UKBizDB.co.uk

HAZELTON MOUNTFORD LIMITED

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

This company is commonly known as Hazelton Mountford Limited. The company was founded 16 years ago and was given the registration number 06575157. The firm's registered office is in MALVERN. You can find them at Granta Lodge, 71 Graham Road, Malvern, Worcestershire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:HAZELTON MOUNTFORD LIMITED
Company Number:06575157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS

Director10 February 2011Active
Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS

Director24 April 2008Active
Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS

Director03 December 2008Active
4, Rivers House, Fentiman Walk, Hertford, United Kingdom, SG14 1DB

Director24 April 2008Active
38, Alpha Close, Birmingham, B12 9HF

Director24 April 2008Active

People with Significant Control

Hazelton Mountford (Holdings) Limited
Notified on:19 March 2018
Status:Active
Country of residence:England
Address:Granta Lodge, 71 Graham Road, Malvern, England, WR14 2JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gordon Bruce Hazelton
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:31, Balmoral Close, Worcester, United Kingdom, WR3 7XQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jacob Denry Highfield Mountford
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:12, Fleetwood Avenue, Worcester, United Kingdom, WR2 4PY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.