Hazlewell Land Ltd CAMBRIDGE


Founded in 2006, Hazlewell Land, classified under reg no. 05926820 is an active company. Currently registered at Bourn Lodge CB23 2SX, Cambridge the company has been in the business for 18 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 2 directors in the the company, namely Rosalie O. and Roger C.. In addition one secretary - Rosalie O. - is with the firm. As of 1 May 2024, there was 1 ex director - Pearl C.. There were no ex secretaries.

Hazlewell Land Ltd Address / Contact

Office Address Bourn Lodge
Office Address2 Bourn
Town Cambridge
Post code CB23 2SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05926820
Date of Incorporation Wed, 6th Sep 2006
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Rosalie O.

Position: Director

Appointed: 25 September 2006

Roger C.

Position: Director

Appointed: 06 September 2006

Rosalie O.

Position: Secretary

Appointed: 06 September 2006

Pearl C.

Position: Director

Appointed: 06 September 2006

Resigned: 24 September 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Pearl C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rosalie O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Roger C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pearl C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rosalie O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-31
Net Worth3 441 9333 338 5613 283 619
Balance Sheet
Cash Bank In Hand492 459711 58069 238
Current Assets765 905859 143226 056
Debtors214 78685 82890 876
Intangible Fixed Assets12 81210 6778 542
Stocks Inventory58 66061 73765 942
Tangible Fixed Assets223 992225 848218 054
Reserves/Capital
Called Up Share Capital505050
Profit Loss Account Reserve-60 733-164 105-219 047
Shareholder Funds3 441 9333 338 5613 283 619
Other
Creditors Due Within One Year239 634187 168200 855
Fixed Assets2 915 6622 666 5833 258 418
Intangible Fixed Assets Aggregate Amortisation Impairment2 1884 3236 458
Intangible Fixed Assets Amortisation Charged In Period 2 1352 135
Intangible Fixed Assets Cost Or Valuation 15 00015 000
Investments Fixed Assets2 678 8582 430 0583 031 822
Net Assets Liability Excluding Pension Asset Liability3 441 9333 338 5583 283 619
Net Current Assets Liabilities526 271671 97525 201
Number Shares Allotted 5 0005 000
Other Reserves-1 591 699-1 591 699-1 591 699
Par Value Share 00
Percentage Subsidiary Held 100100
Revaluation Reserve907 239907 239907 239
Share Capital Allotted Called Up Paid505050
Share Premium Account4 187 0764 187 0764 187 076
Tangible Fixed Assets Additions 20 61415 111
Tangible Fixed Assets Cost Or Valuation276 890286 690289 435
Tangible Fixed Assets Depreciation52 89860 84271 381
Tangible Fixed Assets Depreciation Charged In Period 14 43313 013
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 4892 473
Tangible Fixed Assets Disposals 10 81412 366

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
Free Download (13 pages)

Company search