About

Registered Number: 03542911
Date of Incorporation: 08/04/1998 (26 years ago)
Company Status: Active
Registered Address: 9, Crossways London Road, Sunninghill, Ascot, Berkshire, SL5 0PL

 

Established in 1998, Hazelwood Estates Holdings Ltd are based in Ascot in Berkshire, it's status at Companies House is "Active". This business has only one director listed at Companies House. We don't currently know the number of employees at Hazelwood Estates Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WELLS, Andrew 08 April 1998 12 October 2005 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
MR01 - N/A 03 February 2020
AA - Annual Accounts 18 December 2019
MR04 - N/A 03 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 April 2018
PSC04 - N/A 19 April 2018
MR01 - N/A 11 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 06 May 2016
AD04 - Change of location of company records to the registered office 06 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 23 December 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 31 October 2011
TM02 - Termination of appointment of secretary 02 September 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
AR01 - Annual Return 05 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 21 April 2010
CH03 - Change of particulars for secretary 17 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 29 January 2010
395 - Particulars of a mortgage or charge 15 July 2009
395 - Particulars of a mortgage or charge 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 05 July 2008
395 - Particulars of a mortgage or charge 05 July 2008
363a - Annual Return 15 April 2008
MEM/ARTS - N/A 10 April 2008
CERTNM - Change of name certificate 31 March 2008
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 09 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
AA - Annual Accounts 16 January 2007
395 - Particulars of a mortgage or charge 16 May 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 18 April 2006
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363s - Annual Return 04 July 2005
395 - Particulars of a mortgage or charge 20 October 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 08 July 2004
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 19 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 15 February 2003
395 - Particulars of a mortgage or charge 16 November 2002
395 - Particulars of a mortgage or charge 16 November 2002
363s - Annual Return 16 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 10 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 2000
RESOLUTIONS - N/A 30 August 2000
AA - Annual Accounts 30 August 2000
225 - Change of Accounting Reference Date 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2000
123 - Notice of increase in nominal capital 30 August 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 13 April 2000
287 - Change in situation or address of Registered Office 08 March 2000
363s - Annual Return 29 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
RESOLUTIONS - N/A 20 April 1998
MEM/ARTS - N/A 20 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
287 - Change in situation or address of Registered Office 18 April 1998
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 02 January 2018 Fully Satisfied

N/A

Mortgage 09 July 2009 Outstanding

N/A

Debenture 24 June 2009 Outstanding

N/A

Debenture 01 July 2008 Outstanding

N/A

Legal charge 01 July 2008 Outstanding

N/A

Letter of set off 27 April 2006 Fully Satisfied

N/A

Floating charge 27 October 2005 Fully Satisfied

N/A

Legal charge 27 October 2005 Fully Satisfied

N/A

Legal charge 30 September 2004 Fully Satisfied

N/A

Floating charge 02 April 2004 Fully Satisfied

N/A

Legal charge 02 April 2004 Fully Satisfied

N/A

Mortgage deed 03 March 2003 Fully Satisfied

N/A

Mortgage deed 05 February 2003 Fully Satisfied

N/A

Mortgage deed 15 November 2002 Fully Satisfied

N/A

Mortgage deed 15 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.