Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED
Company Information for

HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED

29 HIGH STREET, BLUE TOWN, SHEERNESS, KENT, ME12 1RN,
Company Registration Number
02233241
Private Limited Company
Active

Company Overview

About Hazeldene Sheppey Management Company Ltd
HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED was founded on 1988-03-21 and has its registered office in Sheerness. The organisation's status is listed as "Active". Hazeldene Sheppey Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
29 HIGH STREET
BLUE TOWN
SHEERNESS
KENT
ME12 1RN
Other companies in ME12
 
Filing Information
Company Number 02233241
Company ID Number 02233241
Date formed 1988-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANITA GILLIAN CATLIN
Company Secretary 2011-02-01
ANITA GILLIAN CATLIN
Director 2011-02-01
COLIN COOMBER
Director 2011-02-01
SALLY STEADMAN
Director 2016-10-23
TERESA SUMMERS
Director 2016-10-23
BERNARD WILLIAM TRASK
Director 2013-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CARTER
Director 2011-02-01 2013-05-19
DAVID MILLARD
Director 2004-03-22 2013-05-19
ANN CAMBRIDGE
Company Secretary 2003-12-02 2011-02-01
ANN CAMBRIDGE
Director 2003-12-02 2011-02-01
MARCIA CLARE DRAPER
Director 2004-01-01 2011-02-01
MARY REDFORD
Director 2007-01-01 2011-02-01
DEREK VERNON SYKES
Director 1997-08-24 2007-05-06
TERRANCE IAN JUPE
Director 1997-08-24 2007-01-01
ANTHONY RICHARD WRAY
Director 1996-09-15 2004-03-22
DEREK VERNON SYKES
Company Secretary 1999-08-29 2003-12-02
ARTHUR JOHN LEONARD KNOTT
Director 1995-03-12 2003-12-02
DAVID IVOR FIELD
Director 1999-08-29 2002-12-31
ROSEMARY TRUE
Company Secretary 1996-09-15 1999-08-29
CAROL HOWARD
Director 1997-08-24 1999-07-15
JOHN JAMES WARWICKER
Director 1996-08-15 1997-07-12
ARTHUR JOHN LEONARD KNOTT
Company Secretary 1995-03-12 1996-09-15
ROSEMARY TRUE
Director 1995-03-12 1996-09-15
RUSTINE HEATHER ANNE DU MAURIER
Director 1995-03-12 1996-08-18
IRENE PHILLIPS
Company Secretary 1992-12-31 1995-03-12
DAVID CALDICOTT
Director 1992-12-31 1994-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD WILLIAM TRASK SEAGULL COURT MANAGEMENT LIMITED Director 2011-01-12 CURRENT 2002-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30DIRECTOR APPOINTED MISS DANIELLE CLAIRE ADLINGTON
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-10-25CESSATION OF ANTHONY LORKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-25CESSATION OF SALLY STEADMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-25CESSATION OF TERESA SUMMERS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CAMBRIDGE
2023-10-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CAMBRIDGE
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JAMES PRESTON
2023-03-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16Termination of appointment of Anita Gillian Catlin on 2023-01-01
2023-03-16Appointment of Mr David Cambridge as company secretary on 2023-01-01
2023-03-16DIRECTOR APPOINTED MRS ANN CAMBRIDGE
2023-03-16APPOINTMENT TERMINATED, DIRECTOR ANTHONY LORKINS
2023-01-27CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-01AP01DIRECTOR APPOINTED MR DAVID CAMBRIDGE
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY STEADMAN
2022-03-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-25AP03Appointment of Mrs Anita Gillian Catlin as company secretary on 2021-08-20
2021-08-25TM02Termination of appointment of Teresa Summers on 2021-08-20
2021-08-25AP01DIRECTOR APPOINTED MR JAMES PRESTON
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR TERESA SUMMERS
2021-04-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-04-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-04-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-02AP03Appointment of Mrs Teresa Summers as company secretary on 2017-01-01
2019-01-02TM02Termination of appointment of Anita Gillian Catlin on 2017-01-01
2019-01-02PSC07CESSATION OF BERNARD WILLIAM TRASK AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29AP01DIRECTOR APPOINTED MR ANTHONY LORKINS
2018-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LORKINS
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD WILLIAM TRASK
2018-03-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-03-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 52
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MRS SALLY STEADMAN
2016-11-07AP01DIRECTOR APPOINTED MRS TERESA SUMMERS
2016-04-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 52
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 52
2015-02-11AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM Blain Pritchard Chartered Certified Accountants 29 High Street Blue Town Sheerness Kent ME12 1RN
2014-05-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 52
2014-03-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLARD
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CARTER
2013-06-13AP01DIRECTOR APPOINTED MR BERNARD WILLIAM TRASK
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0131/12/12 FULL LIST
2013-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / ANITA GILLIAN CATLIN / 31/12/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA GILLIAN CATLIN / 31/12/2012
2012-05-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-16AR0131/12/11 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLARD / 31/12/2011
2011-04-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01AP03SECRETARY APPOINTED ANITA GILLIAN CATLIN
2011-02-10AP01DIRECTOR APPOINTED ANITA GILLIAN CATLIN
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY REDFORD
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA DRAPER
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN CAMBRIDGE
2011-02-10TM02APPOINTMENT TERMINATED, SECRETARY ANN CAMBRIDGE
2011-02-10AP01DIRECTOR APPOINTED MALCOLM CARTER
2011-02-10AP01DIRECTOR APPOINTED COLIN COOMBER
2011-02-03AR0131/12/10 FULL LIST
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-16AR0131/12/09 FULL LIST
2009-04-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-03288bDIRECTOR RESIGNED
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-24288bDIRECTOR RESIGNED
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363aRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-06288bDIRECTOR RESIGNED
2004-04-06288aNEW DIRECTOR APPOINTED
2004-03-06363aRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2004-01-25288cDIRECTOR'S PARTICULARS CHANGED
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bSECRETARY RESIGNED
2003-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-19287REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 16 SOUTH END CROYDON SURREY CRO 1DN
2003-02-12288bDIRECTOR RESIGNED
2003-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-02-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-19288aNEW SECRETARY APPOINTED
2000-01-19288bSECRETARY RESIGNED
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-12-31 £ 7,809
Creditors Due Within One Year 2012-12-31 £ 7,659
Creditors Due Within One Year 2012-12-31 £ 7,659
Creditors Due Within One Year 2011-12-31 £ 11,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 14,983
Cash Bank In Hand 2012-12-31 £ 11,979
Cash Bank In Hand 2012-12-31 £ 11,979
Cash Bank In Hand 2011-12-31 £ 13,093
Current Assets 2013-12-31 £ 26,636
Current Assets 2012-12-31 £ 21,049
Current Assets 2012-12-31 £ 21,049
Current Assets 2011-12-31 £ 21,751
Debtors 2013-12-31 £ 11,653
Debtors 2012-12-31 £ 9,070
Debtors 2012-12-31 £ 9,070
Debtors 2011-12-31 £ 8,658
Shareholder Funds 2013-12-31 £ 19,525
Shareholder Funds 2012-12-31 £ 14,187
Shareholder Funds 2012-12-31 £ 14,187
Shareholder Funds 2011-12-31 £ 10,775
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.