Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HAZELMERE (MORECAMBE) LIMITED
Company Information for

THE HAZELMERE (MORECAMBE) LIMITED

PARKINSON PROPERTY, QUEEN SQUARE, LANCASTER, LA1 1RN,
Company Registration Number
05787245
Private Limited Company
Active

Company Overview

About The Hazelmere (morecambe) Ltd
THE HAZELMERE (MORECAMBE) LIMITED was founded on 2006-04-20 and has its registered office in Lancaster. The organisation's status is listed as "Active". The Hazelmere (morecambe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE HAZELMERE (MORECAMBE) LIMITED
 
Legal Registered Office
PARKINSON PROPERTY
QUEEN SQUARE
LANCASTER
LA1 1RN
Other companies in LA1
 
Filing Information
Company Number 05787245
Company ID Number 05787245
Date formed 2006-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 07:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HAZELMERE (MORECAMBE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE HAZELMERE (MORECAMBE) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET JONES PARRY
Company Secretary 2008-05-12
MICHAEL DICKSON GLEN
Director 2017-05-25
KEVIN ANDREW JACKSON
Director 2008-05-12
SUSAN MARGARET JONES PARRY
Director 2008-05-12
DENIS MORTIMER
Director 2008-05-12
IRIS O'BRIEN
Director 2008-05-12
ANGELA LYDEN SAUL
Director 2008-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN RICHARD PAGE
Director 2008-05-12 2017-12-08
JOHN JOYCE
Director 2008-05-12 2012-04-16
ALISON MARY KINDER
Company Secretary 2006-04-20 2008-05-12
NORMAN ROYTON JACKSON
Director 2006-04-20 2008-05-12
ALISON MARY KINDER
Director 2006-04-20 2008-05-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-20 2006-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRACE SACUEZA FISSION CONTAINER LIMITED Director 2016-09-03 CURRENT 2016-09-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR IRIS O'BRIEN
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-05-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LYDEN SAUL
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM 12 Sun Street Lancaster Lancashire LA1 1EW
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22AP01DIRECTOR APPOINTED MR ADRIAN BRUCE LETTON PERCIVAL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DENIS MORTIMER
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-02-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR OWEN RICHARD PAGE
2017-05-25AP01DIRECTOR APPOINTED MR MICHAEL DICKSON GLEN
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 14
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 14
2016-04-25AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 14
2015-04-28AR0120/04/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 14
2014-05-02AR0120/04/14 ANNUAL RETURN FULL LIST
2014-03-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0120/04/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0120/04/12 ANNUAL RETURN FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOYCE
2012-02-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0120/04/11 ANNUAL RETURN FULL LIST
2011-03-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-18AR0120/04/10 ANNUAL RETURN FULL LIST
2010-05-18CH01Director's details changed for Revd Canon Owen Richard Page on 2010-04-20
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS MORTIMER / 20/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LYDEN SAUL / 20/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS O'BRIEN / 20/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOYCE / 20/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET JONES PARRY / 20/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW JACKSON / 20/04/2010
2010-03-10AA31/12/09 TOTAL EXEMPTION FULL
2009-10-08AA31/12/08 TOTAL EXEMPTION FULL
2009-05-13363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-13353LOCATION OF REGISTER OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN JACKSON / 19/04/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / OWEN PAGE / 19/04/2009
2009-05-04287REGISTERED OFFICE CHANGED ON 04/05/2009 FROM 16 CASTLE PARK LANCASTER LANCASHIRE LA1 1YG
2008-11-13AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-23288aDIRECTOR APPOINTED REVD CANON OWEN RICHARD PAGE
2008-05-22288aDIRECTOR APPOINTED KEVIN ANDREW JACKSON
2008-05-15288aDIRECTOR APPOINTED ANGELA LYDEN SAUL
2008-05-15288aDIRECTOR AND SECRETARY APPOINTED SUSAN MARGARET JONES PARRY
2008-05-15288aDIRECTOR APPOINTED DENIS MORTIMER
2008-05-15288aDIRECTOR APPOINTED JOHN JOYCE
2008-05-15288aDIRECTOR APPOINTED IRIS O'BRIEN
2008-05-14363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY ALISON KINDER
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR ALISON KINDER
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR NORMAN JACKSON
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-17225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-07-04363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-05-15288bSECRETARY RESIGNED
2006-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE HAZELMERE (MORECAMBE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HAZELMERE (MORECAMBE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HAZELMERE (MORECAMBE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HAZELMERE (MORECAMBE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 14
Called Up Share Capital 2012-12-31 £ 14
Called Up Share Capital 2012-12-31 £ 14
Called Up Share Capital 2011-12-31 £ 14
Cash Bank In Hand 2013-12-31 £ 16,638
Cash Bank In Hand 2012-12-31 £ 15,868
Cash Bank In Hand 2012-12-31 £ 15,868
Cash Bank In Hand 2011-12-31 £ 16,120
Current Assets 2013-12-31 £ 18,625
Current Assets 2012-12-31 £ 18,306
Current Assets 2012-12-31 £ 18,306
Current Assets 2011-12-31 £ 17,839
Debtors 2013-12-31 £ 1,987
Debtors 2012-12-31 £ 2,438
Debtors 2012-12-31 £ 2,438
Debtors 2011-12-31 £ 1,719
Shareholder Funds 2013-12-31 £ 14
Shareholder Funds 2012-12-31 £ 14
Shareholder Funds 2012-12-31 £ 14
Shareholder Funds 2011-12-31 £ 15,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE HAZELMERE (MORECAMBE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HAZELMERE (MORECAMBE) LIMITED
Trademarks
We have not found any records of THE HAZELMERE (MORECAMBE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HAZELMERE (MORECAMBE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE HAZELMERE (MORECAMBE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE HAZELMERE (MORECAMBE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HAZELMERE (MORECAMBE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HAZELMERE (MORECAMBE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.