Company NameHazeldene Homes Management Company Limited
Company StatusDissolved
Company Number06610517
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alexander Smithies
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2020(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFirst Floor Office Suite, Mill B Colne Road Buildi
Colne Road
Huddersfield
HD1 3AG
Director NameMrs Emma Smithies
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2020(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFirst Floor Office Suite, Mill B Colne Road Buildi
Colne Road
Huddersfield
HD1 3AG
Director NameEstate Of Peter James Butler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Owl Mews
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0BD
Director NameMr Kurt Andrew John Schramm
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Coach House
7 Owls Mews Lascelles Hall
Huddersfield
West Yorkshire
HD5 0BD
Secretary NameAntonia Jane Coffey
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Dairy Northgate
Honley
Holmfirth
West Yorkshire
HD9 6QL

Location

Registered AddressFirst Floor Office Suite, Mill B Colne Road Buildings
Colne Road
Huddersfield
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Antonia Jane Coffey
33.33%
Ordinary
1 at £1Mr Kurt Andrew John Schramm
33.33%
Ordinary
1 at £1Mr Peter James Butler
33.33%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 October 2020Appointment of Mrs Emma Smithies as a director on 22 October 2020 (2 pages)
28 October 2020Notification of Emma Smithies as a person with significant control on 22 October 2020 (2 pages)
28 October 2020Notification of Alexander Smithies as a person with significant control on 22 October 2020 (2 pages)
28 October 2020Termination of appointment of Antonia Jane Coffey as a secretary on 22 October 2020 (1 page)
28 October 2020Appointment of Mr Alexander Smithies as a director on 22 October 2020 (2 pages)
28 October 2020Cessation of Kurt Andrew John Schramm as a person with significant control on 22 October 2020 (1 page)
28 October 2020Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG on 28 October 2020 (1 page)
28 October 2020Cessation of Antonia Jane Coffey as a person with significant control on 22 October 2020 (1 page)
28 October 2020Termination of appointment of Kurt Andrew John Schramm as a director on 22 October 2020 (1 page)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
7 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 July 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
27 July 2018Cessation of Peter James Butler as a person with significant control on 4 June 2018 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
4 July 2017Notification of Peter James Butler as a person with significant control on 8 February 2017 (2 pages)
4 July 2017Notification of Peter James Butler as a person with significant control on 8 February 2017 (2 pages)
3 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
3 July 2017Notification of Kurt Andrew John Schramm as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Antonia Jane Coffey as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
3 July 2017Termination of appointment of Peter James Butler as a director on 8 February 2017 (1 page)
3 July 2017Termination of appointment of Peter James Butler as a director on 8 February 2017 (1 page)
3 July 2017Notification of Antonia Jane Coffey as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Kurt Andrew John Schramm as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(5 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(5 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(5 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 September 2014Registered office address changed from 233 Regents Park Road London N3 3LF to 2Nd Floor 1 Bell Street London NW1 5BY on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 233 Regents Park Road London N3 3LF to 2Nd Floor 1 Bell Street London NW1 5BY on 26 September 2014 (1 page)
2 July 2014Director's details changed for Mr Kurt Andrew John Schramm on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Kurt Andrew John Schramm on 2 July 2014 (2 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
2 July 2014Director's details changed for Mr Kurt Andrew John Schramm on 2 July 2014 (2 pages)
22 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
28 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (13 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (13 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (13 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
20 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
16 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 04/06/09; full list of members (10 pages)
22 July 2009Return made up to 04/06/09; full list of members (10 pages)
6 July 2009Registered office changed on 06/07/2009 from the dairy northgate honley holmfirth HD9 6QL (1 page)
6 July 2009Registered office changed on 06/07/2009 from the dairy northgate honley holmfirth HD9 6QL (1 page)
4 June 2008Incorporation (18 pages)
4 June 2008Incorporation (18 pages)