Hazelwick Management Company Limited CRAWLEY


Hazelwick Management Company started in year 1980 as Private Limited Company with registration number 01508315. The Hazelwick Management Company company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Crawley at Ground Floor. Postal code: RH10 1HT.

At present there are 2 directors in the the company, namely Jagjit A. and Saloumeh V.. In addition one secretary - Saloumeh V. - is with the firm. 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.

Hazelwick Management Company Limited Address / Contact

Office Address Ground Floor
Office Address2 1-7 Station Road
Town Crawley
Post code RH10 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01508315
Date of Incorporation Fri, 18th Jul 1980
Industry Residents property management
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Jagjit A.

Position: Director

Appointed: 24 March 2022

Saloumeh V.

Position: Secretary

Appointed: 05 February 2017

Saloumeh V.

Position: Director

Appointed: 05 February 2017

Patricia R.

Position: Secretary

Resigned: 18 January 1994

Mukesh P.

Position: Director

Appointed: 14 February 2018

Resigned: 11 April 2021

Paul M.

Position: Secretary

Appointed: 26 May 2005

Resigned: 05 February 2017

Kamaljit A.

Position: Director

Appointed: 26 May 2005

Resigned: 05 February 2017

Tony C.

Position: Secretary

Appointed: 29 October 2003

Resigned: 26 May 2005

Vinobhai P.

Position: Director

Appointed: 29 October 2003

Resigned: 14 February 2018

Tony C.

Position: Director

Appointed: 05 January 1998

Resigned: 26 May 2005

Stewart F.

Position: Secretary

Appointed: 18 January 1994

Resigned: 04 February 2003

Patricia R.

Position: Director

Appointed: 24 October 1991

Resigned: 05 January 1998

Stewart F.

Position: Director

Appointed: 24 October 1991

Resigned: 04 February 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth75186572244      
Balance Sheet
Current Assets191191444444444
Net Assets Liabilities    4444444
Cash Bank In Hand252525        
Debtors16616644       
Net Assets Liabilities Including Pension Asset Liability75186572244      
Tangible Fixed Assets1 1741 1721 1681 168       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve747861718        
Shareholder Funds75186572244      
Other
Accrued Liabilities Deferred Income         1 1681 168
Fixed Assets1 1741 1721 1681 1681 1681 1681 1681 1681 1681 1681 168
Net Current Assets Liabilities-423-307-1 164-1 164-1 1641 1641 1641 1641 16444
Total Assets Less Current Liabilities75186544444441 1721 172
Creditors    1 1681 1681 1681 1681 168  
Creditors Due Within One Year6144985151 1681 168      
Number Shares Allotted 444       
Par Value Share 111       
Share Capital Allotted Called Up Paid4444       
Tangible Fixed Assets Cost Or Valuation1 3321 3321 3321 168       
Tangible Fixed Assets Depreciation158160161        
Tangible Fixed Assets Depreciation Charged In Period 21        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on June 30, 2022
filed on: 8th, June 2023
Free Download (3 pages)

Company search

Advertisements