Company Information for HAZLEWOOD COURT FREEHOLD LIMITED
6 POOLE HILL, BOURNEMOUTH, DORSET, BH2 5PS,
|
Company Registration Number
05788948
Private Limited Company
Active |
Company Name | |
---|---|
HAZLEWOOD COURT FREEHOLD LIMITED | |
Legal Registered Office | |
6 POOLE HILL BOURNEMOUTH DORSET BH2 5PS Other companies in BH2 | |
Company Number | 05788948 | |
---|---|---|
Company ID Number | 05788948 | |
Date formed | 2006-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 11:11:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLIE MICHAEL BAKER |
||
JASON PIETRUSZKA |
||
DAVID WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE ANN GALLAGHER |
Director | ||
LESLIE BAKER |
Company Secretary | ||
STEPHEN DEAN |
Director | ||
KARL MILLS LYONS |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIANGLE HOSPITALITY LTD | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
CAVENDISH DECORATION LIMITED | Director | 2013-08-28 | CURRENT | 2013-08-28 | Active - Proposal to Strike off | |
AZALEA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED | Director | 2012-02-27 | CURRENT | 2001-04-12 | Active | |
JUST ADMIN LIMITED | Director | 2011-03-15 | CURRENT | 2011-03-15 | Active | |
HOLMDENE COURT MANAGING COMPANY RTM LIMITED | Director | 2009-01-02 | CURRENT | 2009-01-02 | Active | |
JUST CLEANING LIMITED | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active | |
SMART INVESTA LIMITED | Director | 2007-01-30 | CURRENT | 2007-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
DIRECTOR APPOINTED MR PAUL ARTHUR CAMPION | ||
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JASON PIETRUSZKA | ||
DIRECTOR APPOINTED MRS CHARLOTTE LISA LEGGETT | ||
CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AA01 | Current accounting period shortened from 30/06/20 TO 29/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES | |
AP03 | Appointment of Foxes Property Management Limited as company secretary on 2020-11-24 | |
TM02 | Termination of appointment of Leslie Michael Baker on 2020-11-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 49 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN GALLAGHER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 49 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 49 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Leslie Baker on 2016-03-01 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID WILSON | |
AP01 | DIRECTOR APPOINTED MR JASON PIETRUSZKA | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEAN | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KARL LYONS | |
AP03 | Appointment of Mr Leslie Baker as company secretary | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DEAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KARL LYONS | |
AP03 | SECRETARY APPOINTED MR LESLIE MICHAEL BAKER | |
AR01 | 21/04/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08 | |
363s | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 HAZLEWOOD COURT FREEHOLD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HAZLEWOOD COURT FREEHOLD LIMITED are:
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. |