Background WavePink WaveYellow Wave

HAZELWOOD COURT (SURBITON) MANAGEMENT COMPANY LIMITED (02085959)

HAZELWOOD COURT (SURBITON) MANAGEMENT COMPANY LIMITED (02085959) is an active UK company. incorporated on 23 December 1986. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HAZELWOOD COURT (SURBITON) MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include KHAN, Faiza Amanda Jane, SUMMERS, Charlotte Ann.

Company Number
02085959
Status
active
Type
ltd
Incorporated
23 December 1986
Age
39 years
Address
First Floor 23 Victoria Road, Surbiton, KT6 4JZ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
KHAN, Faiza Amanda Jane, SUMMERS, Charlotte Ann
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZELWOOD COURT (SURBITON) MANAGEMENT COMPANY LIMITED

HAZELWOOD COURT (SURBITON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 December 1986 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HAZELWOOD COURT (SURBITON) MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 68201)

Status

active

Active since 39 years ago

Company No

02085959

LTD Company

Age

39 Years

Incorporated 23 December 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

First Floor 23 Victoria Road Surbiton, KT6 4JZ,

Previous Addresses

23B Victoria Road Surbiton Surrey KT6 4JZ England
From: 1 February 2016To: 1 February 2016
27B Victoria Road Surbiton Surrey KT6 4JZ
From: 27 September 2015To: 1 February 2016
Messrs Nph & B Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX
From: 14 January 2014To: 27 September 2015
Laurence Chandler Associates 35a Victoria Road Surbiton Surrey KT6 4JT
From: 23 December 1986To: 14 January 2014
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jun 14
Director Joined
Feb 15
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Oct 22
Director Joined
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

KHAN, Faiza Amanda Jane

Active
12 Hazelwood Court, SurbitonKT6 6DE
Born June 1968
Director
Appointed 15 Sept 2006

SUMMERS, Charlotte Ann

Active
Victoria Road, SurbitonKT6 4JZ
Born August 1987
Director
Appointed 18 Mar 2024

COTTON, Tania

Resigned
1 Hazelwood Court, SurbitonKT6 6DE
Secretary
Appointed 22 Jun 1995
Resigned 24 Nov 1997

DERBY, Tessa Joy

Resigned
8 Hazelwood Court, SurbitonKT6 6DE
Secretary
Appointed 27 Jun 2000
Resigned 14 Feb 2003

GOSLING, Allan

Resigned
39 Leacroft, StainesTW18 4PB
Secretary
Appointed 27 Nov 2002
Resigned 20 Oct 2006

HOWERS, Sara Barbara

Resigned
2 Hazelwood Court, SurbitonKT6 6DE
Secretary
Appointed 18 Oct 1999
Resigned 27 Jun 2001

KILSBY, Marjorie Helen

Resigned
12 Halewood Court, Surbiton
Secretary
Appointed N/A
Resigned 20 Apr 1995

SMITH, Barry Timothy

Resigned
White House Farm, BradpoleDT6 4AP
Secretary
Appointed 03 Nov 1998
Resigned 18 Oct 1999

ANTHONY CHANDLER ASSOCIATES LIMITED

Resigned
Victoria Road, SurbitonKT6 4JT
Corporate secretary
Appointed 24 Jun 2012
Resigned 14 Jan 2014

LAURENCE CHANDLER ASSOCIATES LIMITED

Resigned
Victoria Road, SurbitonKT6 4JT
Corporate secretary
Appointed 20 Oct 2006
Resigned 24 Jun 2012

BENNETTS, Katherine Alison

Resigned
Hazelwood Court, SurbitonKT6 6DE
Born July 1984
Director
Appointed 13 Jan 2015
Resigned 25 Jan 2019

BETTESWORTH, Daniel Brian

Resigned
8 Hazelwood Court, SurbitonKT6 6DE
Born November 1977
Director
Appointed 30 Apr 2004
Resigned 24 Aug 2009

CLARKE, Sangita

Resigned
1 Hazelwood Court, SurbitonKT6 6DE
Born January 1973
Director
Appointed 27 Nov 2002
Resigned 30 Aug 2005

COTTON, Tania

Resigned
1 Hazelwood Court, SurbitonKT6 6DE
Director
Appointed 12 Jul 1993
Resigned 24 Nov 1997

DERBY, Tessa Joy

Resigned
8 Hazelwood Court, SurbitonKT6 6DE
Born March 1959
Director
Appointed 17 Oct 2000
Resigned 14 Feb 2003

HOWERS, Sara Barbara

Resigned
2 Hazelwood Court, SurbitonKT6 6DE
Born February 1960
Director
Appointed 18 Oct 1999
Resigned 27 Jun 2001

KILSBY, Marjorie Helen

Resigned
12 Hazelwood Court, SurbitonKT6 6DE
Born June 1909
Director
Appointed N/A
Resigned 20 Apr 1995

LATHAM, Nicola Kate

Resigned
7 Hazelwood Court, SurbitonKT6 6DE
Born January 1974
Director
Appointed 20 Nov 2001
Resigned 27 Nov 2002

LAWSON, Oliver

Resigned
6 Hazelwood Court, SurbitonKT6 6DE
Born March 1977
Director
Appointed 27 Nov 2002
Resigned 10 Oct 2006

LEWITT, David Sidney Alfred

Resigned
6 Hazelwood Court, SurbitonKT6 6DE
Born May 1948
Director
Appointed 27 Jun 2001
Resigned 01 Sept 2002

LLOYD-SHEPHERD, Neil

Resigned
10 Hazelwood Court, SurbitonKT6 6DE
Born June 1970
Director
Appointed 18 Jan 1996
Resigned 27 Jun 2001

LUMLEY, Joanna Caroline

Resigned
1 Hazelwood Court, SurbitonKT6 6DE
Born March 1969
Director
Appointed 18 Oct 1999
Resigned 17 Oct 2000

LUND, Angus John

Resigned
Victoria Road, SurbitonKT6 4JZ
Born May 1972
Director
Appointed 28 Mar 2019
Resigned 11 Oct 2022

NEILD, Philip James Raglan

Resigned
12 Hazelwood Court, SurbitonKT6 6DE
Born September 1969
Director
Appointed 16 Jan 1997
Resigned 08 Jul 1999

PALMER, Jonathan

Resigned
6 Hazelwood Court, SurbitonKT6 6DE
Born July 1962
Director
Appointed N/A
Resigned 24 Nov 1997

POWELL, Jeannette

Resigned
40 Eversley Road, SurbitonKT5 8BQ
Born June 1974
Director
Appointed 15 Sept 2006
Resigned 27 May 2014

ROLLS, Hilda

Resigned
11 Hazelwood Court, SurbitonKT6 6DE
Born August 1932
Director
Appointed N/A
Resigned 12 Jul 1993

TELLICK, Robert Lee

Resigned
10 Hazelwood Court, SurbitonKT6 6DE
Born July 1969
Director
Appointed 20 Nov 2001
Resigned 28 Nov 2003
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2014
AR01AR01
Termination Secretary Company With Name
9 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 November 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
288cChange of Particulars
Legacy
14 March 2007
353353
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2006
AAAnnual Accounts
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2004
AAAnnual Accounts
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
26 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
363b363b
Legacy
4 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
1 August 1995
288288
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1993
363sAnnual Return (shuttle)
Legacy
7 December 1993
287Change of Registered Office
Legacy
1 December 1993
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Auditors Resignation Company
17 May 1993
AUDAUD
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
18 February 1992
363b363b
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363aAnnual Return
Legacy
22 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
15 December 1988
288288
Legacy
13 December 1988
88(2)Return of Allotment of Shares
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
13 June 1988
287Change of Registered Office
Legacy
5 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
23 December 1986
CERTINCCertificate of Incorporation
Miscellaneous
23 December 1986
MISCMISC