HAZEL MEAD VILLAGE (STOKESLEY) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HAZEL MEAD VILLAGE (STOKESLEY) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03990379 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAZEL MEAD VILLAGE (STOKESLEY) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HAZEL MEAD VILLAGE (STOKESLEY) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Ossington Chambers 6-8 Castle Gate NG24 1AX Newark On Trent Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAZEL MEAD VILLAGE (STOKESLEY) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAZEL MEAD VILLAGE (STOKESLEY) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for HAZEL MEAD VILLAGE (STOKESLEY) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Guy Edward Davies (Ceng Fimeche Arps) as a director on Apr 29, 2026 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Ruth Margaret Mayes as a director on Apr 25, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Alison Grainger as a director on Jun 13, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Guy Edward Davies Ceng Fimeche Arps on May 01, 2019 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Olwyn Mary Richardson as a director on Oct 10, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of HAZEL MEAD VILLAGE (STOKESLEY) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIGGE, Peter William | Secretary | 6-8 Castle Gate NG24 1AX Newark On Trent Ossington Chambers Nottinghamshire England | British | 162071120001 | ||||||
| DREDGE, Harold George | Director | 6-8 Castle Gate NG24 1AX Newark On Trent Ossington Chambers Nottinghamshire England | England | British | 165727180001 | |||||
| HORNER, William Michael | Director | 6-8 Castle Gate NG24 1AX Newark On Trent Ossington Chambers Nottinghamshire England | United Kingdom | British | 157239940001 | |||||
| MAYES, Ruth Margaret | Director | 6-8 Castle Gate NG24 1AX Newark On Trent Ossington Chambers Nottinghamshire | England | British | 309185920001 | |||||
| RICHARDSON, Olwyn Mary | Director | 6-8 Castle Gate NG24 1AX Newark On Trent Ossington Chambers Nottinghamshire | England | British | 252727390001 | |||||
| SEMP, Philip | Director | 6-8 Castle Gate NG24 1AX Newark On Trent Ossington Chambers Nottinghamshire England | England | British | 108272000001 | |||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||
| ANTHONY, Valerie Mary | Director | The Stripe TS9 5PX Stokesley 79 North Yorkshire | England | British | 136814770001 | |||||
| DAVIES (CENG FIMECHE ARPS), Guy Edward | Director | 6-8 Castle Gate NG24 1AX Newark On Trent Ossington Chambers Nottinghamshire England | England | British | 100599950003 | |||||
| GRAINGER, Alison | Director | 6-8 Castle Gate NG24 1AX Newark On Trent Ossington Chambers Nottinghamshire England | England | British | 165253810001 | |||||
| KENWARD, David Howard, Dr | Director | 79 The Stripe Hazel Mead Village TS9 5PX Stokesley Cleveland | British | 100550580001 | ||||||
| LAMBALLE, Deirdre Patricia, Dr | Director | 26 Fairfield Road TS9 5EA Stokesley Cleveland | British | 100550800001 | ||||||
| PRIEST, Charles Roger | Director | 33 The Stripe TS9 5PX Stokesley Cleveland | England | British | 104892860001 | |||||
| SIMMONDS, Peter Kenneth John | Director | Oak House 75 The Stripe Stokesley TS9 5PX Middlesbrough Cleveland | British | 100550860001 | ||||||
| WASTON, John Desmond | Director | 93 The Stripe TS9 5PX Stokesley Cleveland | British | 109496670001 | ||||||
| CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 | |||||||
| CPM ASSET MANAGEMENT LIMITED | Director | Essex Road EN11 0DR Hoddesdon C P M House Hertfordshire | 131047100001 | |||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
What are the latest statements on persons with significant control for HAZEL MEAD VILLAGE (STOKESLEY) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0