HAZEL COURT MANAGEMENT COMPANY (GLOUCESTER) LTD
GLOUCESTER

Hellopages » Gloucestershire » Forest of Dean » GL18 1HE

Company number 04618340
Status Active
Incorporation Date 16 December 2002
Company Type Private Limited Company
Address MALSWICK COTTAGE MALSWICK, NEWENT, GLOUCESTER, GLOUCESTERSHIRE, GL18 1HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 8 . The most likely internet sites of HAZEL COURT MANAGEMENT COMPANY (GLOUCESTER) LTD are www.hazelcourtmanagementcompanygloucester.co.uk, and www.hazel-court-management-company-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Ledbury Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hazel Court Management Company Gloucester Ltd is a Private Limited Company. The company registration number is 04618340. Hazel Court Management Company Gloucester Ltd has been working since 16 December 2002. The present status of the company is Active. The registered address of Hazel Court Management Company Gloucester Ltd is Malswick Cottage Malswick Newent Gloucester Gloucestershire Gl18 1he. . LIMBRICK, Judith Ann is a Secretary of the company. LIMBRICK, Judith Ann is a Director of the company. READE, Clive Nicholas is a Director of the company. Secretary PREEDY, Norman Edward Alan has been resigned. Secretary SWIRE, James Barry has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary CMG LEASEHOLD MANAGEMENT LIMITED has been resigned. Director LEEDS, Michael Edward Segar has been resigned. Director STUART, Ethna Imelda has been resigned. Director SWIRE, James Barry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LIMBRICK, Judith Ann
Appointed Date: 28 March 2013

Director
LIMBRICK, Judith Ann
Appointed Date: 01 March 2013
67 years old

Director
READE, Clive Nicholas
Appointed Date: 28 March 2013
65 years old

Resigned Directors

Secretary
PREEDY, Norman Edward Alan
Resigned: 16 July 2008
Appointed Date: 16 December 2002

Secretary
SWIRE, James Barry
Resigned: 27 May 2011
Appointed Date: 16 July 2008

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 16 December 2002
Appointed Date: 16 December 2002

Secretary
CMG LEASEHOLD MANAGEMENT LIMITED
Resigned: 28 March 2013
Appointed Date: 20 September 2011

Director
LEEDS, Michael Edward Segar
Resigned: 01 April 2012
Appointed Date: 16 July 2008
84 years old

Director
STUART, Ethna Imelda
Resigned: 19 June 2012
Appointed Date: 16 December 2002
92 years old

Director
SWIRE, James Barry
Resigned: 20 July 2011
Appointed Date: 16 July 2008
92 years old

Persons With Significant Control

Miss Judith Ann Limbrick
Notified on: 7 April 2016
67 years old
Nature of control: Has significant influence or control

HAZEL COURT MANAGEMENT COMPANY (GLOUCESTER) LTD Events

28 Dec 2016
Confirmation statement made on 16 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 8

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8

...
... and 39 more events
14 Feb 2005
Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed

08 Oct 2004
Total exemption full accounts made up to 31 December 2003
06 Feb 2004
Return made up to 16/12/03; full list of members
23 Dec 2002
Secretary resigned
16 Dec 2002
Incorporation