Background WavePink WaveYellow Wave

THE HAZELWOOD HEIGHTS RESIDENTS ASSOCIATION LIMITED (03258307)

THE HAZELWOOD HEIGHTS RESIDENTS ASSOCIATION LIMITED (03258307) is an active UK company. incorporated on 2 October 1996. with registered office in Oxted. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HAZELWOOD HEIGHTS RESIDENTS ASSOCIATION LIMITED has been registered for 29 years. Current directors include BEARD, Peter Reginald, BEVAN, Alun Paul, Dr, BRADSHAW, Rosemary and 2 others.

Company Number
03258307
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 1996
Age
29 years
Address
10 Hazelwood Heights, Oxted, RH8 0QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEARD, Peter Reginald, BEVAN, Alun Paul, Dr, BRADSHAW, Rosemary, DUNLOP, Juliette, MASSON, Nigel David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAZELWOOD HEIGHTS RESIDENTS ASSOCIATION LIMITED

THE HAZELWOOD HEIGHTS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 2 October 1996 with the registered office located in Oxted. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HAZELWOOD HEIGHTS RESIDENTS ASSOCIATION LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03258307

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 2 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

10 Hazelwood Heights Oxted, RH8 0QQ,

Previous Addresses

9 Hazelwood Heights Oxted Surrey RH8 0QQ
From: 9 October 2012To: 4 April 2018
20 Hazelwood Heights Oxted Surrey RH8 0QQ
From: 2 October 1996To: 9 October 2012
Timeline

15 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 09
Director Left
Sept 11
Director Joined
Dec 12
Director Left
Jan 16
Director Joined
Nov 16
Director Joined
Nov 17
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BEARD, Peter Reginald

Active
Hazelwood Heights, OxtedRH8 0QQ
Secretary
Appointed 03 Apr 2018

BEARD, Peter Reginald

Active
Hazelwood Heights, OxtedRH8 0QQ
Born February 1952
Director
Appointed 21 Nov 2007

BEVAN, Alun Paul, Dr

Active
Hazelwood Heights, OxtedRH8 0QQ
Born February 1956
Director
Appointed 17 Nov 2022

BRADSHAW, Rosemary

Active
Hazelwood Heights, OxtedRH8 0QQ
Born April 1959
Director
Appointed 18 Nov 2016

DUNLOP, Juliette

Active
Hazelwood Heights, OxtedRH8 0QQ
Born March 1960
Director
Appointed 29 Nov 2019

MASSON, Nigel David

Active
Hazelwood Heights, OxtedRH8 0QQ
Born March 1970
Director
Appointed 19 Nov 2008

SHAMBROOK, Peter Leonard

Resigned
Hazelwood Heights, OxtedRH8 0QQ
Secretary
Appointed 22 Apr 2013
Resigned 03 Apr 2018

THOMAS, Pamela Mary

Resigned
20 Hazelwood Heights, OxtedRH8 0QQ
Secretary
Appointed 16 Jan 1998
Resigned 23 Sept 2012

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 02 Oct 1996
Resigned 16 Jan 1998

BATES, Martyn Lawson

Resigned
28 Hazelwood Heights, OxtedRH8 0QQ
Born December 1956
Director
Appointed 29 Oct 1999
Resigned 17 Nov 2010

CHAPMAN, Edwin Alfred

Resigned
Hazelwood Heights, OxtedRH8 0QQ
Born April 1932
Director
Appointed 21 Nov 2012
Resigned 19 Dec 2018

DAVIES, Philip James

Resigned
Tiltdene, CobhamKT11 3AS
Born December 1950
Director
Appointed 07 Nov 1996
Resigned 16 Jan 1998

FAIRBANK, Kathryn Lesley

Resigned
12 Hazelwood Heights, OxtedRH8 0QQ
Born January 1957
Director
Appointed 29 Sept 2000
Resigned 31 Aug 2002

FIELD, Steven James

Resigned
Hazelwood Heights, OxtedRH8 0QQ
Born September 1968
Director
Appointed 13 Nov 2017
Resigned 17 Nov 2022

GRIFFIN, Brian Daniel

Resigned
16 Hazelwood Heights, OxtedRH8 0QQ
Born November 1944
Director
Appointed 29 Oct 1999
Resigned 07 Nov 2001

HAMMOND, Nigel Alec

Resigned
19 Hazelwood Heights, OxtedRH8 0QQ
Born August 1954
Director
Appointed 16 Jan 1998
Resigned 09 Nov 2002

IMAGE, Amanda

Resigned
Hazelwood Heights, OxtedRH8 0QQ
Born January 1967
Director
Appointed 29 Nov 2019
Resigned 17 Nov 2022

JOVIC, Lou

Resigned
5 Wynlea Close, CrawleyRH10 4HP
Born March 1946
Director
Appointed 07 Nov 1996
Resigned 16 Jan 1998

MAIDMENT, Nicholas James

Resigned
21 Hazelwood Heights, OxtedRH8 0QQ
Born July 1961
Director
Appointed 09 Nov 2002
Resigned 24 Nov 2004

MURPHY, David John

Resigned
2 Hazelwood Heights, OxtedRH8 0QQ
Born July 1962
Director
Appointed 16 Jan 1998
Resigned 11 Feb 2000

NESS, Josephine

Resigned
15 Hazelwood Heights, OxtedRH8 0QQ
Born May 1944
Director
Appointed 11 Feb 1998
Resigned 29 Sept 2000

SAYER, Peter William

Resigned
25 Hazelwood Heights, Hurst GreenRH8 0QQ
Born June 1948
Director
Appointed 09 Nov 2002
Resigned 11 Dec 2015

SHAMBROOK, Peter Leonard

Resigned
9 Hazelwood Heights, OxtedRH8 0QQ
Born January 1949
Director
Appointed 16 Jan 1998
Resigned 03 Apr 2018

WHITEHURST, Penelope Douglas

Resigned
23 Hazelwood Heights, OxtedRH8 0QQ
Born January 1944
Director
Appointed 06 Nov 2001
Resigned 29 Nov 2019

WILSON, Pamela Ann

Resigned
7 Hazelwood Heights, OxtedRH8 0QQ
Born November 1960
Director
Appointed 09 Nov 2002
Resigned 21 Nov 2007

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 02 Oct 1996
Resigned 07 Nov 1996

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 02 Oct 1996
Resigned 07 Nov 1996
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2001
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 1999
AAAnnual Accounts
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1998
AAAnnual Accounts
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
287Change of Registered Office
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Resolution
11 November 1996
RESOLUTIONSResolutions
Resolution
11 November 1996
RESOLUTIONSResolutions
Incorporation Company
2 October 1996
NEWINCIncorporation