12 HAZELMERE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

12 HAZELMERE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03289992

Incorporation date

10/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hazelmere Road, London, NW6 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1996)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon08/11/2025
Termination of appointment of Ian Michael Barnes as a director on 2025-08-01
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon12/12/2023
Termination of appointment of Iain Maclean as a director on 2023-10-13
dot icon12/12/2023
Appointment of Mr Dominic Robert Foord as a director on 2023-10-13
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon19/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon20/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-30
dot icon15/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon17/12/2018
Appointment of Mr Hugo Julian Grumbar as a director on 2018-04-09
dot icon15/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon15/12/2018
Termination of appointment of John George Julian Grumbar as a director on 2018-04-09
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon15/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon13/12/2017
Appointment of Mr Iain Maclean as a director on 2017-03-29
dot icon13/12/2017
Termination of appointment of Aleksa Bogdanovic as a director on 2017-08-29
dot icon30/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-30
dot icon20/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon20/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-30
dot icon04/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-30
dot icon19/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-30
dot icon06/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon06/01/2012
Appointment of Mr John Grumbar as a director
dot icon06/01/2012
Appointment of Mr John Grumbar as a director
dot icon06/01/2012
Termination of appointment of George Grumbar as a director
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-30
dot icon06/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon06/01/2011
Director's details changed for Ian Michael Barnes on 2011-01-06
dot icon17/12/2010
Director's details changed for Mr George Julian Grumbar on 2010-11-01
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-30
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-30
dot icon06/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon06/01/2010
Director's details changed for Ian Michael Barnes on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr George Julian Grumbar on 2010-01-06
dot icon06/01/2010
Director's details changed for Aleksa Bogdanovic on 2010-01-06
dot icon06/01/2010
Director's details changed for Claire Aebischer on 2010-01-06
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-30
dot icon23/12/2008
Return made up to 10/12/08; full list of members
dot icon23/12/2008
Director's change of particulars / george grumbar / 01/12/2008
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-30
dot icon07/01/2008
Return made up to 10/12/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-30
dot icon21/12/2006
Return made up to 10/12/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-30
dot icon28/12/2005
Return made up to 10/12/05; full list of members
dot icon28/12/2005
New director appointed
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-30
dot icon20/12/2004
Return made up to 10/12/04; full list of members
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-30
dot icon08/01/2004
Return made up to 10/12/03; full list of members
dot icon08/01/2004
New director appointed
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-30
dot icon07/01/2003
Return made up to 10/12/02; full list of members
dot icon07/01/2003
New director appointed
dot icon11/02/2002
Return made up to 10/12/01; full list of members
dot icon11/02/2002
New director appointed
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-30
dot icon30/01/2001
Full accounts made up to 2000-03-30
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Return made up to 10/12/00; full list of members
dot icon15/03/2000
Director resigned
dot icon02/02/2000
Full accounts made up to 1999-03-30
dot icon24/01/2000
Return made up to 10/12/99; change of members
dot icon11/01/2000
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
Return made up to 10/12/98; change of members
dot icon14/10/1998
Accounts for a small company made up to 1998-03-30
dot icon02/06/1998
New director appointed
dot icon05/01/1998
Return made up to 10/12/97; full list of members
dot icon17/10/1997
Accounting reference date extended from 31/12/97 to 30/03/98
dot icon28/01/1997
New secretary appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Director resigned
dot icon28/01/1997
Secretary resigned
dot icon10/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
10/12/1996 - 10/12/1996
9278
Grumbar, Hugo Julian
Director
09/04/2018 - Present
34
Grumbar, Hugo Julian
Director
06/12/1999 - 01/09/2001
34
Grumbar, John Julian
Director
01/09/2001 - 01/10/2003
-
Hallmark Registrars Limited
Nominee Director
10/12/1996 - 10/12/1996
8288

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 HAZELMERE ROAD MANAGEMENT LIMITED

12 HAZELMERE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/1996 with the registered office located at 12 Hazelmere Road, London, NW6 6PY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 HAZELMERE ROAD MANAGEMENT LIMITED?

toggle

12 HAZELMERE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 10/12/1996 .

Where is 12 HAZELMERE ROAD MANAGEMENT LIMITED located?

toggle

12 HAZELMERE ROAD MANAGEMENT LIMITED is registered at 12 Hazelmere Road, London, NW6 6PY.

What does 12 HAZELMERE ROAD MANAGEMENT LIMITED do?

toggle

12 HAZELMERE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 HAZELMERE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-30.