Hazeldene Court Management Company Limited 328A, WIMBORNE ROAD,


Founded in 1983, Hazeldene Court Management Company, classified under reg no. 01770373 is an active company. Currently registered at C/o Messrs Owens & Porter, BH9 2HH, 328a, Wimborne Road, the company has been in the business for 41 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 3 directors in the the company, namely Jean K., Stephen D. and Rikki B.. In addition one secretary - Stephen O. - is with the firm. As of 14 May 2024, there were 8 ex directors - Linda J., Peter H. and others listed below. There were no ex secretaries.

Hazeldene Court Management Company Limited Address / Contact

Office Address C/o Messrs Owens & Porter,
Office Address2 Sandbourne Chambers,
Town 328a, Wimborne Road,
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01770373
Date of Incorporation Wed, 16th Nov 1983
Industry Residents property management
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Jean K.

Position: Director

Appointed: 16 October 2019

Stephen D.

Position: Director

Appointed: 14 October 2019

Rikki B.

Position: Director

Appointed: 30 August 2016

Stephen O.

Position: Secretary

Appointed: 31 August 1991

Linda J.

Position: Director

Resigned: 16 August 2016

Peter H.

Position: Director

Appointed: 13 August 2014

Resigned: 25 September 2019

Andrew M.

Position: Director

Appointed: 25 August 2006

Resigned: 30 January 2009

Valerie H.

Position: Director

Appointed: 23 March 2006

Resigned: 13 August 2014

Ronald D.

Position: Director

Appointed: 14 January 2002

Resigned: 07 February 2006

Peter H.

Position: Director

Appointed: 30 July 1998

Resigned: 20 December 2001

Ronald D.

Position: Director

Appointed: 20 November 1995

Resigned: 30 July 1998

Frederick G.

Position: Director

Appointed: 31 August 1991

Resigned: 23 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Debtors14919920 1333 315
Other Debtors14919920 1333 315
Property Plant Equipment18 61718 6171 
Other
Corporation Tax Payable  3 3153 315
Creditors  19 9343 315
Net Current Assets Liabilities149199199 
Other Creditors  16 619 
Property Plant Equipment Gross Cost18 61718 6171 
Total Assets Less Current Liabilities18 76618 8162001
Disposals Property Plant Equipment  18 616 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Small company accounts for the period up to 2023-04-30
filed on: 29th, November 2023
Free Download (7 pages)

Company search

Advertisements