UKBizDB.co.uk

HAZELS DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Hazels Development Company Limited. The company was founded 27 years ago and was given the registration number 03223642. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HAZELS DEVELOPMENT COMPANY LIMITED
Company Number:03223642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary17 February 2006Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
Sandiford House, Van Diemens Lane, Bath, BA1 5TW

Secretary29 June 2001Active
5 Squires Court, Bretforton, Evesham, WR11 7QD

Secretary11 December 2003Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Secretary26 January 2001Active
19 Calais Street, London, SE5 9LP

Secretary05 August 1996Active
13 Whernside Way, Leyland, Preston, PR25 4ZN

Secretary17 December 1999Active
57 Albany Drive, Walton Le Dale, Preston, PR5 4TX

Secretary16 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 July 1996Active
Development House, Croft Bank Road, Urmston,

Director09 September 1996Active
Sandiford House, Van Diemens Lane, Bath, BA1 5TW

Director03 August 1998Active
Pond Cottage, 48 Great Hampden, Great Missenden, HP16 9RS

Director09 September 1996Active
Park House, Minchinhampton, GL5 2PH

Director03 August 1998Active
6 Hill Top, Milnthorpe, LA7 7RD

Director26 October 1998Active
Breffni 5 Battledown Drive, Cheltenham, GL52 6RX

Director03 August 1998Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
Lomond House, 35 Bathwick Hill, Bath, BA2 6LD

Director01 November 2005Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT

Director16 January 1998Active
Persimmon House, Fulford, York, YO19 4FE

Director18 April 2013Active
Loft 1 89 Turnmill Street, London, EC1M 5QU

Director05 August 1996Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2016Active
Developments House Crofts Bank Road, Urmston, Manchester, M41 0JS

Director09 September 1996Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
19 Calais Street, London, SE5 9LP

Director05 August 1996Active
Development House, Crofts Bank Road Urmston, Manchester, M41 0JS

Director09 September 1996Active
Journeys End, Werneth Low, Stockport, SK14 3AF

Director15 January 2001Active
38 Willifield Way, London, NW11 7XT

Director20 September 2000Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active
Persimmon House, Fulford, York, YO19 4FE

Director17 January 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 July 1996Active

People with Significant Control

Westbury Homes (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Westbury Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-09-17Accounts

Accounts with accounts type dormant.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.