Active
Company Information for HAZLAM PROPERTY & INVESTMENTS LIMITED
46 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AR,
|
Company Registration Number
06338551
Private Limited Company
Active |
Company Name | |
---|---|
HAZLAM PROPERTY & INVESTMENTS LIMITED | |
Legal Registered Office | |
46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR Other companies in CH41 | |
Company Number | 06338551 | |
---|---|---|
Company ID Number | 06338551 | |
Date formed | 2007-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 09:48:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STANLEY JOHN INSKIP |
||
NICOLA JOYCE INSKIP |
||
STANLEY JOHN INSKIP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Company Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILDING SYSTEMS SOLUTIONS LIMITED | Director | 2011-05-09 | CURRENT | 2006-05-15 | Dissolved 2017-02-07 | |
HAZLAM DEVELOPMENTS LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | 30/06/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063385510004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063385510003 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/08/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM HAMILTON HOUSE, 56 HAMILTON STREET, BIRKENHEAD WIRRAL CH41 5HZ | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY JOHN INSKIP / 29/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOYCE INSKIP / 29/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY JOHN INSKIP / 29/07/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2011 TO 30/06/2011 | |
AR01 | 09/08/11 FULL LIST | |
AA01 | CURREXT FROM 30/06/2011 TO 31/10/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOYCE INSKIP / 01/10/2009 | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
225 | PREVSHO FROM 31/10/2008 TO 30/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 09/08/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRIDGEBANK CAPITAL INVESTMENT MANAGEMENT LIMITED | ||
Outstanding | BRIDGEBANK CAPITAL INVESTMENT MANAGEMENT LIMITED | ||
LEGAL CHARGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
Creditors Due After One Year | 2013-06-30 | £ 535,905 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 558,391 |
Creditors Due After One Year | 2012-06-30 | £ 558,391 |
Creditors Due After One Year | 2011-06-30 | £ 573,979 |
Creditors Due Within One Year | 2013-06-30 | £ 210,701 |
Creditors Due Within One Year | 2012-06-30 | £ 210,176 |
Creditors Due Within One Year | 2012-06-30 | £ 210,176 |
Creditors Due Within One Year | 2011-06-30 | £ 214,126 |
Creditors and other liabilities
|
|
|
|
|
|
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 HAZLAM PROPERTY & INVESTMENTS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 3,184 |
Cash Bank In Hand | 2012-06-30 | £ 3,184 |
Cash Bank In Hand | 2011-06-30 | £ 3,124 |
Current Assets | 2012-06-30 | £ 4,546 |
Current Assets | 2012-06-30 | £ 4,546 |
Current Assets | 2011-06-30 | £ 14,251 |
Debtors | 2012-06-30 | £ 1,362 |
Debtors | 2012-06-30 | £ 1,362 |
Debtors | 2011-06-30 | £ 11,127 |
Fixed Assets | 2013-06-30 | £ 845,139 |
Fixed Assets | 2012-06-30 | £ 850,208 |
Fixed Assets | 2012-06-30 | £ 850,208 |
Fixed Assets | 2011-06-30 | £ 801,221 |
Secured Debts | 2013-06-30 | £ 557,929 |
Secured Debts | 2012-06-30 | £ 576,531 |
Secured Debts | 2012-06-30 | £ 576,531 |
Secured Debts | 2011-06-30 | £ 591,797 |
Shareholder Funds | 2013-06-30 | £ 98,533 |
Shareholder Funds | 2012-06-30 | £ 86,187 |
Shareholder Funds | 2012-06-30 | £ 86,187 |
Shareholder Funds | 2011-06-30 | £ 27,367 |
Tangible Fixed Assets | 2013-06-30 | £ 845,000 |
Tangible Fixed Assets | 2012-06-30 | £ 850,000 |
Tangible Fixed Assets | 2012-06-30 | £ 850,000 |
Tangible Fixed Assets | 2011-06-30 | £ 800,911 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HAZLAM PROPERTY & INVESTMENTS LIMITED are:
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. |