UKBizDB.co.uk

HAZELWOOD PARK (HAINAULT) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hazelwood Park (hainault) Management Company Limited. The company was founded 34 years ago and was given the registration number 02388395. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAZELWOOD PARK (HAINAULT) MANAGEMENT COMPANY LIMITED
Company Number:02388395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 29/32 Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary13 June 2023Active
Devonshire House, 29/32 Elmfield Road, Bromley, England, BR1 1LT

Director01 November 2022Active
Devonshire House, 29/32 Elmfield Road, Bromley, England, BR1 1LT

Director15 November 2021Active
Devonshire House, 29/32 Elmfield Road, Bromley, England, BR1 1LT

Director11 August 2022Active
6 Hazelwood Park Close, Chigwell, IG7 4JJ

Secretary-Active
30 Humber Road, Witham, CM8 1TG

Secretary-Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary18 October 1996Active
6 Hazel Court, 92 Manford Way, Chigwell, IG7 4JL

Director03 March 2008Active
54 Craiston Way, Great Baddow, Chelmsford, CM2 8EB

Director-Active
3 Hazel Court, Manford Way, Chigwell, IG7 4JL

Director15 September 1998Active
3 Hazel Court, Manford Way, Chigwell, IG7 4JL

Director15 September 1998Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director15 March 2016Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director28 October 2014Active
10 Hazelwood Park Close, Chigwell, IG7 4JJ

Director20 July 1993Active
15 St Mark Drive, Colchester, CO4 0LP

Director-Active
5 Hazel Court, Manford Way, Chigwell, IG7 4JL

Director05 August 2002Active
6 Hazelwood Park Close, Chigwell, IG7 4JJ

Director-Active
Highfield Fir Tree Lane, Holborn, Ipswich,

Director-Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director12 August 2019Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director28 October 2014Active
4 Hazel Court, Manford Way, Chigwell, IG7 4JL

Director09 August 1994Active
6, Hazelwood Park Close, Chigwell, England, IG7 4JJ

Director28 October 2014Active
2 Hazelwood Park Close, Chigwell, IG7 4JJ

Director-Active
30 Humber Road, Witham, CM8 1TG

Director-Active
8 Hazelwood Park Close, Chigwell, IG7 4JJ

Director09 August 1994Active
4 Hazelwood Park Close, Chigwell, IG7 4JJ

Director29 September 2003Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director21 February 2010Active
10, Hazelwood Park Close, Chigwell, England, IG7 4JJ

Director21 May 2015Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director26 February 2008Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director25 January 2010Active

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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Appoint corporate secretary company with name date.

Download
2023-06-13Address

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

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-02-17Accounts

Accounts with accounts type dormant.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-02-04Accounts

Accounts with accounts type dormant.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type dormant.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type dormant.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-02-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.