HAZELMERE HOUSE (SALISBURY) LIMITED
Overview
Company Name | HAZELMERE HOUSE (SALISBURY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04143804 |
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 HAZELMERE HOUSE (SALISBURY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HAZELMERE HOUSE (SALISBURY) LIMITED located?
Registered Office Address | 35 Chequers Court Brown Street SP1 2AS Salisbury England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAZELMERE HOUSE (SALISBURY) 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 HAZELMERE HOUSE (SALISBURY) LIMITED?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for HAZELMERE HOUSE (SALISBURY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 18, 2024 with updates | 3 pages | CS01 | ||
Director's details changed for Katherine Margaret Frith Chandler on Jan 01, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from 83-85 Crane Street Salisbury SP1 2PU England to 35 Chequers Court Brown Street Salisbury SP1 2AS on Mar 23, 2023 | 1 pages | AD01 | ||
Appointment of Salisbury Block Management Limited as a secretary on Mar 07, 2023 | 2 pages | AP04 | ||
Registered office address changed from 49 High Street Salisbury Wiltshire SP1 2PD England to 83-85 Crane Street Salisbury SP1 2PU on Feb 24, 2023 | 1 pages | AD01 | ||
Termination of appointment of Alastair James Langton Brain as a secretary on Feb 24, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Werner Kurt Stroud as a director on Jun 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Graham Anthony Richard Fitch as a director on May 17, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John David Charles Burt as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Appointment of Mr Graham Anthony Richard Fitch as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Kenneth Elliott Broadley as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barbara Mary Hickman as a director on Oct 16, 2020 | 1 pages | TM01 | ||
Appointment of Mr Paul Hey as a director on Sep 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Valerie Ann Fitch as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HAZELMERE HOUSE (SALISBURY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SALISBURY BLOCK MANAGEMENT LIMITED | Secretary | Brown Street SP1 2AS Salisbury 35 Chequers Court Wiltshire England |
| 284113750001 | ||||||||||
BROADLEY, John Kenneth Elliott | Director | Brown Street SP1 2AS Salisbury 35 Chequers Court England | England | British | Retired | 51751850003 | ||||||||
BURT, John David Charles | Director | Brown Street SP1 2AS Salisbury 35 Chequers Court England | England | British | Civil Engineer | 288234620001 | ||||||||
CHANDLER, Katherine Margaret Frith | Director | Brown Street SP1 2AS Salisbury 35 Chequers Court England | England | British | Solicitor/Case Officer To Ombu | 73901330003 | ||||||||
HEY, Paul | Director | Brown Street SP1 2AS Salisbury 35 Chequers Court England | England | British | Director | 204204340002 | ||||||||
STROUD, Werner Kurt | Director | Brown Street SP1 2AS Salisbury 35 Chequers Court England | England | British | Retired Army Officer | 304933720001 | ||||||||
BRAIN, Alastair James Langton | Secretary | 49 High Street SP1 2PD Salisbury Myddelton & Major Wiltshire England | 223624640001 | |||||||||||
CHANDLER, Katherine Margaret Frith | Secretary | Domaine De Tuzet Isle Jourdain 32600 France | British | Solicitor/Case Officer To Ombu | 73901330001 | |||||||||
GLOSSOP, Sara Ann | Secretary | Hazelmere House 74 Harnham Road SP2 8JN Salisbury Wiltshire | 148326720001 | |||||||||||
RUSSELL, Rebecca Mary | Secretary | Hazelmere House 74 Harnham Road SP2 8JN Salisbury Wiltshire | 156677090002 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BRUFORD, Pamela Boyes | Director | 3 Hazelmere House 74 Harnham Road SP2 8JN Salisbury Wiltshire | England | British | Retired | 73901300001 | ||||||||
FITCH, Graham Anthony Richard | Director | High Street SP1 2PD Salisbury 49 Wiltshire England | England | British | Retired | 287449440001 | ||||||||
FITCH, Valerie Ann | Director | High Street SP1 2PD Salisbury 49 Wiltshire England | England | British | Managing Director | 17143380001 | ||||||||
HICKMAN, Barbara Mary | Director | 2 Hazelmere House 74 Harnham Road SP2 8JN Salisbury Wiltshire | England | British | Retired | 73901310001 | ||||||||
POPPLESTONE, Ruth | Director | 4 Hazelmere House 74 Harnham Road SP2 8JN Salisbury Wiltshire | British | Retired | 73901320001 | |||||||||
STOWE, Maureen | Director | Harm Ham Road Harnham Road SP2 8JN Salisbury 74 England | England | British | Retired | 175706310001 | ||||||||
STOWE, Roy, Dr | Director | 6 Hazelmere House 74 Harnham Road SP2 8JN Salisbury Wiltshire | England | British | Retired Doctor | 118207810001 |
What are the latest statements on persons with significant control for HAZELMERE HOUSE (SALISBURY) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 18, 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