Background WavePink WaveYellow Wave

HAZELNUTHILL PROPERTIES LTD (06915444)

HAZELNUTHILL PROPERTIES LTD (06915444) is an active UK company. incorporated on 26 May 2009. with registered office in Royston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAZELNUTHILL PROPERTIES LTD has been registered for 16 years. Current directors include GAILLOT, Grégoire Alexandre, JENKS, Daniel Mark, LACEY, Nicola.

Company Number
06915444
Status
active
Type
ltd
Incorporated
26 May 2009
Age
16 years
Address
Mint House, Royston, SG8 5HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GAILLOT, Grégoire Alexandre, JENKS, Daniel Mark, LACEY, Nicola
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZELNUTHILL PROPERTIES LTD

HAZELNUTHILL PROPERTIES LTD is an active company incorporated on 26 May 2009 with the registered office located in Royston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAZELNUTHILL PROPERTIES LTD was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06915444

LTD Company

Age

16 Years

Incorporated 26 May 2009

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 3 July 2023 - 28 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Mint House Newark Close Royston, SG8 5HL,

Timeline

24 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Loan Secured
Apr 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
May 20
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Feb 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Feb 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
Ground Floor, Westcliff-On-SeaSS0 9SZ
Corporate secretary
Appointed 30 Jun 2021

GAILLOT, Grégoire Alexandre

Active
Elm Street, McleanVA 22101
Born December 1980
Director
Appointed 25 Jan 2024

JENKS, Daniel Mark

Active
Newark Close, RoystonSG8 5HL
Born July 1983
Director
Appointed 28 Feb 2026

LACEY, Nicola

Active
Newark Close, RoystonSG8 5HL
Born October 1972
Director
Appointed 23 Aug 2024

HARDY, Lysa Maria

Resigned
Newark Close, RoystonSG8 5HL
Born April 1970
Director
Appointed 23 Aug 2024
Resigned 27 Aug 2025

HARRIS, Peter Mark

Resigned
Newark Close, RoystonSG8 5HL
Born February 1955
Director
Appointed 26 May 2009
Resigned 25 Jan 2024

KELLY, Paula

Resigned
Elm Street, McleanVA 22101
Born July 1967
Director
Appointed 25 Jan 2024
Resigned 23 Aug 2024

PRITCHARD, Matthew Robert Phillip

Resigned
Newark Close, RoystonSG8 5HL
Born May 1974
Director
Appointed 30 Jun 2021
Resigned 31 Jan 2023

THIRLWELL, Angus

Resigned
Newark Close, RoystonSG8 5HL
Born April 1963
Director
Appointed 26 May 2009
Resigned 23 Aug 2024

Persons with significant control

1

Newark Close, RoystonSG8 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2024
AAAnnual Accounts
Legacy
28 February 2024
PARENT_ACCPARENT_ACC
Legacy
28 February 2024
GUARANTEE2GUARANTEE2
Legacy
28 February 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2023
AAAnnual Accounts
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2022
AAAnnual Accounts
Legacy
9 March 2022
PARENT_ACCPARENT_ACC
Legacy
9 March 2022
GUARANTEE2GUARANTEE2
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
6 July 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
29 June 2020
MAMA
Resolution
29 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Memorandum Articles
26 May 2020
MAMA
Resolution
26 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2020
AAAnnual Accounts
Legacy
19 March 2020
GUARANTEE2GUARANTEE2
Legacy
26 February 2020
PARENT_ACCPARENT_ACC
Legacy
26 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Memorandum Articles
18 November 2014
MAMA
Resolution
18 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Legacy
2 March 2010
MG01MG01
Legacy
27 January 2010
MG01MG01
Incorporation Company
26 May 2009
NEWINCIncorporation