HAZELHURST (HARPENDEN) MANAGEMENT COMPANY LIMITED
HERTS

Hellopages » Hertfordshire » St Albans » AL5 4AT

Company number 00852179
Status Active
Incorporation Date 21 June 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24B HOLLYBUSH LANE, HARPENDEN, HERTS, AL5 4AT
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 ninety-three events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 24 June 2016; Total exemption small company accounts made up to 24 June 2015. The most likely internet sites of HAZELHURST (HARPENDEN) MANAGEMENT COMPANY LIMITED are www.hazelhurstharpendenmanagementcompany.co.uk, and www.hazelhurst-harpenden-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. Hazelhurst Harpenden Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00852179. Hazelhurst Harpenden Management Company Limited has been working since 21 June 1965. The present status of the company is Active. The registered address of Hazelhurst Harpenden Management Company Limited is 24b Hollybush Lane Harpenden Herts Al5 4at. . SPENCER, John Leslie is a Secretary of the company. CROOK, Susan Elisabeth is a Director of the company. DEEKES, Michael Peter is a Director of the company. SPENCER, John Leslie is a Director of the company. Secretary BROOK, Russell has been resigned. Secretary JONES, Nicholas Wynne has been resigned. Secretary KING, Richard has been resigned. Secretary LANGSTON, Peter Alister has been resigned. Secretary MULLINS, Albert Roy has been resigned. Director BROOK, Russell has been resigned. Director CHEADLE, Andrew Roy has been resigned. Director CHEADLE, Anne Blakeley has been resigned. Director CHEADLE, Caroline Jane has been resigned. Director CROOK, Dean Karl has been resigned. Director GUERRIER, Douglas Kennieth has been resigned. Director JONES, Nicholas Wynne has been resigned. Director KING, Richard has been resigned. Director LANGSTON, Peter Alister has been resigned. Director LEWIS, Janet has been resigned. Director MATHEW, Annie Menzies has been resigned. Director MORGAN, Steven Paul has been resigned. Director MULLINS, Albert Roy has been resigned. Director MULLINS, Joan Emmeline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SPENCER, John Leslie
Appointed Date: 08 May 2008

Director
CROOK, Susan Elisabeth
Appointed Date: 11 October 2005
49 years old

Director
DEEKES, Michael Peter
Appointed Date: 22 August 2013
77 years old

Director
SPENCER, John Leslie
Appointed Date: 08 May 2008
71 years old

Resigned Directors

Secretary
BROOK, Russell
Resigned: 01 April 2000
Appointed Date: 25 February 1999

Secretary
JONES, Nicholas Wynne
Resigned: 08 May 2008
Appointed Date: 31 October 2003

Secretary
KING, Richard
Resigned: 09 January 2004
Appointed Date: 31 July 2000

Secretary
LANGSTON, Peter Alister
Resigned: 25 February 1999
Appointed Date: 27 October 1993

Secretary
MULLINS, Albert Roy
Resigned: 27 August 1993

Director
BROOK, Russell
Resigned: 01 April 2000
Appointed Date: 25 February 1999
55 years old

Director
CHEADLE, Andrew Roy
Resigned: 01 April 2000
Appointed Date: 02 April 1993
61 years old

Director
CHEADLE, Anne Blakeley
Resigned: 01 April 2000
87 years old

Director
CHEADLE, Caroline Jane
Resigned: 01 April 2000
Appointed Date: 11 August 1993
55 years old

Director
CROOK, Dean Karl
Resigned: 11 October 2005
Appointed Date: 08 October 2003
50 years old

Director
GUERRIER, Douglas Kennieth
Resigned: 01 April 2003
Appointed Date: 13 August 2001
54 years old

Director
JONES, Nicholas Wynne
Resigned: 08 May 2006
Appointed Date: 31 October 2003
65 years old

Director
KING, Richard
Resigned: 09 January 2004
Appointed Date: 31 July 2000
56 years old

Director
LANGSTON, Peter Alister
Resigned: 25 February 1999
Appointed Date: 27 October 1993
59 years old

Director
LEWIS, Janet
Resigned: 27 October 1993
87 years old

Director
MATHEW, Annie Menzies
Resigned: 27 August 1993
120 years old

Director
MORGAN, Steven Paul
Resigned: 01 April 2003
Appointed Date: 08 August 1995
61 years old

Director
MULLINS, Albert Roy
Resigned: 11 August 1993
96 years old

Director
MULLINS, Joan Emmeline
Resigned: 11 August 1993
98 years old

Persons With Significant Control

Mr John Leslie Spencer
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

Ms Susan Elisabeth Crook
Notified on: 6 April 2016
49 years old
Nature of control: Right to appoint and remove directors

Mr Michael Peter Deekes
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors

HAZELHURST (HARPENDEN) MANAGEMENT COMPANY LIMITED Events

11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 24 June 2016
14 Dec 2015
Total exemption small company accounts made up to 24 June 2015
05 Aug 2015
Annual return made up to 31 July 2015 no member list
09 Oct 2014
Total exemption small company accounts made up to 24 June 2014
...
... and 83 more events
03 Aug 1988
Annual return made up to 27/07/88

10 Nov 1987
Full accounts made up to 24 June 1987

31 Jul 1987
Annual return made up to 22/07/87

15 Nov 1986
Full accounts made up to 24 June 1986

17 Jul 1986
Annual return made up to 16/07/86