HAZELWOOD PROPERTIES LIMITED
DERBY BRODERICK ENTERPRISES LIMITED

Hellopages » Derbyshire » Derby » DE21 6AH

Company number 05418848
Status Active
Incorporation Date 8 April 2005
Company Type Private Limited Company
Address 16 ST. MARKS ROAD, DERBY, ENGLAND, DE21 6AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Postern Hill Barn over Lane Hazelwood Belper Derbyshire DE56 4AG England to 16 st. Marks Road Derby DE21 6AH on 12 July 2016; Registered office address changed from 219 Burton Road Derby DE23 6AE England to Postern Hill Barn over Lane Hazelwood Belper Derbyshire DE56 4AG on 9 June 2016. The most likely internet sites of HAZELWOOD PROPERTIES LIMITED are www.hazelwoodproperties.co.uk, and www.hazelwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Peartree Rail Station is 2.2 miles; to Duffield Rail Station is 4.4 miles; to Willington Rail Station is 6.7 miles; to Langley Mill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hazelwood Properties Limited is a Private Limited Company. The company registration number is 05418848. Hazelwood Properties Limited has been working since 08 April 2005. The present status of the company is Active. The registered address of Hazelwood Properties Limited is 16 St Marks Road Derby England De21 6ah. . BRODERICK, Anthony Philip is a Secretary of the company. BRODERICK, Anthony Philip is a Director of the company. BRODERICK, Dympna Patricia is a Director of the company. Secretary BRODERICK, Dympna Patricia has been resigned. Director COTTON, John Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRODERICK, Anthony Philip
Appointed Date: 20 October 2005

Director
BRODERICK, Anthony Philip
Appointed Date: 08 April 2005
64 years old

Director
BRODERICK, Dympna Patricia
Appointed Date: 20 October 2005
65 years old

Resigned Directors

Secretary
BRODERICK, Dympna Patricia
Resigned: 20 October 2005
Appointed Date: 08 April 2005

Director
COTTON, John Peter
Resigned: 31 October 2007
Appointed Date: 19 October 2005
57 years old

HAZELWOOD PROPERTIES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Registered office address changed from Postern Hill Barn over Lane Hazelwood Belper Derbyshire DE56 4AG England to 16 st. Marks Road Derby DE21 6AH on 12 July 2016
09 Jun 2016
Registered office address changed from 219 Burton Road Derby DE23 6AE England to Postern Hill Barn over Lane Hazelwood Belper Derbyshire DE56 4AG on 9 June 2016
09 Jun 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 182,000

09 Jun 2016
Registered office address changed from 16 st Mark's Road Derby DE21 6AH to 219 Burton Road Derby DE23 6AE on 9 June 2016
...
... and 43 more events
10 May 2005
Company name changed broderick enterprises LIMITED\certificate issued on 10/05/05
06 May 2005
Registered office changed on 06/05/05 from: the park nursing home 40 st marks road derby derbyshire DE21 6AH
29 Apr 2005
Memorandum and Articles of Association
29 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Apr 2005
Incorporation

HAZELWOOD PROPERTIES LIMITED Charges

26 September 2006
Legal charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 81 chesnut avenue chellaston derby. By way of fixed…
11 September 2006
Debenture
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…