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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 12, Woodfield Road, Broadheath, Altrincham, England, WA14 4YQ | Director | 29 March 2021 | Active |
Shiv House, 42 Hale Road, Altrincham, England, WA14 2EX | Director | 01 June 2021 | Active |
Unit 1, Global House, Red Lion Business Centre, Red Lion Road, Surbiton, England, KT6 7QD | Director | 31 October 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Resolution | Resolution. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Change of name | Certificate change of name company. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.