HAZELVALE PROPERTIES LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 02328267
Status Active
Incorporation Date 13 December 1988
Company Type Private Limited Company
Address LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of HAZELVALE PROPERTIES LIMITED are www.hazelvaleproperties.co.uk, and www.hazelvale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Hazelvale Properties Limited is a Private Limited Company. The company registration number is 02328267. Hazelvale Properties Limited has been working since 13 December 1988. The present status of the company is Active. The registered address of Hazelvale Properties Limited is Lake House Market Hill Royston Hertfordshire Sg8 9jn. . GOWER, Barbara Susan is a Secretary of the company. GOWER, Paul John is a Director of the company. Director COOK, Victor Harold has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
GOWER, Paul John

79 years old

Resigned Directors

Director
COOK, Victor Harold
Resigned: 30 April 1996
100 years old

Persons With Significant Control

Mr Paul John Gower
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mrs Barbara Susan Gower
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

HAZELVALE PROPERTIES LIMITED Events

13 Feb 2017
Satisfaction of charge 1 in full
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 May 2016
17 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000

23 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 77 more events
08 May 1989
Particulars of mortgage/charge

20 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jan 1989
Registered office changed on 04/01/89 from: classic house 174-180 old street london EC1V 9BP

13 Dec 1988
Incorporation

HAZELVALE PROPERTIES LIMITED Charges

12 October 2005
Charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 outlook house 76 tysoe avenue middlesex. See the…
12 October 2005
Deed of charge
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 spicer court, 1A stanley road, enfield, middlesex fixed…
12 October 2005
Deed of charge
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 element house, 74 tysoe avenue, enfield, middlesex fixed…
3 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 27 October 2005
Persons entitled: The Woolwich PLC
Description: All that l/h property situate and known as 11 outlook house…
3 August 2001
Floating charge
Delivered: 22 September 2004
Status: Satisfied on 27 October 2005
Persons entitled: The Woolwich PLC
Description: All the undertakings and assets.
3 August 2001
Mortgage
Delivered: 22 September 2004
Status: Satisfied on 27 October 2005
Persons entitled: The Woolwich PLC
Description: Apartment 26 the aspect tysoe avenue in the london borough…
23 April 1996
Debenture
Delivered: 14 May 1996
Status: Satisfied on 19 September 2001
Persons entitled: Barbara Susan Gower
Description: All f/h and l/h property; all undertaking and goodwill and…
24 April 1989
Legal charge
Delivered: 8 May 1989
Status: Satisfied on 13 February 2017
Persons entitled: Lloyds Bank PLC
Description: F/H 105 grove vale east dulwich london title no. Sgl 277588…