Background WavePink WaveYellow Wave

HAZEL GREEN OVER MANAGEMENT COMPANY LIMITED (07080704)

HAZEL GREEN OVER MANAGEMENT COMPANY LIMITED (07080704) is an active UK company. incorporated on 18 November 2009. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HAZEL GREEN OVER MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include MEHTA, Harshul Deepak, STEWART, Paul Ronald.

Company Number
07080704
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEHTA, Harshul Deepak, STEWART, Paul Ronald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZEL GREEN OVER MANAGEMENT COMPANY LIMITED

HAZEL GREEN OVER MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 November 2009 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAZEL GREEN OVER MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07080704

LTD Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 7 January 2020To: 25 March 2025
Yew Tree House 10 Church Street St Neots Cambs PE19 2BU
From: 21 February 2014To: 7 January 2020
C/O Camstead Limited 1 St. Marys Court Hardwick Cambridge Cambridgeshire CB23 7QS
From: 18 November 2009To: 21 February 2014
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Feb 11
Funding Round
Oct 12
Funding Round
Aug 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
Sept 15
Director Left
May 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Share Buyback
Dec 17
Director Left
Oct 18
Director Left
Aug 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 28 Nov 2019

MEHTA, Harshul Deepak

Active
95 London Road, CroydonCR0 2RF
Born December 1982
Director
Appointed 27 Sept 2017

STEWART, Paul Ronald

Active
95 London Road, CroydonCR0 2RF
Born December 1966
Director
Appointed 08 Sept 2016

BELLAMY, Tessa Joanne

Resigned
1 St. Marys Court, Hardwick, CambridgeCB23 7QS
Secretary
Appointed 18 Nov 2009
Resigned 01 Mar 2014

BUTSON, Terry

Resigned
10 Church Street, St NeotsPE19 2BU
Secretary
Appointed 01 Jan 2014
Resigned 20 Nov 2014

FBA DIRECTORS & SECRETARIES LTD

Resigned
10 Church Street, St NeotsPE19 2BU
Corporate secretary
Appointed 20 Nov 2014
Resigned 28 Nov 2019

HOBBS, David Charles

Resigned
10 Church Street, St NeotsPE19 2BU
Born December 1981
Director
Appointed 01 Jan 2014
Resigned 10 May 2016

PADIAN, Terence Joseph

Resigned
1 St. Marys Court, Hardwick, CambridgeCB23 7QS
Born December 1950
Director
Appointed 18 Nov 2009
Resigned 01 Mar 2014

PILMER, Kim

Resigned
10 Church Street, St NeotsPE19 2BU
Born August 1959
Director
Appointed 29 Apr 2014
Resigned 23 Oct 2018

TESTER, David Philip

Resigned
95 London Road, CroydonCR0 2RF
Born June 1971
Director
Appointed 01 Jan 2014
Resigned 14 Aug 2025

WALSH, Benjamin James

Resigned
10 Church Street, St NeotsPE19 2BU
Born April 1983
Director
Appointed 29 Jul 2015
Resigned 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
7 January 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 December 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 January 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
6 December 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
20 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Incorporation Company
18 November 2009
NEWINCIncorporation