Company NameHazelwick Mews (Crawley) Residents Management Company Limited
DirectorDan Mazor
Company StatusActive
Company Number06265481
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2007(16 years, 10 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 NameMr Dan Mazor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleSystem Architect, Cgi
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 12 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 12 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hilltop View
Wheathampstead
St Albans
Hertfordshire
AL4 8AJ
Director NameMr Peter Andrew Halliwell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greystoke Close
Berkhamsted
Herts
HP4 3JJ
Secretary NameMr Peter Andrew Halliwell
NationalityBritish
StatusResigned
Appointed06 August 2007(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greystoke Close
Berkhamsted
Herts
HP4 3JJ
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 High Street
Great Bookham
Surrey
KT23 4AA
Director NameMr Allan Amancio
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2013(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 June 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address19 High Street
Great Bookham
Surrey
KT23 4AA
Secretary NamePeter Ballam
NationalityBritish
StatusResigned
Appointed15 July 2013(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 21 April 2020)
RoleCompany Director
Correspondence AddressUnit 4 Milnwood 13 North Parade
Horsham
W Sussex
RH12 2BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTrinity Nominees (2) Limited (Corporation)
StatusResigned
Appointed03 June 2009(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 02 June 2011)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed03 June 2009(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2013)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Herts
HP2 7DN

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Current Liabilities£13,676

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

2 June 2020Confirmation statement made on 1 June 2020 with updates (3 pages)
28 April 2020Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page)
28 April 2020Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page)
28 April 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages)
17 April 2020Micro company accounts made up to 31 December 2019 (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (1 page)
28 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 December 2017 (1 page)
4 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
7 July 2016Annual return made up to 1 June 2016 no member list (4 pages)
7 July 2016Annual return made up to 1 June 2016 no member list (4 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
17 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
17 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
17 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
16 June 2014Termination of appointment of Allan Amancio as a director (1 page)
16 June 2014Termination of appointment of Allan Amancio as a director (1 page)
11 June 2014Annual return made up to 1 June 2014 no member list (3 pages)
11 June 2014Annual return made up to 1 June 2014 no member list (3 pages)
11 June 2014Annual return made up to 1 June 2014 no member list (3 pages)
3 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
3 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
18 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
12 August 2013Termination of appointment of Simon Devonald as a director (1 page)
12 August 2013Termination of appointment of Trinity Nominees No.1 Limited as a secretary (1 page)
12 August 2013Termination of appointment of Trinity Nominees No.1 Limited as a secretary (1 page)
12 August 2013Termination of appointment of Simon Devonald as a director (1 page)
24 July 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 24 July 2013 (2 pages)
23 July 2013Appointment of Peter Ballam as a secretary (3 pages)
23 July 2013Appointment of Peter Ballam as a secretary (3 pages)
3 June 2013Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages)
3 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
3 June 2013Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages)
3 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
3 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
23 May 2013Appointment of Mr Dan Mazor as a director (2 pages)
23 May 2013Appointment of Mr Allan Amancio as a director (2 pages)
23 May 2013Appointment of Mr Allan Amancio as a director (2 pages)
23 May 2013Appointment of Mr Dan Mazor as a director (2 pages)
23 May 2013Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 23 May 2013 (1 page)
23 May 2013Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 23 May 2013 (1 page)
19 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
19 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
27 June 2012Annual return made up to 1 June 2012 no member list (3 pages)
27 June 2012Annual return made up to 1 June 2012 no member list (3 pages)
27 June 2012Annual return made up to 1 June 2012 no member list (3 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
2 June 2011Annual return made up to 1 June 2011 no member list (3 pages)
2 June 2011Annual return made up to 1 June 2011 no member list (3 pages)
2 June 2011Annual return made up to 1 June 2011 no member list (3 pages)
2 June 2011Termination of appointment of Trinity Nominees No.2 Limited as a director (1 page)
2 June 2011Termination of appointment of Trinity Nominees No.2 Limited as a director (1 page)
13 January 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
21 September 2010Appointment of Mr Simon John Michael Devonald as a director (2 pages)
21 September 2010Appointment of Mr Simon John Michael Devonald as a director (2 pages)
14 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
14 June 2010Secretary's details changed for Trinity Nominees No.1 Limited on 1 June 2010 (2 pages)
14 June 2010Secretary's details changed for Trinity Nominees No.1 Limited on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
14 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
14 June 2010Director's details changed for Trinity Nominees No.2 Limited on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Trinity Nominees No.2 Limited on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Trinity Nominees No.2 Limited on 1 June 2010 (2 pages)
14 June 2010Secretary's details changed for Trinity Nominees No.1 Limited on 1 June 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
3 June 2009Appointment terminated director peter halliwell (1 page)
3 June 2009Appointment terminated secretary peter halliwell (1 page)
3 June 2009Director appointed trinity nominees no.2 LIMITED (1 page)
3 June 2009Director appointed trinity nominees no.2 LIMITED (1 page)
3 June 2009Appointment terminated secretary peter halliwell (1 page)
3 June 2009Appointment terminated director peter halliwell (1 page)
3 June 2009Appointment terminated director simon devonald (1 page)
3 June 2009Appointment terminated director simon devonald (1 page)
3 June 2009Annual return made up to 01/06/09 (2 pages)
3 June 2009Annual return made up to 01/06/09 (2 pages)
3 June 2009Secretary appointed trinity nominees no.1 LIMITED (1 page)
3 June 2009Secretary appointed trinity nominees no.1 LIMITED (1 page)
10 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 February 2009Registered office changed on 12/02/2009 from trinity estates, lea river house 143 lower luton road harpenden HERTFORDSHIREAL5 5EQ (1 page)
12 February 2009Registered office changed on 12/02/2009 from trinity estates, lea river house 143 lower luton road harpenden HERTFORDSHIREAL5 5EQ (1 page)
9 June 2008Annual return made up to 01/06/08 (2 pages)
9 June 2008Annual return made up to 01/06/08 (2 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 October 2007New secretary appointed (2 pages)
28 October 2007New secretary appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Secretary resigned (1 page)
1 June 2007Incorporation (18 pages)
1 June 2007Incorporation (18 pages)