HAZELWOOD ESTATES HOLDINGS LIMITED
ASCOT WINSLOW HOMES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 0PL

Company number 03542911
Status Active
Incorporation Date 8 April 1998
Company Type Private Limited Company
Address 9, CROSSWAYS LONDON ROAD, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 0PL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 200 ; Register(s) moved to registered office address 9, Crossways London Road Sunninghill Ascot Berkshire SL5 0PL. The most likely internet sites of HAZELWOOD ESTATES HOLDINGS LIMITED are www.hazelwoodestatesholdings.co.uk, and www.hazelwood-estates-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and seven months. Hazelwood Estates Holdings Limited is a Private Limited Company. The company registration number is 03542911. Hazelwood Estates Holdings Limited has been working since 08 April 1998. The present status of the company is Active. The registered address of Hazelwood Estates Holdings Limited is 9 Crossways London Road Sunninghill Ascot Berkshire Sl5 0pl. The company`s financial liabilities are £137.21k. It is £-4.04k against last year. And the total assets are £852.88k, which is £-318.08k against last year. COVER, Christopher Stuart is a Director of the company. Secretary CHILDS, Maureen Anne has been resigned. Secretary WADE, Philip Dale has been resigned. Secretary WELLS, Andrew has been resigned. Director CHILDS, Maureen Anne has been resigned. Director PAYNE, Brian John has been resigned. The company operates in "Construction of domestic buildings".


hazelwood estates holdings Key Finiance

LIABILITIES £137.21k
-3%
CASH n/a
TOTAL ASSETS £852.88k
-28%
All Financial Figures

Current Directors

Director
COVER, Christopher Stuart
Appointed Date: 08 April 1998
68 years old

Resigned Directors

Secretary
CHILDS, Maureen Anne
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Secretary
WADE, Philip Dale
Resigned: 27 July 2011
Appointed Date: 12 October 2005

Secretary
WELLS, Andrew
Resigned: 12 October 2005
Appointed Date: 08 April 1998

Director
CHILDS, Maureen Anne
Resigned: 09 April 1998
Appointed Date: 08 April 1998
89 years old

Director
PAYNE, Brian John
Resigned: 08 April 1998
Appointed Date: 08 April 1998
81 years old

HAZELWOOD ESTATES HOLDINGS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200

06 May 2016
Register(s) moved to registered office address 9, Crossways London Road Sunninghill Ascot Berkshire SL5 0PL
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200

...
... and 83 more events
18 Apr 1998
Secretary resigned;director resigned
18 Apr 1998
New director appointed
18 Apr 1998
New secretary appointed
18 Apr 1998
Registered office changed on 18/04/98 from: 1 high st mews wimbledon village london SW19 7RG
08 Apr 1998
Incorporation

HAZELWOOD ESTATES HOLDINGS LIMITED Charges

9 July 2009
Mortgage
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land to the rear of 1 addiscombe road crowthorne…
24 June 2009
Debenture
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Debenture
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Legal charge
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The f/h land at the rear of friars patch 3 the priory…
27 April 2006
Letter of set off
Delivered: 16 May 2006
Status: Satisfied on 1 February 2007
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter to be standing to the credit of…
27 October 2005
Floating charge
Delivered: 11 November 2005
Status: Satisfied on 1 February 2007
Persons entitled: Dunbar Bank PLC
Description: By way of floating charge all the undertaking and assets.
27 October 2005
Legal charge
Delivered: 11 November 2005
Status: Satisfied on 1 February 2007
Persons entitled: Dunbar Bank PLC
Description: All land adjacent to 9 shorland oaks priory lane bracknell…
30 September 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 1 February 2007
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 11 priory lane, bracknell t/n BK136724 all…
2 April 2004
Floating charge
Delivered: 22 April 2004
Status: Satisfied on 1 February 2007
Persons entitled: Dunbar Bank PLC
Description: By way of floating charge all the undertaking and assets.
2 April 2004
Legal charge
Delivered: 22 April 2004
Status: Satisfied on 1 February 2007
Persons entitled: Dunbar Bank PLC
Description: All that f/h land known as 9 priory lane bracknell…
3 March 2003
Mortgage deed
Delivered: 5 March 2003
Status: Satisfied on 1 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 108 chapel lane farnborough hampshire t/no…
5 February 2003
Mortgage deed
Delivered: 15 February 2003
Status: Satisfied on 1 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land at 8 lane and close cutbush…
15 November 2002
Mortgage deed
Delivered: 16 November 2002
Status: Satisfied on 1 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land to the rear of 24-26 nashgrove lane…
15 November 2002
Mortgage deed
Delivered: 16 November 2002
Status: Satisfied on 1 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 fincham end drive crowthorne t/no:…