About

Registered Number: 05903396
Date of Incorporation: 11/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor 1 Bell Street, London, NW1 5BY

 

Founded in 2006, Hazeldene Homes Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGOWAN, Dean Anthony 10 April 2018 - 1
SCHRAMM, Kurt Andrew John 13 October 2006 - 1
COFFEY, Antonia Jane 13 October 2006 21 April 2008 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 16 August 2019
PSC04 - N/A 13 August 2019
CH01 - Change of particulars for director 13 August 2019
PSC04 - N/A 13 August 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 28 August 2018
PSC01 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
TM02 - Termination of appointment of secretary 28 August 2018
AP01 - Appointment of director 28 August 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 20 August 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 15 October 2014
AD01 - Change of registered office address 26 September 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 13 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 04 November 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 14 October 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 02 November 2008
287 - Change in situation or address of Registered Office 10 September 2008
225 - Change of Accounting Reference Date 09 June 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
363a - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
395 - Particulars of a mortgage or charge 04 January 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
CERTNM - Change of name certificate 22 November 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.