Company NameHazelwood Community Company
DirectorsWilliam Gerard Kearney and Richard Ignatius Ryan
Company StatusActive
Company Number10535141
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 December 2016(7 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameMr William Gerard Kearney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood Centre Hazelwood Drive
Sunbury On Thames
TW16 6QU
Director NameMr Richard Ignatius Ryan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood Centre Hazelwood Drive
Sunbury On Thames
TW16 6QU
Director NameMr Martin Francis McCartney
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood Centre Hazelwood Drive
Sunbury On Thames
TW16 6QU
Director NameMr Brian William Ernest Facer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHazelwood Centre Hazelwood Drive
Sunbury-On-Thames
TW16 6QU
Director NameMr Mark Laurence Bensted
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHazelwood Centre Hazelwood Drive
Sunbury-On-Thames
TW16 6QU

Location

Registered AddressHazelwood Centre
Hazelwood Drive
Sunbury-On-Thames
TW16 6QU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
21 February 2023Termination of appointment of Mark Laurence Bensted as a director on 30 September 2022 (1 page)
21 February 2023Change of details for Mr William Gerard Kearney as a person with significant control on 19 December 2022 (2 pages)
21 February 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 February 2023Change of details for Mr Richard Ignatius Ryan as a person with significant control on 19 December 2022 (2 pages)
25 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
25 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
22 July 2021Appointment of Mr Mark Laurence Bensted as a director on 8 January 2021 (2 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
2 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 February 2021Termination of appointment of Brian William Ernest Facer as a director on 7 January 2021 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
14 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 June 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
26 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
15 March 2019Appointment of Mr Brian William Ernest Facer as a director on 12 March 2019 (2 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
2 January 2018Termination of appointment of Martin Francis Mccartney as a director on 19 September 2017 (1 page)
2 January 2018Termination of appointment of Martin Francis Mccartney as a director on 19 September 2017 (1 page)
2 January 2018Cessation of Martin Francis Mccartney as a person with significant control on 19 September 2017 (1 page)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Cessation of Martin Francis Mccartney as a person with significant control on 19 September 2017 (1 page)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
18 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
18 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
21 December 2016Incorporation (42 pages)
21 December 2016Incorporation (42 pages)