Hazel Way Properties Limited GODSTONE


Hazel Way Properties started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05055916. The Hazel Way Properties company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Godstone at The Old Parish Hall. Postal code: RH9 8DR.

At the moment there are 4 directors in the the company, namely Tracey J., Lorraine C. and David B. and others. In addition one secretary - David B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David W. who worked with the the company until 12 February 2009.

Hazel Way Properties Limited Address / Contact

Office Address The Old Parish Hall
Office Address2 High Street
Town Godstone
Post code RH9 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05055916
Date of Incorporation Wed, 25th Feb 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Tracey J.

Position: Director

Appointed: 11 July 2023

Lorraine C.

Position: Director

Appointed: 16 October 2018

David B.

Position: Secretary

Appointed: 12 February 2009

David B.

Position: Director

Appointed: 23 August 2004

Helen W.

Position: Director

Appointed: 01 March 2004

Anthony B.

Position: Director

Appointed: 16 October 2018

Resigned: 12 January 2021

Stephen J.

Position: Director

Appointed: 21 October 2008

Resigned: 14 October 2010

Allison W.

Position: Director

Appointed: 22 August 2006

Resigned: 22 April 2022

Dominic S.

Position: Director

Appointed: 03 August 2004

Resigned: 12 October 2010

Michael C.

Position: Director

Appointed: 01 March 2004

Resigned: 16 October 2018

John B.

Position: Director

Appointed: 01 March 2004

Resigned: 30 July 2007

David W.

Position: Secretary

Appointed: 01 March 2004

Resigned: 12 February 2009

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2004

Resigned: 25 February 2004

Theydon Nominees Limited

Position: Nominee Director

Appointed: 25 February 2004

Resigned: 25 February 2004

Kim P.

Position: Director

Appointed: 25 February 2004

Resigned: 30 June 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5798 4798 4738 4237 448     
Balance Sheet
Cash Bank On Hand       15 73111 968 
Current Assets1 32411 3029 13510 9348 06067018 02616 33112 03812 339
Debtors350540600600700  60070 
Net Assets Liabilities    7 4487 40015 44015 63511 454 
Cash Bank In Hand97410 7628 53510 3347 360     
Net Assets Liabilities Including Pension Asset Liability5798 4798 4738 4237 448     
Reserves/Capital
Profit Loss Account Reserve5798 4798 473       
Shareholder Funds5798 4798 4738 4237 448     
Other
Administrative Expenses       1944 611 
Creditors    6126502 5866965841 000
Fixed Assets    7 3607 38017 256   
Gross Profit Loss       435430 
Net Current Assets Liabilities5798 4798 4738 4238 0602077015 63511 45411 339
Operating Profit Loss       241-4 181 
Other Creditors       650584 
Other Operating Expenses Format2      437194  
Other Operating Income Format2      10 363435  
Profit Loss      8 040195-4 181 
Profit Loss On Ordinary Activities Before Tax       241-4 181 
Taxation Social Security Payable       46  
Tax Tax Credit On Profit Or Loss On Ordinary Activities      1 88646  
Total Assets Less Current Liabilities5798 4798 4738 4238 0607 40018 02615 63511 45411 339
Trade Debtors Trade Receivables       60070 
Turnover Revenue       435430 
Creditors Due After One Year   2 511612     
Creditors Due Within One Year7452 8236622 511      
Other Debtors Due After One Year  600600      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 23rd, September 2023
Free Download (5 pages)

Company search

Advertisements