Company NameHazelbright Properties Limited
DirectorSarah Ryan
Company StatusActive
Company Number01800795
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSarah Ryan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed11 May 2023(39 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 609 Britannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH
Director NameMr David Bowerman Moore
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 4 months (resigned 05 March 2024)
RoleCompany Director
Correspondence Address41 Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Director NameMr Geoffrey Peter Stuart
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 4 months (resigned 05 March 2024)
RoleCompany Director
Correspondence AddressHeath Cottage 52 The Rutts
Bushey Heath
Watford
Hertfordshire
WD2 1LJ
Secretary NameMr Michael Peter Stuart
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 4 months (resigned 05 March 2024)
RoleCompany Director
Correspondence AddressHeath Cottage 52 The Rutts
Bushey Heath
Watford
Hertfordshire
WD2 1LJ
Director NameMr Mark John Broadhead
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(29 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 609 Britannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH

Location

Registered AddressSuite 609 Britannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year1996
Net Worth-£525,796
Current Liabilities£528,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

28 November 1988Delivered on: 8 December 1988
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: White oaks, the rutts bushey heath, hertfordshire together with the fixed plant, machinery & other fixtures and stocks of building materials. (Please see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 April 1984Delivered on: 28 April 1984
Persons entitled: Hill Samuel & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 83 and 85 goldhurst terrace camden t/n:- ngl 461992.
Outstanding
19 April 1984Delivered on: 28 April 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises 83/85 goldhurst terrace london NW6 t/n:- ngl 461992.
Outstanding

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 November 1996Full accounts made up to 31 December 1995 (1 page)
9 August 1996Appointment of receiver/manager (1 page)
5 January 1996Return made up to 31/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)