Company NameHazel Court Management Limited
DirectorsChristopher John Bell and Janice Helen Bull
Company StatusActive
Company Number01950484
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(8 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameJanice Helen Bull
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(15 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameChristopher John Bell
NationalityBritish
StatusCurrent
Appointed18 October 2002(17 years after company formation)
Appointment Duration21 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMrs Joan Helen Lee
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressHollytree House Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameMr Kenneth Douglas Lee
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 1994)
RoleCompany Director
Correspondence AddressHollytree House Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Secretary NameMrs Joan Helen Lee
NationalityBritish
StatusResigned
Appointed29 January 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressHollytree House Warren Road
Kingston Upon Thames
Surrey
KT2 7HN

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £0.2K.d. Lee Nominees LTD
75.00%
Ordinary B
1 at £0.2Clair Dunning & Aaron Wadham
2.50%
Ordinary A
1 at £0.2Kenneth George Rogers
2.50%
Ordinary A
1 at £0.2Lily Edith Edwards
2.50%
Ordinary A
1 at £0.2Lorraine Frances Gibbs & Geoffrey James Gibbs
2.50%
Ordinary A
1 at £0.2Mr John Dudley Smee
2.50%
Ordinary A
1 at £0.2Ms Annie Irene Trowell
2.50%
Ordinary A
1 at £0.2Ms Mabel Ann Smith
2.50%
Ordinary A
1 at £0.2Ruth Fowler
2.50%
Ordinary A
1 at £0.2Terence Collins
2.50%
Ordinary A
1 at £0.2Teresa Elizabeth Lewis
2.50%
Ordinary A

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
23 October 2020Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 23 October 2020 (1 page)
23 October 2020Total exemption full accounts made up to 25 March 2020 (7 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 25 March 2019 (6 pages)
12 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 25 March 2018 (6 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(5 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(5 pages)
17 December 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
28 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 10
(5 pages)
28 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 10
(5 pages)
26 November 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
27 February 2014Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 27 February 2014 (1 page)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(5 pages)
27 February 2014Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 27 February 2014 (1 page)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(5 pages)
28 August 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
28 August 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
12 September 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
28 May 2012Total exemption full accounts made up to 25 March 2011 (7 pages)
28 May 2012Total exemption full accounts made up to 25 March 2011 (7 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
23 September 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
12 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (8 pages)
12 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (8 pages)
12 February 2010Secretary's details changed for Christopher John Bell on 12 February 2010 (1 page)
12 February 2010Secretary's details changed for Christopher John Bell on 12 February 2010 (1 page)
12 February 2010Director's details changed for Janice Helen Bull on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Christopher John Bell on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Janice Helen Bull on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Christopher John Bell on 12 February 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 25 March 2009 (8 pages)
7 December 2009Total exemption small company accounts made up to 25 March 2009 (8 pages)
19 March 2009Return made up to 29/01/09; full list of members (7 pages)
19 March 2009Return made up to 29/01/09; full list of members (7 pages)
18 December 2008Total exemption full accounts made up to 25 March 2008 (10 pages)
18 December 2008Total exemption full accounts made up to 25 March 2008 (10 pages)
10 March 2008Return made up to 29/01/08; full list of members (8 pages)
10 March 2008Return made up to 29/01/08; full list of members (8 pages)
2 January 2008Total exemption full accounts made up to 25 March 2007 (9 pages)
2 January 2008Total exemption full accounts made up to 25 March 2007 (9 pages)
28 March 2007Return made up to 29/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 March 2007Return made up to 29/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
11 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
10 February 2006Return made up to 29/01/06; full list of members (10 pages)
10 February 2006Return made up to 29/01/06; full list of members (10 pages)
26 January 2006Full accounts made up to 25 March 2005 (10 pages)
26 January 2006Full accounts made up to 25 March 2005 (10 pages)
30 August 2005Registered office changed on 30/08/05 from: c/o steele robertson goddard 39 cloth fair london EC1A 7NR (1 page)
30 August 2005Registered office changed on 30/08/05 from: c/o steele robertson goddard 39 cloth fair london EC1A 7NR (1 page)
29 March 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 March 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 January 2005Full accounts made up to 25 March 2004 (10 pages)
27 January 2005Full accounts made up to 25 March 2004 (10 pages)
18 February 2004Return made up to 29/01/04; full list of members (11 pages)
18 February 2004Return made up to 29/01/04; full list of members (11 pages)
25 January 2004Full accounts made up to 25 March 2003 (13 pages)
25 January 2004Full accounts made up to 25 March 2003 (13 pages)
1 March 2003Return made up to 29/01/03; full list of members (12 pages)
1 March 2003Return made up to 29/01/03; full list of members (12 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
3 December 2002Full accounts made up to 25 March 2002 (12 pages)
3 December 2002Full accounts made up to 25 March 2002 (12 pages)
1 February 2002Return made up to 29/01/02; full list of members (11 pages)
1 February 2002Return made up to 29/01/02; full list of members (11 pages)
2 October 2001Full accounts made up to 25 March 2001 (12 pages)
2 October 2001Full accounts made up to 25 March 2001 (12 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
14 March 2001Return made up to 29/01/01; full list of members (9 pages)
14 March 2001Return made up to 29/01/01; full list of members (9 pages)
31 October 2000Full accounts made up to 25 March 2000 (12 pages)
31 October 2000Full accounts made up to 25 March 2000 (12 pages)
10 February 2000Return made up to 29/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/02/00
(9 pages)
10 February 2000Return made up to 29/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/02/00
(9 pages)
14 January 2000Full accounts made up to 25 March 1999 (12 pages)
14 January 2000Full accounts made up to 25 March 1999 (12 pages)
13 March 1999Return made up to 29/01/99; full list of members (6 pages)
13 March 1999Return made up to 29/01/99; full list of members (6 pages)
21 January 1999Full accounts made up to 25 March 1998 (12 pages)
21 January 1999Full accounts made up to 25 March 1998 (12 pages)
4 March 1998Return made up to 29/01/98; no change of members (5 pages)
4 March 1998Return made up to 29/01/98; no change of members (5 pages)
6 January 1998Full accounts made up to 25 March 1997 (12 pages)
6 January 1998Full accounts made up to 25 March 1997 (12 pages)
17 February 1997Return made up to 29/01/97; change of members (7 pages)
17 February 1997Return made up to 29/01/97; change of members (7 pages)
17 December 1996Full accounts made up to 25 March 1996 (12 pages)
17 December 1996Full accounts made up to 25 March 1996 (12 pages)
28 February 1996Return made up to 29/01/96; full list of members (7 pages)
28 February 1996Return made up to 29/01/96; full list of members (7 pages)
15 May 1995Full accounts made up to 25 March 1995 (12 pages)
15 May 1995Full accounts made up to 25 March 1995 (12 pages)
26 September 1985Incorporation (11 pages)
26 September 1985Incorporation (11 pages)