Background WavePink WaveYellow Wave

HAZEL COURT (EALING) LIMITED (03986526)

HAZEL COURT (EALING) LIMITED (03986526) is an active UK company. incorporated on 5 May 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HAZEL COURT (EALING) LIMITED has been registered for 25 years. Current directors include BEDI, Sudershan, FREEMAN, Emily, GREENE, Edward and 1 others.

Company Number
03986526
Status
active
Type
ltd
Incorporated
5 May 2000
Age
25 years
Address
15 Hazel Court, London, W5 2EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDI, Sudershan, FREEMAN, Emily, GREENE, Edward, YOUNG, Anthony Christopher Bowes
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZEL COURT (EALING) LIMITED

HAZEL COURT (EALING) LIMITED is an active company incorporated on 5 May 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAZEL COURT (EALING) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03986526

LTD Company

Age

25 Years

Incorporated 5 May 2000

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 10 December 2025 (4 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

15 Hazel Court Hamilton Road London, W5 2EE,

Previous Addresses

, Bay Lodge 36 Harefield Road, Uxbridge, Middlesex, UB8 1PH, United Kingdom
From: 12 April 2010To: 29 May 2019
, Pinkey Keith Gibbs, 35-37 Belmont Road, Uxbridge, Middlesex, UB8 1RH
From: 5 May 2000To: 12 April 2010
Timeline

3 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jun 15
Director Left
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GREENE, Edward

Active
Garneys Lane, DroghedaIRISH
Secretary
Appointed 05 May 2000

BEDI, Sudershan

Active
Swakeleys Drive, UxbridgeUB10 8QG
Born August 1953
Director
Appointed 01 Aug 2005

FREEMAN, Emily

Active
16 Hazel Court Hamilton Road, LondonW5 2EE
Born February 1974
Director
Appointed 08 Sept 2006

GREENE, Edward

Active
Garneys Lane, DroghedaIRISH
Born August 1967
Director
Appointed 05 May 2000

YOUNG, Anthony Christopher Bowes

Active
30 Audley Road, LondonW5 3ET
Born October 1953
Director
Appointed 15 Mar 2003

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 05 May 2000
Resigned 05 May 2000

ANDREW, Vivien Yvette

Resigned
Hamilton Road, LondonW5 2EE
Born May 1956
Director
Appointed 05 Jun 2015
Resigned 25 Mar 2024

BIBRA, Colin Frederick

Resigned
The Minstrels, BraySL6 1UP
Born December 1946
Director
Appointed 05 May 2000
Resigned 23 May 2006

SINGH, Michael

Resigned
10 Elm Crescent, LondonW5 3JW
Born January 1960
Director
Appointed 05 May 2000
Resigned 10 May 2005

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 05 May 2000
Resigned 05 May 2000
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Sail Address Company
27 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
23 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
225Change of Accounting Reference Date
Legacy
6 June 2000
287Change of Registered Office
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Incorporation Company
5 May 2000
NEWINCIncorporation