Background WavePink WaveYellow Wave

HAZELWOOD HALL MANAGEMENT COMPANY LIMITED (05945017)

HAZELWOOD HALL MANAGEMENT COMPANY LIMITED (05945017) is an active UK company. incorporated on 25 September 2006. with registered office in Windermere. The company operates in the Real Estate Activities sector, engaged in residents property management. HAZELWOOD HALL MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BOFF, Stephen, BOLTON, Christian Peter, BURMAN, Robin Barry and 1 others.

Company Number
05945017
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 2006
Age
19 years
Address
3 Victoria Street, Windermere, LA23 1AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOFF, Stephen, BOLTON, Christian Peter, BURMAN, Robin Barry, EDWARDSON, Garry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZELWOOD HALL MANAGEMENT COMPANY LIMITED

HAZELWOOD HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 September 2006 with the registered office located in Windermere. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAZELWOOD HALL MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05945017

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 25 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

3 Victoria Street Windermere, LA23 1AD,

Previous Addresses

112 Stricklandgate Kendal Cumbria LA9 4PU England
From: 9 January 2019To: 11 May 2021
C/O Constant Property Management Limited 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ
From: 25 January 2012To: 9 January 2019
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom
From: 13 August 2010To: 25 January 2012
73 Mosley Street Manchester M2 3JN United Kingdom
From: 25 September 2006To: 13 August 2010
Timeline

25 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

JACKSON, Christopher

Active
Victoria Street, WindermereLA23 1AD
Secretary
Appointed 01 Apr 2022

JACKSON, Dominic

Active
Victoria Street, WindermereLA23 1AD
Secretary
Appointed 01 Jan 2022

BOFF, Stephen

Active
Victoria Street, WindermereLA23 1AD
Born March 1959
Director
Appointed 18 Nov 2020

BOLTON, Christian Peter

Active
Victoria Street, WindermereLA23 1AD
Born May 1977
Director
Appointed 26 Jun 2021

BURMAN, Robin Barry

Active
Stricklandgate, KendalLA9 4PU
Born September 1952
Director
Appointed 29 Jun 2019

EDWARDSON, Garry

Active
Victoria Street, WindermereLA23 1AD
Born April 1958
Director
Appointed 29 Jun 2024

LOCK, Rosemarie Caroline

Resigned
Berners Close, Grange-Over-SandsLA11 7DQ
Secretary
Appointed 20 Jan 2012
Resigned 08 Jan 2019

BRAND NEW CO (SECRETARIES) LIMITED

Resigned
Drury House, LiverpoolL2 0RP
Corporate secretary
Appointed 25 Sept 2006
Resigned 29 May 2008

BARBER, Michael Walter

Resigned
Berners Close, Grange-Over-SandsLA11 7DQ
Born October 1956
Director
Appointed 23 Mar 2011
Resigned 05 Aug 2014

BEEBE, Ian Grenville

Resigned
Berners Close, Grange-Over-SandsLA11 7DQ
Born November 1947
Director
Appointed 23 Mar 2011
Resigned 07 Aug 2014

BEEBE, Janet

Resigned
Victoria Street, WindermereLA23 1AD
Born December 1949
Director
Appointed 31 Jan 2015
Resigned 29 Jun 2024

CRAWFORD, Arthur, Dr

Resigned
Stricklandgate, KendalLA9 4PU
Born January 1949
Director
Appointed 27 Jan 2015
Resigned 18 Nov 2020

FLEURIOT, Elizabeth Joyce

Resigned
Hollowforth House Hollowforth Lane, PrestonPR4 0BD
Born March 1964
Director
Appointed 25 Sept 2006
Resigned 29 Nov 2006

FLEURIOT, Mark Kenneth

Resigned
Hollowforth House Hollowforth Lane, PrestonPR4 0BD
Born March 1963
Director
Appointed 25 Sept 2006
Resigned 18 Mar 2011

HUTT, Arthur Anthony Sebastian

Resigned
242 Church Road, Lytham St AnnesFY8 3NW
Born December 1965
Director
Appointed 29 Nov 2006
Resigned 01 Apr 2010

MACBRAIRDY, Douglas John

Resigned
Stricklandgate, KendalLA9 4PU
Born March 1962
Director
Appointed 01 Feb 2015
Resigned 18 Nov 2020

PILLING, Stephen John

Resigned
Berners Close, Grange-Over-SandsLA11 7DQ
Born April 1952
Director
Appointed 01 Aug 2011
Resigned 31 Jul 2014

WELLUM, Craig

Resigned
Victoria Street, WindermereLA23 1AD
Born August 1957
Director
Appointed 18 Nov 2020
Resigned 21 May 2021

WELLUM, Craig

Resigned
Stricklandgate, KendalLA9 4PU
Born August 1957
Director
Appointed 23 Aug 2011
Resigned 01 Jul 2019

WHITEHEAD, Deborah Susan

Resigned
Mosley Street, ManchesterM2 3HR
Born August 1970
Director
Appointed 01 Apr 2010
Resigned 18 Mar 2011
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
9 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
16 October 2008
353353
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Incorporation Company
25 September 2006
NEWINCIncorporation