About

Registered Number: 05474519
Date of Incorporation: 08/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 76 Hazel Court, Drage Street, Derby, DE1 3RW

 

Hazel Court Management Company (Drage Street) Ltd was registered on 08 June 2005 with its registered office in Derby, it has a status of "Active". There are 5 directors listed as Shepperson, Nicola Jane, Shepperson, Michael John, Orwin, Kaye, Elsby, Stephen Philip, Hazzard, Marie for this organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPERSON, Michael John 27 April 2009 - 1
ELSBY, Stephen Philip 08 June 2005 09 September 2011 1
HAZZARD, Marie 01 July 2005 09 September 2011 1
Secretary Name Appointed Resigned Total Appointments
SHEPPERSON, Nicola Jane 05 July 2011 - 1
ORWIN, Kaye 08 June 2005 25 July 2005 1

Filing History

Document Type Date
CS01 - N/A 07 June 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 08 June 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 01 April 2014
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 03 September 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 10 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AP03 - Appointment of secretary 08 November 2011
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AD01 - Change of registered office address 04 October 2011
AA - Annual Accounts 23 September 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 04 March 2011
AR01 - Annual Return 04 March 2011
AR01 - Annual Return 04 March 2011
AP01 - Appointment of director 04 March 2011
RT01 - Application for administrative restoration to the register 03 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
363a - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.