HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED - CLEVEDON
Company Profile | Company Filings |
Overview
HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CLEVEDON and has the status: Active.
HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 16/04/2008 and has the registered number: 06567611. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 16/04/2008 and has the registered number: 06567611. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED - CLEVEDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
2 WESTFIELD BUSINESS PARK
CLEVEDON
AVON
BS21 6UA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2023 | 30/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HOLDSHARE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-05-22 | CURRENT | ||
CRAIG ALAN MARTIN | Jul 1981 | British | Director | 2017-03-01 | CURRENT |
MR TIMOTHY MARK WILLIAMS | Apr 1968 | British | Director | 2014-12-01 UNTIL 2017-04-14 | RESIGNED |
MRS LOUISE ELIZABETH WARE | Feb 1969 | British | Director | 2008-04-16 UNTIL 2009-05-12 | RESIGNED |
MR DAVID JOHN TAYLOR | Mar 1964 | British | Director | 2009-03-03 UNTIL 2013-10-11 | RESIGNED |
MR VINCENT ANTHONY SCHWARTZ | Mar 1949 | British | Director | 2008-04-16 UNTIL 2009-04-06 | RESIGNED |
ANDREW RABONE | Jun 1987 | British | Director | 2013-03-05 UNTIL 2014-12-10 | RESIGNED |
ANDREA FRANCES PILGRIM | Apr 1960 | British | Director | 2009-08-07 UNTIL 2013-10-11 | RESIGNED |
MR RALPH DAVID HAWKINS | Dec 1963 | British | Director | 2008-04-16 UNTIL 2013-07-01 | RESIGNED |
MR COLIN CECIL WILLIAMS | Mar 1941 | British | Secretary | 2008-04-16 UNTIL 2012-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sovereign Housing Association | 2016-04-06 | Newbury West Berkshire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED - Filleted accounts | 2024-01-26 | 30-04-2023 | £40,215 equity |
HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED - Filleted accounts | 2023-04-21 | 30-04-2022 | £40,056 equity |
HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED - Filleted accounts | 2022-04-07 | 30-04-2021 | £52,437 equity |
HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED - Filleted accounts | 2021-04-24 | 30-04-2020 | £52,778 equity |
HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED - Filleted accounts | 2020-01-22 | 30-04-2019 | £43,639 equity |
HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED - Filleted accounts | 2019-01-04 | 30-04-2018 | £36,445 equity |
HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED - Filleted accounts | 2018-01-25 | 30-04-2017 | £33,119 equity |
HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED - Abbreviated accounts | 2017-01-17 | 30-04-2016 | £33,076 Cash |