Hazelton Mountford (Referencing) Limited (number 08211309) is a private limited company established on 2012-09-12. The company can be found at Granta Lodge, 71 Graham Road, Malvern WR14 2JS. Changed on 2015-06-09, the previous name this business utilized was Hazelton Mountford Sanders Limited. Hazelton Mountford (Referencing) Limited is operating under Standard Industrial Classification code: 96090 which means "other service activities not elsewhere classified".

Company details

Name Hazelton Mountford (referencing) Limited
Number 08211309
Date of Incorporation: 2012/09/12
End of financial year: 31 March
Address: Granta Lodge, 71 Graham Road, Malvern, WR14 2JS
SIC code: 96090 - Other service activities not elsewhere classified

Moving to the 3 directors that can be found in the above-mentioned enterprise, we can name: Gordon H. (in the company from 12 September 2012), Simeon C. (appointment date: 12 September 2012), Jacob M. (appointed on 12 September 2012). The Companies House reports 2 persons of significant control, namely: Jacob M. has 1/2 or less of shares, 1/2 or less of voting rights, Gordon H. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2013-09-30 2014-09-30 2015-09-30 2016-09-30 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31 2024-03-31
Current Assets 17,982 33,074 42,657 87,908 82,602 105,586 97,605 136,926 83,496 89,776 50,762
Fixed Assets 7,957 4,297 526 732 270 580 1,966 997 21,194 26,938 16,710
Total Assets Less Current Liabilities -15,107 4,292 24,513 57,431 54,911 78,239 77,354 114,742 83,674 74,423 44,252
Number Shares Allotted 80 80 - - - - - - - - -
Shareholder Funds -15,107 3,433 24,513 57,431 - - - - - - -
Tangible Fixed Assets 7,957 4,297 - - - - - - - - -

People with significant control

Jacob M.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Gordon H.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) New registered office address Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on 2025-05-13. Company's previous address: Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS.
filed on: 13th, May 2025 | address
Free Download (3 pages)