Hazlemere Holdings Limited HIGH WYCOMBE


Founded in 2003, Hazlemere Holdings, classified under reg no. 04702659 is an active company. Currently registered at Wellington Road HP12 3PR, High Wycombe the company has been in the business for twenty one years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2022/01/31.

Currently there are 4 directors in the the firm, namely Rachel H., Jason B. and Anthony B. and others. In addition one secretary - Stuart B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hazlemere Holdings Limited Address / Contact

Office Address Wellington Road
Office Address2 Cressex Industrial Estate
Town High Wycombe
Post code HP12 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04702659
Date of Incorporation Wed, 19th Mar 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 31st January
Company age 21 years old
Account next due date Tue, 31st Oct 2023 (181 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Rachel H.

Position: Director

Appointed: 17 December 2013

Jason B.

Position: Director

Appointed: 01 February 2005

Stuart B.

Position: Secretary

Appointed: 19 March 2003

Anthony B.

Position: Director

Appointed: 19 March 2003

Stuart B.

Position: Director

Appointed: 19 March 2003

Mark A.

Position: Director

Appointed: 02 April 2015

Resigned: 31 January 2022

Alan B.

Position: Secretary

Appointed: 19 March 2013

Resigned: 08 May 2018

Ian B.

Position: Secretary

Appointed: 19 March 2013

Resigned: 08 May 2018

Barry M.

Position: Director

Appointed: 18 April 2006

Resigned: 31 March 2015

Simon K.

Position: Director

Appointed: 01 February 2005

Resigned: 31 March 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2003

Resigned: 19 March 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 2003

Resigned: 19 March 2003

People with significant control

The list of PSCs that own or control the company consists of 6 names. As we discovered, there is Stuart B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Charlotte B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Laura B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Charlotte B.

Notified on 15 June 2018
Ceased on 29 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Laura B.

Notified on 15 June 2018
Ceased on 29 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Rachel B.

Notified on 15 June 2018
Ceased on 29 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher G.

Notified on 20 April 2016
Ceased on 15 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Sonia B.

Notified on 20 April 2016
Ceased on 15 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/01/31
filed on: 2nd, November 2023
Free Download (45 pages)

Company search

Advertisements