About

Registered Number: 04643098
Date of Incorporation: 21/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 4 Beech Grange, Upper Froyle, Alton, GU34 4NH,

 

Hazelwood Grange Management Company Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 11 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, John Anthony 03 April 2018 - 1
MCMULLEN, Neil Andrew 02 February 2017 - 1
SMITH, Jason Michael 05 April 2019 - 1
WOOD, Gordon William 11 March 2014 - 1
GUPPY, Joanna Claire 01 December 2012 01 January 2015 1
RILEY, Anthony Richard Winton 23 November 2006 11 October 2010 1
SMITH, Kelly Sarah 12 March 2004 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Gordon William 30 May 2017 - 1
BLUNDEN, Lawrence William 12 March 2004 05 April 2004 1
JONES, Russell Graham 23 January 2013 31 May 2017 1
SMITH, Jason Michael 05 April 2004 30 January 2013 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 11 June 2019
AD04 - Change of location of company records to the registered office 10 June 2019
CH01 - Change of particulars for director 07 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2019
CH01 - Change of particulars for director 07 June 2019
AP01 - Appointment of director 16 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 05 June 2018
AP01 - Appointment of director 05 April 2018
AA - Annual Accounts 31 January 2018
PSC07 - N/A 03 July 2017
TM02 - Termination of appointment of secretary 31 May 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 31 May 2017
AP03 - Appointment of secretary 30 May 2017
AD01 - Change of registered office address 30 May 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 28 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 09 May 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 27 March 2013
TM02 - Termination of appointment of secretary 06 February 2013
AP03 - Appointment of secretary 06 February 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 31 January 2013
AP03 - Appointment of secretary 30 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AD01 - Change of registered office address 30 January 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 15 June 2012
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AA - Annual Accounts 15 June 2012
AA - Annual Accounts 15 June 2012
AC92 - N/A 14 June 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2011
GAZ1(A) - First notification of strike-off in London Gazette) 23 November 2010
DS01 - Striking off application by a company 10 November 2010
AR01 - Annual Return 17 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
AD01 - Change of registered office address 16 March 2010
AAMD - Amended Accounts 27 November 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 29 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 25 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 11 February 2005
288b - Notice of resignation of directors or secretaries 17 April 2004
287 - Change in situation or address of Registered Office 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
363s - Annual Return 27 January 2004
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.