazelroyd Limited. The company was founded 19 years ago and was given the registration number 05357884. The firm's registered office is in MANCHESTER. You can find them at 77 Windsor Road, Prestwich, Manchester, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:HAZELROYD LIMITED
Company Number:05357884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2005
End of financial year:21 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:77 Windsor Road, Prestwich, Manchester, England, M25 0DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, Rear Room,, 49 St. Kilda's Road, London, England, N16 5BS

Director07 June 2023Active
70 Imogen Court, Asgard Drive, Salford, M5 4TQ

Secretary18 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 February 2005Active
Cobblestone End, Llanddona, LL58 8UB

Director18 February 2005Active
37, Old Hall Road, Salford, M7 4JJ

Director11 May 2005Active
Suite 3h & 3i Grosvenor House Agecroft Enterprise, Downcast Way, Swinton, Manchester, England, M27 8UW

Director14 December 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 February 2005Active

People with Significant Control

Jacob Sorotzkin
Notified on:14 December 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:77, Windsor Road, Manchester, England, M25 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Savile Park Care Home Limited
Notified on:14 December 2017
Status:Active
Country of residence:England
Address:74, Castlewood Road, London, England, N16 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Salzman
Notified on:21 April 2017
Status:Active
Date of birth:September 1971
Nationality:British
Address:Suite 3h & 3i Grosvenor House, Agecroft Enterprise Park, Manchester, M27 8UW
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Address

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

Download
2023-05-19Accounts

Change account reference date company previous shortened.

Download
2023-02-20Accounts

Change account reference date company previous shortened.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Accounts

Change account reference date company previous shortened.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Change account reference date company previous shortened.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Accounts

Change account reference date company previous extended.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-23Accounts

Change account reference date company previous shortened.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.