About

Registered Number: 03278671
Date of Incorporation: 15/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 26 Hockerill Court, Bishops Stortford, Hertfordshire 233950, CM23 5SB

 

Hazelhurst Management Ltd was founded on 15 November 1996 and are based in Hertfordshire 233950. We don't currently know the number of employees at this company. There are 2 directors listed as Lancaster, Ian James, Lancaster, Elby Jane for Hazelhurst Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCASTER, Ian James 09 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
LANCASTER, Elby Jane 09 January 1997 15 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 08 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 11 December 2015
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
CH01 - Change of particulars for director 01 May 2014
CH03 - Change of particulars for secretary 01 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 09 April 2009
225 - Change of Accounting Reference Date 19 February 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 10 September 2008
363s - Annual Return 29 February 2008
AA - Annual Accounts 05 March 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 03 April 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 05 September 2003
395 - Particulars of a mortgage or charge 22 January 2003
363s - Annual Return 05 December 2002
395 - Particulars of a mortgage or charge 31 July 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 30 December 1998
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
AA - Annual Accounts 18 December 1997
363s - Annual Return 03 December 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
287 - Change in situation or address of Registered Office 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
NEWINC - New incorporation documents 15 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2003 Outstanding

N/A

Legal charge 25 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.