Company NameHazeldene Court Residents Association Limited
DirectorsEva Bahledova and Lauren Oldfield
Company StatusActive
Company Number00650183
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1960(64 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Eva Bahledova
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySlovak
StatusCurrent
Appointed01 April 2021(61 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address11 Hazeldene Court Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMs Lauren Oldfield
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(61 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleDistribution Assistant
Country of ResidenceEngland
Correspondence Address4 Hazeldene Court Valley Road
Kenley
CR8 5DJ
Secretary NameMs Jill Marino
StatusCurrent
Appointed15 December 2021(61 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address1 Hazeldean Court Valley Road
Kenley
CR8 5DJ
Director NameMrs Marie Bristow
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(31 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 July 2009)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeldene Court
Kenley
Surrey
CR8 5DJ
Director NameMrs Yvonne Marie Garland
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(31 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2005)
RoleRetired Secretary
Correspondence Address2 Hazeldene Court
Kenley
Surrey
CR8 5DJ
Director NameMiss Margaret Joan Hutchinson
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1993)
RoleRetired Nurse
Correspondence Address13 Hazeldean Court
Kenley
Surrey
CR8 5DJ
Director NameMr Roy Siddons
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(31 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 February 2008)
RoleRetired
Correspondence Address1 Hazeldene Court
Kenley
Surrey
CR8 5DJ
Director NameMiss Mary Jenner Squier
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1993)
RoleRetired Civil Servant
Correspondence Address15 Hazeldene Court
Kenley
Surrey
CR8 5DJ
Secretary NameMrs Yvonne Marie Garland
NationalityBritish
StatusResigned
Appointed26 May 1991(31 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence Address2 Hazeldene Court
Kenley
Surrey
CR8 5DJ
Director NameJeremy Philip Gotts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(33 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 June 2006)
RoleRetired Bank Official
Country of ResidenceEngland
Correspondence Address6 Hazeldene Court
Valley Road
Kenley
Surrey
CR8 5DJ
Director NameAnn Maria Herbert
Date of BirthJune 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(34 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 15 May 2003)
RoleHousewife
Correspondence Address12 Hazeldene Court
Valley Road
Kenley
Surrey
CR8 5DJ
Director NamePhilip Colin Wingfield
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(43 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 15 December 2021)
RolePrincipal Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3 Hazeldene Court
Valley Road
Kenley
Surrey
CR8 5DJ
Secretary NameJacqueline Jane Edrupt
NationalityBritish
StatusResigned
Appointed01 July 2005(45 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 June 2018)
RoleHR Consultant
Correspondence Address11 Hazeldean Court
Valley Road
Kenley
Surrey
CR8 5DJ
Director NameHazel Elizabeth Pilgrim
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(46 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2012)
RoleAdmin Manager Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Hazeldean Court
Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMr David Roy Peters
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(50 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2016)
RolePlanning Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazeldean Court
Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMrs Jane Anne Fenn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(53 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2018)
RoleRetail Branch Manager
Country of ResidenceEngland
Correspondence Address16 Hazeldene Court
Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMr Justin John Coo
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(56 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2018)
RoleStation Manager London Fire Brigade
Country of ResidenceEngland
Correspondence Address4 Hazeldene Court Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMr Derek Rook
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(58 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2022)
RoleEditor
Country of ResidenceEngland
Correspondence Address14 Hazeldene Court
Valley Road
Kenley
CR8 5DJ
Secretary NameMr Luis Chamberlain
StatusResigned
Appointed06 June 2018(58 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address8 Hazeldene Court
Valley Road
Kenley
CR8 5DJ
Director NameMr Ashish Shah
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(60 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Hazeldene Court
Valley Road
Kenley
Surrey
CR8 5DJ
Secretary NameMr Steven Coyne
StatusResigned
Appointed01 April 2020(60 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2021)
RoleCompany Director
Correspondence Address12 Hazeldene Court
Valley Road
Kenley
Surrey
CR8 5DJ

Location

Registered Address11 Hazeldene Court
Valley Road
Kenley
CR8 5DJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2014
Turnover£9,627
Net Worth£17,998

Accounts

Latest Accounts31 March 2024 (1 month, 1 week ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 April 2024 (2 weeks, 3 days ago)
Next Return Due5 May 2025 (12 months from now)

Filing History

21 April 2024Confirmation statement made on 21 April 2024 with no updates (3 pages)
21 April 2024Micro company accounts made up to 31 March 2024 (3 pages)
21 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
22 May 2022Termination of appointment of Derek Rook as a director on 9 May 2022 (1 page)
26 April 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
10 February 2022Director's details changed for Ms Eva Bahledova on 1 April 2021 (2 pages)
19 December 2021Termination of appointment of Ashish Shah as a director on 19 December 2021 (1 page)
15 December 2021Termination of appointment of Philip Colin Wingfield as a director on 15 December 2021 (1 page)
15 December 2021Appointment of Ms Jill Marino as a secretary on 15 December 2021 (2 pages)
15 December 2021Director's details changed for Ms Lauren Oldfield on 15 December 2021 (2 pages)
15 December 2021Appointment of Ms Lauren Oldfield as a director on 15 December 2021 (2 pages)
21 November 2021Termination of appointment of Steven Coyne as a secretary on 8 November 2021 (1 page)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
14 April 2021Registered office address changed from 15 Hazeldene Court Valley Road Kenley Surrey CR8 5DJ England to 11 Hazeldene Court Valley Road Kenley CR8 5DJ on 14 April 2021 (1 page)
3 April 2021Appointment of Ms Eva Bahledova as a director on 1 April 2021 (2 pages)
3 April 2021Director's details changed for Mr Ashish Shah on 1 April 2021 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
17 April 2020Registered office address changed from 14 Hazeldene Court Valley Road Kenley CR8 5DJ England to 15 Hazeldene Court Valley Road Kenley Surrey CR8 5DJ on 17 April 2020 (1 page)
2 April 2020Director's details changed for Mr Ashish Shah on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Luis Chamberlain as a secretary on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Steven Coyne as a secretary on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Ashish Shah as a director on 1 April 2020 (2 pages)
5 June 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
31 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 June 2018Termination of appointment of Jane Anne Fenn as a director on 28 June 2018 (1 page)
7 June 2018Registered office address changed from 11 Hazeldean Court Valley Road Kenley Surrey CR8 5DJ to 14 Hazeldene Court Valley Road Kenley CR8 5DJ on 7 June 2018 (1 page)
7 June 2018Director's details changed for Mr Derel Rook on 6 June 2018 (2 pages)
6 June 2018Appointment of Mr Luis Chamberlain as a secretary on 6 June 2018 (2 pages)
6 June 2018Termination of appointment of Justin John Coo as a director on 31 May 2018 (1 page)
6 June 2018Appointment of Mr Derel Rook as a director on 6 June 2018 (2 pages)
6 June 2018Termination of appointment of Jacqueline Jane Edrupt as a secretary on 6 June 2018 (1 page)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Appointment of Mr Justin John Coo as a director on 1 April 2016 (2 pages)
6 June 2016Annual return made up to 26 May 2016 no member list (5 pages)
6 June 2016Appointment of Mr Justin John Coo as a director on 1 April 2016 (2 pages)
6 June 2016Annual return made up to 26 May 2016 no member list (5 pages)
5 June 2016Termination of appointment of David Roy Peters as a director on 31 March 2016 (1 page)
5 June 2016Termination of appointment of David Roy Peters as a director on 31 March 2016 (1 page)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 May 2015Annual return made up to 26 May 2015 no member list (5 pages)
30 May 2015Annual return made up to 26 May 2015 no member list (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Annual return made up to 26 May 2014 no member list (5 pages)
29 May 2014Annual return made up to 26 May 2014 no member list (5 pages)
27 May 2013Appointment of Mrs Jane Anne Fenn as a director (2 pages)
27 May 2013Annual return made up to 26 May 2013 no member list (4 pages)
27 May 2013Termination of appointment of Hazel Pilgrim as a director (1 page)
27 May 2013Appointment of Mrs Jane Anne Fenn as a director (2 pages)
27 May 2013Annual return made up to 26 May 2013 no member list (4 pages)
27 May 2013Termination of appointment of Hazel Pilgrim as a director (1 page)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 26 May 2012 no member list (4 pages)
7 June 2012Annual return made up to 26 May 2012 no member list (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 26 May 2011 no member list (5 pages)
31 May 2011Annual return made up to 26 May 2011 no member list (5 pages)
30 May 2011Appointment of Mr David Roy Peters as a director (2 pages)
30 May 2011Termination of appointment of Jane Fenn as a director (1 page)
30 May 2011Termination of appointment of Jane Fenn as a director (1 page)
30 May 2011Appointment of Mr David Roy Peters as a director (2 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
14 June 2010Annual return made up to 26 May 2010 no member list (4 pages)
14 June 2010Director's details changed for Mrs Marie Bristow on 26 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Marie Bristow on 26 May 2010 (2 pages)
14 June 2010Annual return made up to 26 May 2010 no member list (4 pages)
13 June 2010Termination of appointment of Marie Bristow as a director (1 page)
13 June 2010Director's details changed for Hazel Elizabeth Pilgrim on 26 May 2010 (2 pages)
13 June 2010Director's details changed for Philip Colin Wingfield on 26 May 2010 (2 pages)
13 June 2010Director's details changed for Philip Colin Wingfield on 26 May 2010 (2 pages)
13 June 2010Director's details changed for Mrs Jane Anne Fenn on 26 May 2010 (2 pages)
13 June 2010Director's details changed for Mrs Jane Anne Fenn on 26 May 2010 (2 pages)
13 June 2010Director's details changed for Hazel Elizabeth Pilgrim on 26 May 2010 (2 pages)
13 June 2010Termination of appointment of Marie Bristow as a director (1 page)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Annual return made up to 26/05/09 (3 pages)
27 May 2009Annual return made up to 26/05/09 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Annual return made up to 26/05/08 (3 pages)
18 June 2008Annual return made up to 26/05/08 (3 pages)
9 June 2008Director appointed mrs jane anne fenn (1 page)
9 June 2008Director appointed mrs jane anne fenn (1 page)
26 May 2008Appointment terminated director roy siddons (1 page)
26 May 2008Appointment terminated director roy siddons (1 page)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Annual return made up to 26/05/07
  • 363(288) ‐ Director resigned
(5 pages)
19 June 2007Annual return made up to 26/05/07
  • 363(288) ‐ Director resigned
(5 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Annual return made up to 26/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/06
(5 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned;director resigned (1 page)
20 June 2006Secretary resigned;director resigned (1 page)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Annual return made up to 26/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/06
(5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Annual return made up to 26/05/05 (5 pages)
17 June 2005Annual return made up to 26/05/05 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Annual return made up to 26/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Annual return made up to 26/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 2003New director appointed (2 pages)
1 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
1 June 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
1 June 2003Annual return made up to 26/05/03
  • 363(288) ‐ Director resigned
(5 pages)
1 June 2003Annual return made up to 26/05/03
  • 363(288) ‐ Director resigned
(5 pages)
1 June 2003Director resigned (1 page)
1 June 2002Annual return made up to 26/05/02 (5 pages)
1 June 2002Annual return made up to 26/05/02 (5 pages)
1 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
1 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
6 June 2001Annual return made up to 26/05/01 (4 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 June 2001Annual return made up to 26/05/01 (4 pages)
13 June 2000Annual return made up to 26/05/00 (4 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 June 2000Annual return made up to 26/05/00 (4 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 May 1999Annual return made up to 26/05/99 (6 pages)
25 May 1999Annual return made up to 26/05/99 (6 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 June 1998Annual return made up to 26/05/98 (6 pages)
1 June 1998Annual return made up to 26/05/98 (6 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 June 1997Annual return made up to 26/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Annual return made up to 26/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Full accounts made up to 31 March 1996 (5 pages)
17 May 1996Annual return made up to 26/05/96 (6 pages)
17 May 1996Full accounts made up to 31 March 1996 (5 pages)
17 May 1996Annual return made up to 26/05/96 (6 pages)
23 May 1995Annual return made up to 26/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 May 1995Annual return made up to 26/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)