HAZELHAW PROPERTIES LIMITED
BELFAST


Company number NI042747
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address RSM NORTHERN IRELAND (UK), NUMBER ONE LANYON QUAY, BELFAST, NORTHERN IRELAND, BT1 3LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG on 20 March 2017; Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HAZELHAW PROPERTIES LIMITED are www.hazelhawproperties.co.uk, and www.hazelhaw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Hazelhaw Properties Limited is a Private Limited Company. The company registration number is NI042747. Hazelhaw Properties Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Hazelhaw Properties Limited is Rsm Northern Ireland Uk Number One Lanyon Quay Belfast Northern Ireland Bt1 3lg. . CREIGHTON, David Andrew is a Secretary of the company. CREIGHTON, David Andrew is a Director of the company. Secretary BLAIR, Michael David has been resigned. Secretary CREIGHTON, Glennlyn has been resigned. Director CREIGHTON, Glenn Lynn has been resigned. Director CREIGHTON, Glennlynn has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CREIGHTON, David Andrew
Appointed Date: 21 March 2006

Director
CREIGHTON, David Andrew
Appointed Date: 13 June 2002
64 years old

Resigned Directors

Secretary
BLAIR, Michael David
Resigned: 25 April 2005
Appointed Date: 19 March 2002

Secretary
CREIGHTON, Glennlyn
Resigned: 21 March 2006
Appointed Date: 25 April 2005

Director
CREIGHTON, Glenn Lynn
Resigned: 09 June 2004
Appointed Date: 27 May 1961
64 years old

Director
CREIGHTON, Glennlynn
Resigned: 20 March 2011
Appointed Date: 20 March 2006
64 years old

Director
HARRISON, Malcolm Joseph
Resigned: 13 June 2002
Appointed Date: 19 March 2002
51 years old

Director
KANE, Dorothy May
Resigned: 13 June 2002
Appointed Date: 19 March 2002
89 years old

Persons With Significant Control

Oxford Street Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAZELHAW PROPERTIES LIMITED Events

20 Mar 2017
Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG on 20 March 2017
20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10

12 Apr 2016
Registered office address changed from C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 12 April 2016
...
... and 100 more events
19 Mar 2002
Incorporation
19 Mar 2002
Pars re dirs/sit reg off
19 Mar 2002
Articles
19 Mar 2002
Memorandum
19 Mar 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

HAZELHAW PROPERTIES LIMITED Charges

10 December 2015
Charge code NI04 2747 0027
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 June 2012
Account charge
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Kw UK Loan Partners Limited
Description: By way of first fixed charge all the chargor's right,title…
25 October 2011
Assignation and irrevocable mandate
Delivered: 9 November 2011
Status: Satisfied on 29 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The debtor's whole right, title and interest in and its…
7 January 2011
Standard security executed on 17 september 2010
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All and whole (first) the subjects known as 88A high…
28 September 2010
Deed of assignment of rental income
Delivered: 12 October 2010
Status: Partially satisfied
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All rights under, or in connection with, the rental income…
28 September 2010
Charge over deposits
Delivered: 12 October 2010
Status: Satisfied on 10 December 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Any sums deposited or to be deposited by the company in the…
28 September 2010
Charge
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that leasehold premises known as unit 4, mallusk road…
28 September 2010
Charge
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that premises known as unit a, second floor, lanyon…
28 September 2010
Charge
Delivered: 12 October 2010
Status: Satisfied on 10 December 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the premises known as land at 1-5 blackwater business…
28 September 2010
Charge
Delivered: 12 October 2010
Status: Satisfied on 10 December 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the premises known as 20 mallusk road, newtownabbey…
6 February 2009
Deed of assignment
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of assignment of rent. All the rents…
6 February 2009
Mortgage or charge
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The property known as unit a lanyon…
6 February 2009
Deed of assignment
Delivered: 17 February 2009
Status: Satisfied on 10 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of assignment of rent. All the rents…
6 February 2009
Mortgage or charge
Delivered: 17 February 2009
Status: Satisfied on 10 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 159 high street, cheltenham under title…
22 October 2008
Standard security
Delivered: 23 October 2008
Status: Satisfied on 20 April 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security. 50 buchanan street, glasgow…
15 February 2008
Mortgage or charge
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge over deposit account. By the charge the…
12 August 2005
Standard security
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Standard security - all sums of principal and interest.…
27 October 2004
Standard security
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: The Goevrnor and Company of the Bank of Ireland
Description: All monies standard security. 55-79 buchanan street and…
13 July 2004
Mortgage or charge
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies standard security the subjects known as 88-104…
13 July 2004
Mortgage or charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies standard security all and whole the warehouse…
9 June 2004
Mortgage or charge
Delivered: 14 June 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies indenture of mortgage all that and those the…
9 June 2004
Mortgage or charge
Delivered: 14 June 2004
Status: Satisfied on 10 December 2012
Persons entitled: Governor & Co. Boi
Description: All monies deed of charge the lands and premises comprised…
9 June 2004
Mortgage or charge
Delivered: 14 June 2004
Status: Satisfied on 10 December 2012
Persons entitled: Governor & Co. Boi
Description: All monies deed of charge the lands and premises comprised…
9 May 2003
Mortgage or charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Charge - all monies all the lands comprised in folio…
9 May 2003
Mortgage or charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Charge - all monies all the lands comprised in folios…
9 May 2003
Mortgage or charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage- all monies all that and those the premises being…
21 June 2002
Mortgage or charge
Delivered: 5 July 2002
Status: Partially satisfied
Persons entitled: Dublin 2 Ireland, Lower Governor and Company
Description: All monies debenture. The undertaking property and assets…