Background WavePink WaveYellow Wave

HAZLEMERE HOLDINGS LIMITED (04702659)

HAZLEMERE HOLDINGS LIMITED (04702659) is an active UK company. incorporated on 19 March 2003. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAZLEMERE HOLDINGS LIMITED has been registered for 23 years. Current directors include BEALE, Anthony, BRADSHAW, Jason Leonard, BRAHAM, Stuart James and 1 others.

Company Number
04702659
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
Wellington Road, High Wycombe, HP12 3PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEALE, Anthony, BRADSHAW, Jason Leonard, BRAHAM, Stuart James, HILL, Rachel Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZLEMERE HOLDINGS LIMITED

HAZLEMERE HOLDINGS LIMITED is an active company incorporated on 19 March 2003 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAZLEMERE HOLDINGS LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04702659

LTD Company

Age

23 Years

Incorporated 19 March 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

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

Wellington Road Cressex Industrial Estate High Wycombe, HP12 3PR,

Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jan 14
Share Buyback
Apr 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Loan Secured
May 16
Capital Reduction
May 16
Share Buyback
May 16
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Secured
Dec 19
Director Left
Jan 22
Funding Round
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 23
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
6
Funding
5
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BRAHAM, Stuart James

Active
Wellington Road, High WycombeHP12 3PR
Secretary
Appointed 19 Mar 2003

BEALE, Anthony

Active
Wellington Road, High WycombeHP12 3PR
Born May 1963
Director
Appointed 19 Mar 2003

BRADSHAW, Jason Leonard

Active
Wellington Road, High WycombeHP12 3PR
Born October 1965
Director
Appointed 01 Feb 2005

BRAHAM, Stuart James

Active
Wellington Road, High WycombeHP12 3PR
Born July 1966
Director
Appointed 19 Mar 2003

HILL, Rachel Louise

Active
Wellington Road, High WycombeHP12 3PR
Born July 1990
Director
Appointed 17 Dec 2013

BRAHAM, Alan Ross

Resigned
Wellington Road, High WycombeHP12 3PR
Secretary
Appointed 19 Mar 2013
Resigned 08 May 2018

BRAHAM, Ian

Resigned
Wellington Road, High WycombeHP12 3PR
Secretary
Appointed 19 Mar 2013
Resigned 08 May 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Mar 2003
Resigned 19 Mar 2003

AUSTIN, Mark Jonathan

Resigned
Wellington Road, High WycombeHP12 3PR
Born February 1962
Director
Appointed 02 Apr 2015
Resigned 31 Jan 2022

KEEGAN, Simon James

Resigned
Wellington Road, High WycombeHP12 3PR
Born December 1970
Director
Appointed 01 Feb 2005
Resigned 31 Mar 2015

MATTHEWS, Barry

Resigned
Wellington Road, High WycombeHP12 3PR
Born February 1966
Director
Appointed 18 Apr 2006
Resigned 31 Mar 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Mar 2003
Resigned 19 Mar 2003

Persons with significant control

9

1 Active
8 Ceased

Ms Charlotte Catherine Braham

Ceased
Wellington Road, High WycombeHP12 3PR
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Aug 2025
Ceased 09 Dec 2025

Ms Laura Dawn Braham

Ceased
Wellington Road, High WycombeHP12 3PR
Born November 1996

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Aug 2025
Ceased 09 Dec 2025

Mrs Rachel Louise Hill

Ceased
Wellington Road, High WycombeHP12 3PR
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Aug 2025
Ceased 09 Dec 2025

Miss Rachel Louise Braham-Hill

Ceased
Wellington Road, High WycombeHP12 3PR
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 15 Jun 2018
Ceased 29 Sept 2022

Ms Laura Dawn Braham

Ceased
Cressex Industrial Estate, High WycombeHP12 3PR
Born November 1996

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 15 Jun 2018
Ceased 29 Sept 2022

Ms Charlotte Catherine Braham

Ceased
Cressex Industrial Estate, High WycombeHP12 3PR
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 15 Jun 2018
Ceased 29 Sept 2022

Mr Christopher Howard Green

Ceased
Hillingdon, UxbridgeUB10 9NT
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Apr 2016
Ceased 15 Jun 2018

Mrs Sonia Michelle Braham

Ceased
Cressex Industrial Estate, High WycombeHP12 3PR
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Apr 2016
Ceased 15 Jun 2018

Mr Stuart James Braham

Active
Wellington Road, High WycombeHP12 3PR
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Resolution
20 December 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2025
PSC01Notification of Individual PSC
Resolution
9 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Resolution
21 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
27 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
22 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Capital Cancellation Shares
24 May 2016
SH06Cancellation of Shares
Resolution
24 May 2016
RESOLUTIONSResolutions
Resolution
24 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 May 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Secretary Company With Change Date
21 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Capital Cancellation Shares
25 November 2014
SH06Cancellation of Shares
Resolution
25 November 2014
RESOLUTIONSResolutions
Resolution
25 November 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 November 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Secretary Company With Change Date
1 May 2014
CH03Change of Secretary Details
Resolution
23 April 2014
RESOLUTIONSResolutions
Resolution
23 April 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 April 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Group
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Move Registers To Sail Company
25 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
29 July 2008
287Change of Registered Office
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
12 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
88(2)R88(2)R
Legacy
2 March 2004
88(3)88(3)
Legacy
2 March 2004
88(2)R88(2)R
Legacy
2 March 2004
225Change of Accounting Reference Date
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Incorporation Company
19 March 2003
NEWINCIncorporation