HAZELDENE HOMES LIMITED
LONDON AGREEABLE STRATEGIES LIMITED

Hellopages » Greater London » Westminster » NW1 5BY

Company number 05903396
Status Active
Incorporation Date 11 August 2006
Company Type Private Limited Company
Address 2ND FLOOR, 1 BELL STREET, LONDON, NW1 5BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of HAZELDENE HOMES LIMITED are www.hazeldenehomes.co.uk, and www.hazeldene-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Hazeldene Homes Limited is a Private Limited Company. The company registration number is 05903396. Hazeldene Homes Limited has been working since 11 August 2006. The present status of the company is Active. The registered address of Hazeldene Homes Limited is 2nd Floor 1 Bell Street London Nw1 5by. The company`s financial liabilities are £257.37k. It is £1.64k against last year. . COFFEY, Antonia Jane is a Secretary of the company. BUTLER, Peter James is a Director of the company. SCHRAMM, Kurt Andrew John is a Director of the company. Secretary WHEAWILL & SUDWORTH TRUSTEES LIMITED has been resigned. Director COFFEY, Antonia Jane has been resigned. Director WHEAWILL & SUDWORTH NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


hazeldene homes Key Finiance

LIABILITIES £257.37k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COFFEY, Antonia Jane
Appointed Date: 13 October 2006

Director
BUTLER, Peter James
Appointed Date: 13 October 2006
77 years old

Director
SCHRAMM, Kurt Andrew John
Appointed Date: 13 October 2006
58 years old

Resigned Directors

Secretary
WHEAWILL & SUDWORTH TRUSTEES LIMITED
Resigned: 13 October 2006
Appointed Date: 11 August 2006

Director
COFFEY, Antonia Jane
Resigned: 21 April 2008
Appointed Date: 13 October 2006
45 years old

Director
WHEAWILL & SUDWORTH NOMINEES LIMITED
Resigned: 13 October 2006
Appointed Date: 11 August 2006

Persons With Significant Control

Mr Kurt Andrew John Schramm
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Antonia Jane Coffey
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAZELDENE HOMES LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Aug 2016
Confirmation statement made on 11 August 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
17 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

15 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 24 more events
28 Nov 2006
New director appointed
28 Nov 2006
New director appointed
28 Nov 2006
New secretary appointed;new director appointed
22 Nov 2006
Company name changed agreeable strategies LIMITED\certificate issued on 22/11/06
11 Aug 2006
Incorporation

HAZELDENE HOMES LIMITED Charges

15 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 4 April 2012
Persons entitled: National Westminster Bank PLC
Description: Hazeldene stoneybank lane new mill holmfirth west…