HAZELWOOD COURT (SURBITON) MANAGEMENT COMPANY LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 4JZ

Company number 02085959
Status Active
Incorporation Date 23 December 1986
Company Type Private Limited Company
Address FIRST FLOOR 23, VICTORIA ROAD, SURBITON, SURREY, ENGLAND, KT6 4JZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 23B Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 1 February 2016. The most likely internet sites of HAZELWOOD COURT (SURBITON) MANAGEMENT COMPANY LIMITED are www.hazelwoodcourtsurbitonmanagementcompany.co.uk, and www.hazelwood-court-surbiton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Hazelwood Court Surbiton Management Company Limited is a Private Limited Company. The company registration number is 02085959. Hazelwood Court Surbiton Management Company Limited has been working since 23 December 1986. The present status of the company is Active. The registered address of Hazelwood Court Surbiton Management Company Limited is First Floor 23 Victoria Road Surbiton Surrey England Kt6 4jz. . BENNETTS, Katherine Alison is a Director of the company. KHAN, Faiza Amanda Jane is a Director of the company. Secretary COTTON, Tania has been resigned. Secretary DERBY, Tessa Joy has been resigned. Secretary GOSLING, Allan has been resigned. Secretary HOWERS, Sara Barbara has been resigned. Secretary KILSBY, Marjorie Helen has been resigned. Secretary SMITH, Barry Timothy has been resigned. Secretary ANTHONY CHANDLER ASSOCIATES LIMITED has been resigned. Secretary LAURENCE CHANDLER ASSOCIATES LIMITED has been resigned. Director BETTESWORTH, Daniel Brian has been resigned. Director CLARKE, Sangita has been resigned. Director COTTON, Tania has been resigned. Director DERBY, Tessa Joy has been resigned. Director HOWERS, Sara Barbara has been resigned. Director KILSBY, Marjorie Helen has been resigned. Director LATHAM, Nicola Kate has been resigned. Director LAWSON, Oliver has been resigned. Director LEWITT, David Sidney Alfred has been resigned. Director LLOYD-SHEPHERD, Neil has been resigned. Director LUMLEY, Joanna Caroline has been resigned. Director NEILD, Philip James Raglan has been resigned. Director PALMER, Jonathan has been resigned. Director POWELL, Jeannette has been resigned. Director ROLLS, Hilda has been resigned. Director TELLICK, Robert Lee has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
BENNETTS, Katherine Alison
Appointed Date: 13 January 2015
41 years old

Director
KHAN, Faiza Amanda Jane
Appointed Date: 15 September 2006
57 years old

Resigned Directors

Secretary
COTTON, Tania
Resigned: 24 November 1997
Appointed Date: 22 June 1995

Secretary
DERBY, Tessa Joy
Resigned: 14 February 2003
Appointed Date: 27 June 2000

Secretary
GOSLING, Allan
Resigned: 20 October 2006
Appointed Date: 27 November 2002

Secretary
HOWERS, Sara Barbara
Resigned: 27 June 2001
Appointed Date: 18 October 1999

Secretary
KILSBY, Marjorie Helen
Resigned: 20 April 1995

Secretary
SMITH, Barry Timothy
Resigned: 18 October 1999
Appointed Date: 03 November 1998

Secretary
ANTHONY CHANDLER ASSOCIATES LIMITED
Resigned: 14 January 2014
Appointed Date: 24 June 2012

Secretary
LAURENCE CHANDLER ASSOCIATES LIMITED
Resigned: 24 June 2012
Appointed Date: 20 October 2006

Director
BETTESWORTH, Daniel Brian
Resigned: 24 August 2009
Appointed Date: 30 April 2004
47 years old

Director
CLARKE, Sangita
Resigned: 30 August 2005
Appointed Date: 27 November 2002
52 years old

Director
COTTON, Tania
Resigned: 24 November 1997
Appointed Date: 12 July 1993

Director
DERBY, Tessa Joy
Resigned: 14 February 2003
Appointed Date: 17 October 2000
66 years old

Director
HOWERS, Sara Barbara
Resigned: 27 June 2001
Appointed Date: 18 October 1999
65 years old

Director
KILSBY, Marjorie Helen
Resigned: 20 April 1995
116 years old

Director
LATHAM, Nicola Kate
Resigned: 27 November 2002
Appointed Date: 20 November 2001
51 years old

Director
LAWSON, Oliver
Resigned: 10 October 2006
Appointed Date: 27 November 2002
48 years old

Director
LEWITT, David Sidney Alfred
Resigned: 01 September 2002
Appointed Date: 27 June 2001
77 years old

Director
LLOYD-SHEPHERD, Neil
Resigned: 27 June 2001
Appointed Date: 18 January 1996
55 years old

Director
LUMLEY, Joanna Caroline
Resigned: 17 October 2000
Appointed Date: 18 October 1999
56 years old

Director
NEILD, Philip James Raglan
Resigned: 08 July 1999
Appointed Date: 16 January 1997
56 years old

Director
PALMER, Jonathan
Resigned: 24 November 1997
63 years old

Director
POWELL, Jeannette
Resigned: 27 May 2014
Appointed Date: 15 September 2006
51 years old

Director
ROLLS, Hilda
Resigned: 12 July 1993
93 years old

Director
TELLICK, Robert Lee
Resigned: 28 November 2003
Appointed Date: 20 November 2001
56 years old

HAZELWOOD COURT (SURBITON) MANAGEMENT COMPANY LIMITED Events

24 Nov 2016
Confirmation statement made on 12 November 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Registered office address changed from 23B Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 1 February 2016
01 Feb 2016
Registered office address changed from 27B Victoria Road Surbiton Surrey KT6 4JZ to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 1 February 2016
28 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12

...
... and 107 more events
06 Dec 1988
Return made up to 17/06/88; full list of members

13 Jun 1988
Registered office changed on 13/06/88 from: flat 12 hazelwood court south bank surbiton surrey KT6 6DE

05 Jan 1987
Secretary resigned;new secretary appointed

23 Dec 1986
Certificate of Incorporation

23 Dec 1986
Certificate of incorporation