HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED
SHEERNESS

Hellopages » Kent » Swale » ME12 1RN

Company number 02233241
Status Active
Incorporation Date 21 March 1988
Company Type Private Limited Company
Address 29 HIGH STREET, BLUE TOWN, SHEERNESS, KENT, ME12 1RN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Sally Steadman as a director on 23 October 2016. The most likely internet sites of HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED are www.hazeldenesheppeymanagementcompany.co.uk, and www.hazeldene-sheppey-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Southend Central Rail Station is 6.8 miles; to Sittingbourne Rail Station is 7 miles; to Leigh-on-Sea Rail Station is 8.4 miles; to Faversham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hazeldene Sheppey Management Company Limited is a Private Limited Company. The company registration number is 02233241. Hazeldene Sheppey Management Company Limited has been working since 21 March 1988. The present status of the company is Active. The registered address of Hazeldene Sheppey Management Company Limited is 29 High Street Blue Town Sheerness Kent Me12 1rn. The company`s financial liabilities are £31.74k. It is £5.06k against last year. And the total assets are £39.2k, which is £4.18k against last year. CATLIN, Anita Gillian is a Secretary of the company. CATLIN, Anita Gillian is a Director of the company. COOMBER, Colin is a Director of the company. STEADMAN, Sally is a Director of the company. SUMMERS, Teresa is a Director of the company. TRASK, Bernard William is a Director of the company. Secretary CAMBRIDGE, Ann has been resigned. Secretary KNOTT, Arthur John Leonard has been resigned. Secretary PHILLIPS, Irene has been resigned. Secretary SYKES, Derek Vernon has been resigned. Secretary TRUE, Rosemary has been resigned. Director CALDICOTT, David has been resigned. Director CAMBRIDGE, Ann has been resigned. Director CARTER, Malcolm has been resigned. Director DRAPER, Marcia Clare has been resigned. Director DU MAURIER, Rustine Heather Anne has been resigned. Director FIELD, David Ivor has been resigned. Director HOWARD, Carol has been resigned. Director JUPE, Terrance Ian has been resigned. Director KNOTT, Arthur John Leonard has been resigned. Director MILLARD, David has been resigned. Director REDFORD, Mary has been resigned. Director SYKES, Derek Vernon has been resigned. Director TRUE, Rosemary has been resigned. Director WARWICKER, John James has been resigned. Director WRAY, Anthony Richard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


hazeldene sheppey management company Key Finiance

LIABILITIES £31.74k
+18%
CASH n/a
TOTAL ASSETS £39.2k
+11%
All Financial Figures

Current Directors

Secretary
CATLIN, Anita Gillian
Appointed Date: 01 February 2011

Director
CATLIN, Anita Gillian
Appointed Date: 01 February 2011
79 years old

Director
COOMBER, Colin
Appointed Date: 01 February 2011
83 years old

Director
STEADMAN, Sally
Appointed Date: 23 October 2016
68 years old

Director
SUMMERS, Teresa
Appointed Date: 23 October 2016
60 years old

Director
TRASK, Bernard William
Appointed Date: 19 May 2013
83 years old

Resigned Directors

Secretary
CAMBRIDGE, Ann
Resigned: 01 February 2011
Appointed Date: 02 December 2003

Secretary
KNOTT, Arthur John Leonard
Resigned: 15 September 1996
Appointed Date: 12 March 1995

Secretary
PHILLIPS, Irene
Resigned: 12 March 1995

Secretary
SYKES, Derek Vernon
Resigned: 02 December 2003
Appointed Date: 29 August 1999

Secretary
TRUE, Rosemary
Resigned: 29 August 1999
Appointed Date: 15 September 1996

Director
CALDICOTT, David
Resigned: 08 November 1994
79 years old

Director
CAMBRIDGE, Ann
Resigned: 01 February 2011
Appointed Date: 02 December 2003
83 years old

Director
CARTER, Malcolm
Resigned: 19 May 2013
Appointed Date: 01 February 2011
79 years old

Director
DRAPER, Marcia Clare
Resigned: 01 February 2011
Appointed Date: 01 January 2004
80 years old

Director
DU MAURIER, Rustine Heather Anne
Resigned: 18 August 1996
Appointed Date: 12 March 1995
80 years old

Director
FIELD, David Ivor
Resigned: 31 December 2002
Appointed Date: 29 August 1999
86 years old

Director
HOWARD, Carol
Resigned: 15 July 1999
Appointed Date: 24 August 1997
73 years old

Director
JUPE, Terrance Ian
Resigned: 01 January 2007
Appointed Date: 24 August 1997
71 years old

Director
KNOTT, Arthur John Leonard
Resigned: 02 December 2003
Appointed Date: 12 March 1995
87 years old

Director
MILLARD, David
Resigned: 19 May 2013
Appointed Date: 22 March 2004
78 years old

Director
REDFORD, Mary
Resigned: 01 February 2011
Appointed Date: 01 January 2007
71 years old

Director
SYKES, Derek Vernon
Resigned: 06 May 2007
Appointed Date: 24 August 1997
87 years old

Director
TRUE, Rosemary
Resigned: 15 September 1996
Appointed Date: 12 March 1995
78 years old

Director
WARWICKER, John James
Resigned: 12 July 1997
Appointed Date: 15 August 1996
78 years old

Director
WRAY, Anthony Richard
Resigned: 22 March 2004
Appointed Date: 15 September 1996
78 years old

Persons With Significant Control

Mrs Sally Steadman
Notified on: 23 October 2016
68 years old
Nature of control: Has significant influence or control

Mrs Teresa Summers
Notified on: 23 October 2016
60 years old
Nature of control: Has significant influence or control

Mr Bernard William Trask
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mrs Anita Gillian Gatlin
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Colin Coomber
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Nov 2016
Appointment of Mrs Sally Steadman as a director on 23 October 2016
07 Nov 2016
Appointment of Mrs Teresa Summers as a director on 23 October 2016
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 106 more events
05 Jan 1989
Accounting reference date notified as 31/03

13 Apr 1988
Registered office changed on 13/04/88 from: 16 south end croydon surrey cro 1DN

13 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1988
Registered office changed on 06/04/88 from: 124-128 city road london EC1V 2NJ

21 Mar 1988
Incorporation