UKBizDB.co.uk

SMG HAZEL GROVE LTD

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

This company is commonly known as Smg Hazel Grove Ltd. The company was founded 4 years ago and was given the registration number 12292861. The firm's registered office is in SURBITON. You can find them at Unit 1, Global House Red Lion Business Centre, Red Lion Road, Surbiton, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SMG HAZEL GROVE LTD
Company Number:12292861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 1, Global House Red Lion Business Centre, Red Lion Road, Surbiton, Surrey, England, KT6 7QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 12, Woodfield Road, Broadheath, Altrincham, England, WA14 4YQ

Director29 March 2021Active
Shiv House, 42 Hale Road, Altrincham, England, WA14 2EX

Director01 June 2021Active
Unit 1, Global House, Red Lion Business Centre, Red Lion Road, Surbiton, England, KT6 7QD

Director31 October 2019Active

People with Significant Control

Mr Thomas Alfred Morley
Notified on:29 March 2021
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Apartment 12, 28e Woodfield Road, Altrincham, England, WA14 4YQ
Nature of control:
  • Significant influence or control
Global Property And Developments Ltd
Notified on:15 October 2020
Status:Active
Country of residence:England
Address:Unit 1, Global House, Red Lion Business Centre, Surbiton, England, KT6 7QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hamza Iqbal Sacranie
Notified on:31 October 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Unit 1, Global House, Red Lion Business Centre, Surbiton, England, KT6 7QD
Nature of control:
  • Right to appoint and remove directors
Ms Tehmina Tanveer Merchant
Notified on:31 October 2019
Status:Active
Date of birth:April 1988
Nationality:Indian
Country of residence:United Kingdom
Address:Unit 1, Red Lion Business Park, Red Lion Road, Surbiton, United Kingdom, KT6 7QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Cool Britannia Developments Ltd
Notified on:31 October 2019
Status:Active
Country of residence:United Kingdom
Address:52a, Hanover Gate Mansions, London, United Kingdom, NW1 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Address

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

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Change of name

Certificate change of name company.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.