Background WavePink WaveYellow Wave

HAZELMERE (HASLINGTON) MANAGEMENT COMPANY LIMITED (11090065)

HAZELMERE (HASLINGTON) MANAGEMENT COMPANY LIMITED (11090065) is an active UK company. incorporated on 30 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HAZELMERE (HASLINGTON) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include MORRISON, Joanne Marie.

Company Number
11090065
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 2017
Age
8 years
Address
13a, Building Two, Canonbury Yard, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORRISON, Joanne Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZELMERE (HASLINGTON) MANAGEMENT COMPANY LIMITED

HAZELMERE (HASLINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAZELMERE (HASLINGTON) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11090065

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

13a, Building Two, Canonbury Yard 190 New North Road London, N1 7BJ,

Previous Addresses

C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 4 January 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 11 August 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 28 May 2021To: 11 August 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 28 May 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 3 December 2018To: 10 April 2019
154-155 Great Charles Street Queensway Birmingham B3 3LP
From: 30 November 2017To: 3 December 2018
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

A DANDY WREN LIMITED

Active
190 New North Road, LondonN1 7BJ
Corporate secretary
Appointed 04 Jan 2024

MORRISON, Joanne Marie

Active
Dunston, StaffordST18 9AB
Born April 1977
Director
Appointed 09 Aug 2019

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 11 Aug 2021
Resigned 01 Jan 2024

CP BIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 30 Nov 2017
Resigned 11 Aug 2021

DUDGEON, Lynton

Resigned
Hindley Green, WiganWN2 4QX
Born April 1977
Director
Appointed 30 Nov 2017
Resigned 09 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Lynton Dudgeon

Ceased
Hindley Green, WiganWN2 4QX
Born April 1977

Nature of Control

Significant influence or control
Notified 30 Nov 2017
Ceased 25 Apr 2025
BirminghamB3 1JJ

Nature of Control

Significant influence or control
Notified 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Incorporation Company
30 November 2017
NEWINCIncorporation