Background WavePink WaveYellow Wave

HAZELMERE MANAGEMENT (BOWDON) LIMITED (03732868)

HAZELMERE MANAGEMENT (BOWDON) LIMITED (03732868) is an active UK company. incorporated on 15 March 1999. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. HAZELMERE MANAGEMENT (BOWDON) LIMITED has been registered for 27 years. Current directors include KEMPSTER, John, LIPSON, Harry Louis.

Company Number
03732868
Status
active
Type
ltd
Incorporated
15 March 1999
Age
27 years
Address
C/O Edge Property Management Ltd, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEMPSTER, John, LIPSON, Harry Louis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZELMERE MANAGEMENT (BOWDON) LIMITED

HAZELMERE MANAGEMENT (BOWDON) LIMITED is an active company incorporated on 15 March 1999 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAZELMERE MANAGEMENT (BOWDON) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03732868

LTD Company

Age

27 Years

Incorporated 15 March 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

14 C/O Albex Rpm Ltd 14 Greenwood St Altrincham WA14 1RZ England
From: 16 September 2022To: 23 September 2024
168 Northenden Road Sale M33 3HE England
From: 8 November 2019To: 16 September 2022
No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN
From: 15 March 1999To: 8 November 2019
Timeline

5 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Aug 20
Director Joined
Aug 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Stiltz Building, Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 30 Jan 2025

KEMPSTER, John

Active
Ledson Road, ManchesterM23 9GP
Born September 1956
Director
Appointed 01 Aug 2020

LIPSON, Harry Louis

Active
Ledson Road, ManchesterM23 9GP
Born May 1950
Director
Appointed 28 Mar 2007

DAY, Shirley

Resigned
1 Hazelmere The Springs, BowdonWA14 3JH
Secretary
Appointed 21 Dec 2000
Resigned 10 Jan 2005

DICKINSON, Sarah Christine

Resigned
6 Graymarsh Drive, PoyntonSK12 1YW
Secretary
Appointed 01 Aug 2005
Resigned 01 Jul 2013

EPSTEIN, Gerald

Resigned
2 Parklands, BowdonWA14 2AT
Secretary
Appointed 29 Sept 1999
Resigned 22 Dec 2000

HEWITT, Jennifer Claire

Resigned
37 Whitesands Road, LymmWA13 9LJ
Secretary
Appointed 11 Jan 2005
Resigned 01 Aug 2005

MANAGEMENT LTD, Edge Property

Resigned
Ledson Road, ManchesterM23 9GP
Secretary
Appointed 01 Sept 2024
Resigned 29 Jan 2025

RPM LTD, Albex

Resigned
14 Greenwood Street, AltrinchamWA14 1RZ
Secretary
Appointed 01 Sept 2022
Resigned 31 Aug 2024

CR SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate secretary
Appointed 15 Mar 1999
Resigned 29 Sept 1999

EDGE PROPERTY MANAGEMENT LTD

Resigned
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 10 Oct 2024
Resigned 30 Jan 2025

GRAYMARSH PROPERTY SERVICES LIMITED

Resigned
The Courtyard, CheadleSK8 6GN
Corporate secretary
Appointed 02 Jul 2013
Resigned 13 Nov 2019

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Mar 1999
Resigned 15 Mar 1999

STEVENSON WHYTE

Resigned
Northenden Road, SaleM33 3HE
Corporate secretary
Appointed 13 Nov 2019
Resigned 01 Sept 2022

CORMACK, Michael John

Resigned
5 Hazelmere, BowdonWA15 3JH
Born July 1941
Director
Appointed 21 Dec 2000
Resigned 13 Aug 2018

DAY, Shirley

Resigned
1 Hazelmere The Springs, BowdonWA14 3JH
Born March 1935
Director
Appointed 21 Dec 2000
Resigned 17 Jan 2006

DWEN, Michael Patrick

Resigned
Flat N.5123 - Golden Sands 5, Mankhol
Born February 1949
Director
Appointed 15 Mar 1999
Resigned 29 Sept 1999

EPSTEIN, Gerald

Resigned
2 Parklands, BowdonWA14 2AT
Born May 1949
Director
Appointed 29 Sept 1999
Resigned 22 Dec 2000

HOWEY, Angela

Resigned
The Orchard, HaleWA15 8UF
Born April 1971
Director
Appointed 21 Dec 2000
Resigned 31 Dec 2006

MERRICK, Arthur Bruce

Resigned
Northenden Road, SaleM33 3HE
Born April 1932
Director
Appointed 18 Sept 2018
Resigned 01 Aug 2020

NICOLOULIAS, Constantin

Resigned
2 Hazelmere, AltrinchamWA14 3JH
Born July 1947
Director
Appointed 21 Dec 2000
Resigned 01 Nov 2004

STEENE, David Anthony

Resigned
39 Barham Avenue, BorehamwoodWD6 3PW
Born October 1959
Director
Appointed 29 Sept 1999
Resigned 22 Dec 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Mar 1999
Resigned 15 Mar 1999
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 October 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Corporate Secretary Company With Name
12 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
10 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288cChange of Particulars
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288cChange of Particulars
Legacy
9 November 2004
287Change of Registered Office
Legacy
20 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
287Change of Registered Office
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
5 February 2001
88(2)R88(2)R
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
287Change of Registered Office
Legacy
25 February 2000
225Change of Accounting Reference Date
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Incorporation Company
15 March 1999
NEWINCIncorporation