Background WavePink WaveYellow Wave

HAZEL GROVE MANAGEMENT LIMITED (03688885)

HAZEL GROVE MANAGEMENT LIMITED (03688885) is an active UK company. incorporated on 24 December 1998. with registered office in Wallingford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAZEL GROVE MANAGEMENT LIMITED has been registered for 27 years. Current directors include CURRAN, James Heath, EVANS, Clifford William, EVANS, Myra Elizabeth and 2 others.

Company Number
03688885
Status
active
Type
ltd
Incorporated
24 December 1998
Age
27 years
Address
The Old Counting House, Wallingford, OX10 0BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CURRAN, James Heath, EVANS, Clifford William, EVANS, Myra Elizabeth, HORGAN, David James, ROWLAND, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZEL GROVE MANAGEMENT LIMITED

HAZEL GROVE MANAGEMENT LIMITED is an active company incorporated on 24 December 1998 with the registered office located in Wallingford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAZEL GROVE MANAGEMENT LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03688885

LTD Company

Age

27 Years

Incorporated 24 December 1998

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 19 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

WYFOLD COURT PHASE 1 (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED
From: 24 December 1998To: 21 January 2004
Contact
Address

The Old Counting House 82e High Street Wallingford, OX10 0BS,

Previous Addresses

Unit 51 Van Alloys Estate Busgrove Lane Stoke Row Henley-on-Thames Oxfordshire RG9 5QW England
From: 27 June 2022To: 11 November 2024
Delegate House 30a Hart Street Henley-on-Thames RG9 2AL England
From: 8 September 2020To: 27 June 2022
Swainswood Northend Henley on Thames RG9 6LF
From: 24 December 1998To: 8 September 2020
Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Mar 13
Director Left
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 19
Director Left
Feb 22
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

WOOD ADMINISTRATION LTD

Active
High Street, WallingfordOX10 0BS
Corporate secretary
Appointed 12 Feb 2019

CURRAN, James Heath

Active
82e High Street, WallingfordOX10 0BS
Born November 1967
Director
Appointed 04 Mar 2025

EVANS, Clifford William

Active
82e High Street, WallingfordOX10 0BS
Born December 1962
Director
Appointed 25 Apr 2024

EVANS, Myra Elizabeth

Active
82e High Street, WallingfordOX10 0BS
Born May 1964
Director
Appointed 01 Jan 2018

HORGAN, David James

Active
82e High Street, WallingfordOX10 0BS
Born November 1944
Director
Appointed 16 Dec 2023

ROWLAND, John

Active
Hazel Grove, Henley-On-ThamesRG9 5NH
Born April 1945
Director
Appointed 26 Jun 2014

CRONIN, George

Resigned
Tanglewood, Chorley WoodWD3 5PR
Secretary
Appointed 24 Dec 1998
Resigned 14 Jan 2002

NEAGLE, Jennifer Lynn

Resigned
Swainswood, Henley On ThamesRG9 6LF
Secretary
Appointed 28 Nov 2003
Resigned 12 Feb 2019

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 14 Jan 2002
Resigned 28 Nov 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Dec 1998
Resigned 24 Dec 1998

ALDRIDGE, David

Resigned
Hazel Grove, Henley-On-ThamesRG9 5NH
Born April 1962
Director
Appointed 27 Mar 2015
Resigned 31 Dec 2018

BELL, John Harvey

Resigned
Paddock Wood, WindleshamGU20 6PJ
Born February 1971
Director
Appointed 03 May 2001
Resigned 02 Jan 2002

BENNETT, Philip Anthony

Resigned
Hazel Grove, Henley-On-ThamesRG9 5NH
Born July 1943
Director
Appointed 18 Aug 2014
Resigned 17 Jun 2024

BILLETT, Carole Elizabeth

Resigned
20 Hazel Grove, Henley On ThamesRG9 5NH
Born December 1947
Director
Appointed 01 Nov 2003
Resigned 22 Sept 2004

BOWIE, James Scott

Resigned
23 Hazel Grove, Henley On ThamesRG9 5NH
Born September 1959
Director
Appointed 22 Sept 2004
Resigned 16 Jun 2011

BURNETT, Angus Piers

Resigned
Busgrove Lane, Henley-On-ThamesRG9 5QW
Born April 1972
Director
Appointed 14 Mar 2017
Resigned 17 Jun 2024

BUTLER, Richard Benjamin

Resigned
Hazel Grove, Henley-On-ThamesRG9 5NH
Born August 1959
Director
Appointed 05 Aug 2013
Resigned 15 Feb 2017

CRUMP, Andrew Leonard

Resigned
10 Hazel Grove, Henley On ThamesRG9 5NH
Born July 1958
Director
Appointed 25 Jun 2008
Resigned 18 Mar 2013

GLEN, Janine Elizabeth

Resigned
Hazel Grove, Henley-On-ThamesRG9 5NH
Born March 1955
Director
Appointed 05 Jul 2013
Resigned 01 Jan 2018

HADFIELD, Philip

Resigned
Hazel Grove, Henley-On-ThamesRG9 5NH
Born August 1944
Director
Appointed 15 Jun 2011
Resigned 07 May 2013

KERR, John Richard

Resigned
The Old Mill, Chalfont St GilesHP8 4NP
Born February 1958
Director
Appointed 24 Dec 1998
Resigned 03 May 2001

MAYER, Damian John

Resigned
The Teazle, Henley-On-ThamesRG9 5NH
Born December 1968
Director
Appointed 12 May 2008
Resigned 27 Mar 2015

NEALL, Ian Stuart

Resigned
37 Hazel Grove, Henley On ThamesRG9 5NH
Born May 1963
Director
Appointed 01 Jul 2003
Resigned 26 Jun 2014

PARSONS, Brett Nathan

Resigned
Hazel Grove, Henley-On-ThamesRG9 5NH
Born May 1979
Director
Appointed 27 Mar 2015
Resigned 11 Feb 2022

ROACH, Nicholas

Resigned
25 Hazel Grove, Henley-On-ThamesRG9 5NH
Born December 1958
Director
Appointed 01 Nov 2003
Resigned 07 Mar 2004

SCANLON, Edward Francis

Resigned
19 Pinewood Close, WatfordWD17 4NP
Born August 1943
Director
Appointed 24 Dec 1998
Resigned 22 Sept 2003

SLOAN, Ian Thomas

Resigned
Cypress Lodge, HeronsgateWD3 5DN
Born March 1966
Director
Appointed 02 Jan 2002
Resigned 22 Sept 2003

STEADMAN, Amanda Jane

Resigned
18 Hazel Grove, Henley On ThamesRG9 5NH
Born July 1961
Director
Appointed 29 Oct 2003
Resigned 06 Jun 2006

TURNER, Kenneth Walter

Resigned
3 Hazel Grove, Henley On ThamesRG9 5NH
Born November 1937
Director
Appointed 22 Sept 2004
Resigned 01 Feb 2014

WATKINS, Brian Cecil

Resigned
11 Hazel Grove, Henley On ThamesRG9 5NH
Born February 1932
Director
Appointed 06 May 2003
Resigned 14 Oct 2010

WOODYER, David Robert Alan

Resigned
31 Hazel Grove, Henley On ThamesRG9 5NH
Born July 1942
Director
Appointed 21 Oct 2003
Resigned 01 Dec 2007
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 June 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
1 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Termination Director Company With Name
3 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2010
AR01AR01
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288cChange of Particulars
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
26 March 2004
288cChange of Particulars
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2003
287Change of Registered Office
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 September 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
287Change of Registered Office
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2001
AAAnnual Accounts
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
21 January 1999
288bResignation of Director or Secretary
Incorporation Company
24 December 1998
NEWINCIncorporation