HAZELWOOD COURT FLATS (URMSTON) LIMITED - BURY


Company Profile Company Filings

Overview

HAZELWOOD COURT FLATS (URMSTON) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BURY ENGLAND and has the status: Active.
HAZELWOOD COURT FLATS (URMSTON) LIMITED was incorporated 49 years ago on 02/07/1974 and has the registered number: 01175881. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

HAZELWOOD COURT FLATS (URMSTON) LIMITED - BURY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

1 ST. MARYS PLACE
BURY
BL9 0DZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN BERNARD MARSHALL Jul 1959 British Director CURRENT
MR ANDREW DAVID HUGHES Apr 1974 British Director 2010-05-06 CURRENT
MR MICHAEL SHANLEY Feb 1960 British Director 2009-10-01 CURRENT
MR THOMAS GEORGE THOMPSON Jun 1947 British Director CURRENT
LOUISA TOLEN Mar 1935 British Director 2008-07-07 CURRENT
MRS MOLLIE DOREEN WOOD Dec 1929 British Director 2010-08-03 CURRENT
NANCY WOODS May 1930 British Director 1998-07-31 CURRENT
MARGURITE MAE HOLMES May 1913 British Director 1994-07-30 UNTIL 2002-11-19 RESIGNED
VIOLET JEAN ROSSETTA RIDLEY Mar 1926 British Director 2001-05-03 UNTIL 2013-05-16 RESIGNED
KAREN GRACE SHELLEY Sep 1961 British Director 2006-05-15 UNTIL 2021-11-21 RESIGNED
KENNETH FREDERICK RIDLEY Sep 1923 British Director 2001-03-07 UNTIL 2010-12-12 RESIGNED
MRS JESSIE ECKERSLEY Apr 1912 British Director RESIGNED
MR WILLIAM OLDBURY Oct 1929 British Director RESIGNED
PETTY OFFICER SIMON PETER NEWBOUND Apr 1962 British Director 1992-06-12 UNTIL 1999-01-18 RESIGNED
EDITH MARY PURDY Apr 1929 British Director 2000-12-12 UNTIL 2008-02-29 RESIGNED
BARBARA MORGAN Apr 1949 British Director 1995-07-14 UNTIL 2015-10-09 RESIGNED
LILY WEIR Oct 1923 British Director 1995-07-14 UNTIL 2012-05-09 RESIGNED
CHRISTOPHER JOHN HOLDEN Aug 1952 British Director 2000-08-24 UNTIL 2012-01-20 RESIGNED
ALAN HENDERSON Apr 1932 British Director RESIGNED
EILISH HAGAN Oct 1948 British Director 1994-04-29 UNTIL 1999-01-18 RESIGNED
MARY GODBEHEAR Apr 1925 British Director 1997-07-18 UNTIL 2021-02-11 RESIGNED
FREDERICK FORRESTER Mar 1931 British Director 1998-04-16 UNTIL 2004-03-09 RESIGNED
MRS EMMA JANE FAULKNER Dec 1995 British Director RESIGNED
MRS ETHEL NEWBOUND Jan 1909 British Director RESIGNED
IAN STANLEY HILTON Secretary 2015-07-09 UNTIL 2015-12-01 RESIGNED
ALEXANDER LAWRIE DEMPSTER Apr 1947 British Secretary 1998-12-01 UNTIL 2005-06-21 RESIGNED
MR CECIL SIDNEY SHARMAN ANTHONEY Jul 1923 Secretary RESIGNED
IRENE CARTER Sep 1936 British Secretary 1998-09-17 UNTIL 2000-04-26 RESIGNED
MRS AUDREY BEATTIE Mar 1924 British Director RESIGNED
REALTY MANAGEMENT LIMITED Corporate Secretary 2005-06-21 UNTIL 2015-05-28 RESIGNED
MR JOHN WOOD May 1929 British Director 2010-08-03 UNTIL 2019-04-30 RESIGNED
MRS GERTRUDE LYDIA CHRISTOPHERSON Sep 1907 British Director RESIGNED
IVY CHEW May 1931 British Director 1995-11-10 UNTIL 2017-05-03 RESIGNED
KEITH CARTER Apr 1937 British Director 1998-09-17 UNTIL 2001-03-12 RESIGNED
IRENE CARTER Sep 1936 British Director 1998-11-19 UNTIL 2001-03-12 RESIGNED
MISS HILDA BONE Jan 1912 British Director RESIGNED
DONALD BIRD Nov 1932 British Director 2000-05-10 UNTIL 2000-05-10 RESIGNED
MAY BENNETT May 1907 British Director 1995-10-20 UNTIL 2000-04-26 RESIGNED
ARTHUR BENNETT Jan 1920 British Director 1995-10-20 UNTIL 2000-04-26 RESIGNED
MRS LILIAN THOMASON May 1900 British Director RESIGNED
RONALD STANLEY BARKER Mar 1938 British Director 1999-01-18 UNTIL 2007-05-14 RESIGNED
BRENDA BARKER Apr 1940 British Director 1999-01-18 UNTIL 2007-05-14 RESIGNED
MR CECIL SIDNEY SHARMAN ANTHONEY Jul 1923 Director RESIGNED
ARNOLD FREDERICK CUTT Dec 1920 British Director 2004-03-05 UNTIL 2015-04-07 RESIGNED
EILEEN EAST Jul 1921 British Director RESIGNED
MRS MARGARET LUCY COLLINS Jan 1911 British Director RESIGNED
AMIE MARIE EVANS Apr 1914 British Director RESIGNED
BLOCK PROPERTY MANAGEMENT LTD Corporate Secretary 2015-12-01 UNTIL 2019-09-27 RESIGNED
MISS ELIZABETH UNDERHILL Mar 1982 British Director 2012-04-26 UNTIL 2015-06-15 RESIGNED
WILLIAM GORDON TOLEN Jan 1933 British Director 2008-03-12 UNTIL 2015-03-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PSL MARGATE LIMITED ... FULL 3162 - Manufacture other electrical equipment

Free Reports Available

Report Date Filed Date of Report Assets
Hazelwood Court Flats (Urmston) Limited,Ltd - AccountsLtd - Accounts 2023-05-24 30-11-2022 £5,053 equity
Hazelwood Court Flats (Urmston) Limited,Ltd - AccountsLtd - Accounts 2022-05-05 30-11-2021 £8,801 equity
Hazelwood Court Flats (Urmston) Limited,Ltd - AccountsLtd - Accounts 2021-06-05 30-11-2020 £6,351 equity
Hazelwood Court Flats (Urmston) Limited,Ltd - AccountsLtd - Accounts 2020-05-21 30-11-2019 £11,068 equity
Hazelwood Court Flats (Urmston) Limited,Ltd - AccountsLtd - Accounts 2019-03-28 30-11-2018 £8,042 Cash £8,945 equity
Hazelwood Court Flats (Urmston) Limited,Ltd - AccountsLtd - Accounts 2018-06-14 30-11-2017 £14,839 Cash £12,797 equity
Hazelwood Court Flats (Urmston) Limited,Ltd - Accounts 2017-03-21 30-11-2016 £14,690 Cash £14,159 equity
Hazelwood Court Flats (Urmston) Ltd - Limited company accounts 16.1 2016-04-27 30-11-2015 £15,851 Cash £16,745 equity
Accounts filed on 30-11-2014 2015-05-14 30-11-2014 £10,303 Cash £11,478 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YOUR BUSINESSES LIMITED BURY Active DORMANT 99999 - Dormant Company
THE ROWLANDS GROUP LTD BURY UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
GRAYBELL PROPERTIES LTD BURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WYVERN FIRE SAFETY SOLUTIONS LIMITED BURY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ATB INDUSTRIES (NORTHWEST) LTD BURY ENGLAND Active MICRO ENTITY 95210 - Repair of consumer electronics
THE BURY ROAST COMPANY LTD BURY ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
JUBA HOLDINGS LTD BURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BODYSHOPGURU LTD BURY ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
VIBIN LABS LIMITED BURY ENGLAND Active MICRO ENTITY 63120 - Web portals
GINCROSS LIMITED BURY UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities