Hazel Manor Management Limited LONDON


Hazel Manor Management started in year 1977 as Private Limited Company with registration number 01326014. The Hazel Manor Management company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at Building 3. Postal code: W4 5YA.

The company has 6 directors, namely Arnold G., Deborah F. and Veronika V. and others. Of them, Noreen O. has been with the company the longest, being appointed on 2 November 1998 and Arnold G. has been with the company for the least time - from 3 October 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hazel Manor Management Limited Address / Contact

Office Address Building 3
Office Address2 Chiswick Park, 566 Chiswick High Road
Town London
Post code W4 5YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326014
Date of Incorporation Wed, 17th Aug 1977
Industry Residents property management
End of financial Year 24th March
Company age 47 years old
Account next due date Tue, 24th Dec 2024 (240 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Arnold G.

Position: Director

Appointed: 03 October 2014

Deborah F.

Position: Director

Appointed: 21 June 2012

Veronika V.

Position: Director

Appointed: 01 November 2008

Laura C.

Position: Director

Appointed: 19 October 2007

Caroline M.

Position: Director

Appointed: 12 September 2005

Noreen O.

Position: Director

Appointed: 02 November 1998

Tracey D.

Position: Director

Appointed: 03 October 2014

Resigned: 14 October 2020

Mark B.

Position: Director

Appointed: 29 October 2013

Resigned: 15 June 2015

Yolanda B.

Position: Director

Appointed: 18 November 2010

Resigned: 31 August 2016

J J Homes Properties Ltd

Position: Corporate Secretary

Appointed: 01 January 2010

Resigned: 30 June 2014

Veronika V.

Position: Secretary

Appointed: 01 November 2008

Resigned: 20 September 2010

Helen P.

Position: Director

Appointed: 06 November 2007

Resigned: 15 March 2019

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 25 October 2006

Resigned: 20 September 2010

Lewis B.

Position: Director

Appointed: 09 June 2004

Resigned: 01 February 2014

Tracey D.

Position: Director

Appointed: 31 March 2004

Resigned: 22 August 2011

Leanne S.

Position: Director

Appointed: 01 May 2003

Resigned: 07 July 2008

Suzannah H.

Position: Director

Appointed: 10 April 2003

Resigned: 01 June 2006

Simon F.

Position: Director

Appointed: 01 November 2002

Resigned: 01 January 2008

Robin M.

Position: Director

Appointed: 13 March 2002

Resigned: 05 February 2018

Debbie S.

Position: Director

Appointed: 02 October 2001

Resigned: 21 August 2018

Jean M.

Position: Director

Appointed: 01 March 2000

Resigned: 05 April 2017

Stephen P.

Position: Director

Appointed: 18 February 2000

Resigned: 10 August 2001

Paul R.

Position: Director

Appointed: 17 May 1999

Resigned: 09 November 2001

Graham H.

Position: Director

Appointed: 03 December 1998

Resigned: 09 November 2004

Faye D.

Position: Director

Appointed: 02 November 1998

Resigned: 12 December 2014

Thomas A.

Position: Director

Appointed: 18 June 1998

Resigned: 01 June 2006

Russell S.

Position: Director

Appointed: 17 September 1997

Resigned: 18 October 2000

Lisa M.

Position: Director

Appointed: 29 July 1997

Resigned: 18 June 2001

Beverley B.

Position: Director

Appointed: 10 July 1997

Resigned: 20 September 2004

Steve C.

Position: Director

Appointed: 10 July 1997

Resigned: 08 November 2004

Steven W.

Position: Director

Appointed: 24 February 1997

Resigned: 24 January 2000

Geoffrey C.

Position: Director

Appointed: 10 October 1996

Resigned: 08 August 2011

Jacqueline S.

Position: Director

Appointed: 24 April 1995

Resigned: 29 July 1997

Terence P.

Position: Director

Appointed: 04 October 1994

Resigned: 04 September 2000

Darren J.

Position: Director

Appointed: 20 December 1993

Resigned: 17 September 1999

Tracy H.

Position: Director

Appointed: 03 August 1993

Resigned: 01 March 1998

Kee H.

Position: Director

Appointed: 20 September 1991

Resigned: 31 August 1994

Mark G.

Position: Director

Appointed: 20 September 1991

Resigned: 17 September 1997

Edith P.

Position: Director

Appointed: 20 September 1991

Resigned: 01 September 1996

Nicola D.

Position: Director

Appointed: 20 September 1991

Resigned: 18 June 1998

Emilia S.

Position: Director

Appointed: 20 September 1991

Resigned: 02 December 1996

James S.

Position: Director

Appointed: 20 September 1991

Resigned: 24 February 1997

David S.

Position: Director

Appointed: 20 September 1991

Resigned: 20 December 1993

Alison S.

Position: Director

Appointed: 20 September 1991

Resigned: 29 February 2000

Lewis S.

Position: Director

Appointed: 20 September 1991

Resigned: 17 September 1997

Mark C.

Position: Director

Appointed: 20 September 1991

Resigned: 03 August 1993

David W.

Position: Director

Appointed: 20 September 1991

Resigned: 03 December 1998

Nigel W.

Position: Director

Appointed: 20 September 1991

Resigned: 10 July 2000

Helen B.

Position: Secretary

Appointed: 20 September 1991

Resigned: 25 October 2006

Nigel J.

Position: Director

Appointed: 20 September 1991

Resigned: 10 July 1997

Sifane K.

Position: Director

Appointed: 20 September 1991

Resigned: 24 April 1995

Christopher L.

Position: Director

Appointed: 20 September 1991

Resigned: 24 May 1999

Scott M.

Position: Director

Appointed: 20 September 1991

Resigned: 14 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets160160160160
Net Assets Liabilities160160160160
Other
Net Current Assets Liabilities160160160160
Total Assets Less Current Liabilities160160160160

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on March 24, 2023
filed on: 9th, June 2023
Free Download (3 pages)

Company search

Advertisements