About

Registered Number: 04560368
Date of Incorporation: 11/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 9 St Leonards Gardens, Heston, Hounslow, TW5 9DQ

 

Hazel House Property Management Company Ltd was founded on 11 October 2002 with its registered office in Heston, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bartholomew, Roger Dominic, Kubie, Daniel, Sharma, Ritu, Jauhal, Ranu Kaur, Jauhal, Varinder Singh, Jauhal, Varinder, Kelly, Edward, Sihota, Manvinder Jeet Kaur, Tanner, Gary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHOLOMEW, Roger Dominic 27 October 2005 - 1
KUBIE, Daniel 27 October 2005 - 1
SHARMA, Ritu 01 August 2007 - 1
JAUHAL, Varinder 18 October 2002 05 December 2006 1
KELLY, Edward 27 October 2005 17 July 2007 1
SIHOTA, Manvinder Jeet Kaur 05 December 2006 08 September 2015 1
TANNER, Gary 11 October 2002 18 October 2002 1
Secretary Name Appointed Resigned Total Appointments
JAUHAL, Ranu Kaur 18 October 2002 05 December 2006 1
JAUHAL, Varinder Singh 11 October 2002 18 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 22 June 2019
CS01 - N/A 06 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 06 April 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 01 August 2016
AD01 - Change of registered office address 07 July 2016
TM01 - Termination of appointment of director 25 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH03 - Change of particulars for secretary 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 28 March 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AA - Annual Accounts 25 March 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 05 March 2010
AR01 - Annual Return 05 March 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 18 March 2009
363s - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
363a - Annual Return 27 October 2005
287 - Change in situation or address of Registered Office 27 October 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 10 January 2004
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.