Hazelbank Gardens Management Company Limited LIVERPOOL


Hazelbank Gardens Management Company started in year 1986 as Private Limited Company with registration number 02020579. The Hazelbank Gardens Management Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Liverpool at 8-10 East Prescot Road. Postal code: L14 1PW.

The firm has 4 directors, namely Natalie C., David C. and Marie B. and others. Of them, Gordon M. has been with the company the longest, being appointed on 9 February 1994 and Natalie C. has been with the company for the least time - from 22 February 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - M. who worked with the the firm until 1 March 2002.

Hazelbank Gardens Management Company Limited Address / Contact

Office Address 8-10 East Prescot Road
Town Liverpool
Post code L14 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02020579
Date of Incorporation Fri, 16th May 1986
Industry Residents property management
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Natalie C.

Position: Director

Appointed: 22 February 2022

Andrew Louis Estate Agents

Position: Corporate Secretary

Appointed: 25 August 2021

David C.

Position: Director

Appointed: 03 December 2015

Marie B.

Position: Director

Appointed: 29 April 2003

Gordon M.

Position: Director

Appointed: 09 February 1994

Thelma C.

Position: Director

Appointed: 19 November 2012

Resigned: 07 February 2022

Thomas H.

Position: Director

Appointed: 21 November 2011

Resigned: 12 February 2018

Derek C.

Position: Director

Appointed: 12 August 2007

Resigned: 19 November 2012

David B.

Position: Director

Appointed: 25 April 2002

Resigned: 01 October 2011

Edward B.

Position: Director

Appointed: 25 April 2002

Resigned: 22 September 2013

Janet K.

Position: Director

Appointed: 25 April 2002

Resigned: 01 October 2011

Jonathan S.

Position: Director

Appointed: 25 April 2002

Resigned: 29 April 2003

Andrew Louis Property Management Ltd

Position: Corporate Secretary

Appointed: 01 March 2002

Resigned: 25 August 2021

Alan H.

Position: Director

Appointed: 16 April 1999

Resigned: 05 July 2023

Mary K.

Position: Director

Appointed: 23 April 1998

Resigned: 25 April 2002

James K.

Position: Director

Appointed: 19 March 1997

Resigned: 30 March 1998

Ronald H.

Position: Director

Appointed: 14 March 1995

Resigned: 16 March 1998

Dorothy M.

Position: Director

Appointed: 28 February 1992

Resigned: 14 October 1996

Eunice P.

Position: Director

Appointed: 28 February 1992

Resigned: 16 April 1999

Frank C.

Position: Director

Appointed: 28 February 1992

Resigned: 10 December 1993

M.

Position: Secretary

Appointed: 28 February 1992

Resigned: 01 March 2002

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Natalie C. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Thelma C. This PSC has significiant influence or control over the company,.

Natalie C.

Notified on 22 February 2022
Nature of control: significiant influence or control

Thelma C.

Notified on 3 February 2017
Ceased on 7 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand15 73613 708
Current Assets21 30719 188
Debtors5 5715 480
Net Assets Liabilities14 0937 063
Other Debtors2 5733 004
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5 172
Creditors7 2146 953
Net Current Assets Liabilities14 09312 235
Other Creditors7 1106 953
Total Assets Less Current Liabilities14 09312 235
Trade Creditors Trade Payables104 
Trade Debtors Trade Receivables2 9982 476

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 16th, June 2023
Free Download (6 pages)

Company search

Advertisements