HAZLEWOODS MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

HAZLEWOODS MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01096305

Incorporation date

15/02/1973

Size

Full

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2017)
dot icon23/02/2026
Appointment of Mr Tony Woodman as a director on 2026-02-23
dot icon17/02/2026
Termination of appointment of Daniel Thomas Bond as a director on 2026-02-13
dot icon14/01/2026
Full accounts made up to 2025-04-30
dot icon12/01/2026
Appointment of Mrs Hannah Gabrielle Perring Johnson as a director on 2026-01-12
dot icon10/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon15/12/2025
Director's details changed for Mr Richard Pontin-Medes on 2025-12-15
dot icon15/12/2025
Director's details changed for Mrs Katie Whittaker on 2025-12-15
dot icon15/12/2025
Director's details changed for Mrs Kirsty Jenkins on 2025-12-15
dot icon15/12/2025
Director's details changed for Mr Tom Christopher Woodcock on 2025-12-15
dot icon08/12/2025
Change of details for Ms Rachel Vines as a person with significant control on 2025-12-08
dot icon24/11/2025
Director's details changed for Mr Julian Gaskell on 2025-11-24
dot icon24/11/2025
Director's details changed for Mr Alan Halling on 2025-11-24
dot icon19/11/2025
-
dot icon19/11/2025
Director's details changed for Mr Daniel Bond on 2025-11-17
dot icon19/11/2025
Director's details changed for Mrs Ursula Bryars on 2025-11-17
dot icon07/11/2025
Director's details changed for Mr Scott Michael Lawrence on 2025-10-27
dot icon07/11/2025
Change of details for Mr Scott Michael Lawrence as a person with significant control on 2025-10-27
dot icon07/11/2025
Director's details changed for Mrs Sarah Louise Lawrence on 2025-10-27
dot icon07/11/2025
Change of details for Mr Martin John Howard as a person with significant control on 2025-10-27
dot icon07/11/2025
Director's details changed for Mr Martin John Howard on 2025-10-27
dot icon07/11/2025
Director's details changed for Ms Megan Lucy Jane Lewis-Bourke on 2025-10-27
dot icon02/10/2025
Appointment of Mrs Christina Ann Wilkinson as a director on 2025-10-01
dot icon05/09/2025
Change of details for Miss Lucie Jessica Hammond as a person with significant control on 2024-09-04
dot icon05/09/2025
Change of details for Mr Mark David Harwood as a person with significant control on 2018-08-17
dot icon05/09/2025
Change of details for Patricia Ann Kinahan as a person with significant control on 2025-09-04
dot icon05/09/2025
Change of details for Mr Thomas James Verity as a person with significant control on 2025-09-04
dot icon05/09/2025
Change of details for Mr Scott Michael Lawrence as a person with significant control on 2025-09-05
dot icon05/09/2025
Director's details changed for Mrs Sarah Louise Lawrence on 2025-09-05
dot icon05/09/2025
Director's details changed for Mr Scott Michael Lawrence on 2025-09-05
dot icon05/09/2025
Change of details for Miss Lucie Jessica Hammond as a person with significant control on 2025-09-05
dot icon05/09/2025
Change of details for Patricia Ann Kinahan as a person with significant control on 2025-09-05
dot icon05/09/2025
Change of details for Mr Thomas James Verity as a person with significant control on 2025-09-05
dot icon04/09/2025
Change of details for Mr Mark David Harwood as a person with significant control on 2025-09-03
dot icon04/09/2025
Change of details for Mr Thomas James Verity as a person with significant control on 2025-09-03
dot icon04/09/2025
Director's details changed for Mr Alan Halling on 2025-09-04
dot icon04/09/2025
Director's details changed for Patricia Ann Kinahan on 2025-09-04
dot icon04/09/2025
Director's details changed for Mr John David Lucas on 2025-09-04
dot icon03/09/2025
Director's details changed for Mr Richard Dade on 2025-09-03
dot icon03/09/2025
Director's details changed for Mr Phillip Lane on 2025-09-03
dot icon03/09/2025
Change of details for Mr Phillip Lane as a person with significant control on 2025-09-03
dot icon03/09/2025
Director's details changed for Mr Phillip Lane on 2025-09-03
dot icon03/09/2025
Change of details for Mr Tom Woodcock as a person with significant control on 2025-09-03
dot icon03/09/2025
Change of details for Mr Simon Worsley as a person with significant control on 2025-09-03
dot icon03/09/2025
Director's details changed for Mr Simon Worsley on 2025-09-03
dot icon01/08/2025
Change of details for Miss Lucie Jessica Hammond as a person with significant control on 2021-08-01
dot icon01/08/2025
Director's details changed for Mr Alan Halling on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Sarah Michelle Worsley as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr Alan Halling as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr Benjamin John Copping as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Katie Whittaker as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Kirsty Jenkins as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Emma Charlotte Verity as a director on 2025-07-21
dot icon30/06/2025
Director's details changed for Mr Richard Pontin-Medes on 2025-03-31
dot icon02/05/2025
Appointment of Mrs Stephanie Catherine Hayman as a director on 2025-05-01
dot icon02/05/2025
Appointment of Ms Megan Lucy Jane Lewis-Bourke as a director on 2025-05-01
dot icon02/05/2025
Notification of Ian Richard Johnson as a person with significant control on 2025-05-01
dot icon02/05/2025
Notification of Rachel Vines as a person with significant control on 2025-05-01
dot icon02/05/2025
Notification of Krista Margaret Woodman as a person with significant control on 2025-05-01
dot icon02/05/2025
Cessation of Anthony David Flambard as a person with significant control on 2025-04-30
dot icon02/05/2025
Termination of appointment of Jon Maylam Cartwright as a director on 2025-04-30
dot icon02/05/2025
Termination of appointment of Peter Richard Frost as a director on 2025-04-30
dot icon02/05/2025
Termination of appointment of Anthony David Flambard as a director on 2025-04-30
dot icon02/05/2025
Cessation of Jon Maylam Cartwright as a person with significant control on 2025-04-30
dot icon02/05/2025
Termination of appointment of Penelope Victoria Jones as a director on 2025-04-30
dot icon02/05/2025
Termination of appointment of Kirsty Cartwright as a director on 2025-04-30
dot icon02/05/2025
Termination of appointment of Anthony David Flambard as a secretary on 2025-04-30
dot icon03/02/2025
Appointment of Mrs Krista Margaret Woodman as a director on 2025-02-03
dot icon02/01/2025
Termination of appointment of Hannah Griffin as a director on 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon07/11/2024
Full accounts made up to 2024-04-30
dot icon07/10/2024
Change of details for Mr Richard Blackmore Dade as a person with significant control on 2024-10-07
dot icon07/10/2024
Director's details changed for Mrs Katherine Sarah Dade on 2024-10-07
dot icon07/10/2024
Director's details changed for Mr Richard Dade on 2024-10-07
dot icon10/07/2024
Appointment of Mr Andrew Joseph Hogarth as a director on 2023-05-01
dot icon01/07/2024
Appointment of Mr Phillip Lane as a director on 2024-06-03
dot icon01/07/2024
Notification of Phillip Lane as a person with significant control on 2024-06-03
dot icon01/07/2024
Appointment of Mr Thomas James Verity as a director on 2024-07-01
dot icon01/07/2024
Notification of Thomas James Verity as a person with significant control on 2024-07-01
dot icon29/06/2024
Registration of charge 010963050005, created on 2024-06-27
dot icon01/05/2024
Notification of James Whittaker as a person with significant control on 2024-05-01
dot icon01/05/2024
Appointment of Miss Gemma Elizabeth Read as a director on 2024-05-01
dot icon01/05/2024
Appointment of Miss Felicity Mary Sang as a director on 2024-05-01
dot icon01/05/2024
Cessation of David Scott Clift as a person with significant control on 2024-04-30
dot icon01/05/2024
Termination of appointment of Lynne Stupart Macdonald Dee as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Sarah Jane Clift as a director on 2024-04-30
dot icon01/05/2024
Cessation of Philip Arthur Swan as a person with significant control on 2024-04-30
dot icon01/05/2024
Termination of appointment of David Scott Clift as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Philip Arthur Swan as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Peter Llewellyn Woodall as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Suzanne Patricia Swan as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Nicholas Francis Dee as a director on 2024-04-30
dot icon01/05/2024
Cessation of Nicholas Francis Dee as a person with significant control on 2024-04-30
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon02/01/2024
Full accounts made up to 2023-04-30
dot icon26/05/2023
Appointment of Mr Bernardo Leite Bastos De Almeida as a director on 2023-05-10
dot icon05/05/2023
Director's details changed for Mr James Whittaker on 2023-05-01
dot icon04/05/2023
Notification of Rebecca Copping as a person with significant control on 2023-05-01
dot icon04/05/2023
Appointment of Mr Richard Pontin-Medes as a director on 2023-05-01
dot icon04/05/2023
Appointment of Mrs Jemma Claire Vaughan as a director on 2023-05-01
dot icon04/05/2023
Appointment of Mr James Whittaker as a director on 2023-05-01
dot icon04/05/2023
Appointment of Miss Rachel Vines as a director on 2023-05-01
dot icon04/05/2023
Appointment of Mrs Margaret Rhiannon Hooper as a director on 2023-05-01
dot icon04/05/2023
Appointment of Mr Daniel Bond as a director on 2023-05-01
dot icon04/05/2023
Appointment of Mrs Ursula Bryars as a director on 2023-05-01
dot icon04/05/2023
Cessation of Ruth Dooley as a person with significant control on 2023-04-30
dot icon04/05/2023
Cessation of David Gordon Main as a person with significant control on 2023-04-30
dot icon04/05/2023
Termination of appointment of Denise Main as a director on 2023-04-30
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon18/11/2022
Full accounts made up to 2022-04-30
dot icon24/10/2017
Appointment of Mrs Hilary Lucas as a director on 2017-10-24

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

96
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, Katie
Director
21/07/2025 - Present
2
Brookes, Andrew Warner
Director
01/05/2001 - 30/04/2019
29
Dooley, Ruth
Director
01/11/2009 - Present
8
Woodcock, Tom
Director
01/05/2011 - Present
2
Mr David Williams
Director
01/05/2003 - 30/04/2021
17

Persons with Significant Control

41
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 HAZLEWOODS MANAGEMENT SERVICES LIMITED

HAZLEWOODS MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 15/02/1973 with the registered office located at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX. There are currently 60 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 HAZLEWOODS MANAGEMENT SERVICES LIMITED?

toggle

HAZLEWOODS MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 15/02/1973 .

Where is HAZLEWOODS MANAGEMENT SERVICES LIMITED located?

toggle

HAZLEWOODS MANAGEMENT SERVICES LIMITED is registered at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX.

What does HAZLEWOODS MANAGEMENT SERVICES LIMITED do?

toggle

HAZLEWOODS MANAGEMENT SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for HAZLEWOODS MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Mr Tony Woodman as a director on 2026-02-23.