Company NameHassobury Management Limited
Company StatusDissolved
Company Number03406577
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher Charles Humphreys
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address131b Leighton Road
London
NW5 2RB
Director NameThomas William Humphreys
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address69 Broadway Market
London
E8 4PH
Director NameMrs Susannah Rosemary Peta Dutton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoolards Ash Farm Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7JY
Director NameLucinda Ferelith Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address8 Brocas Close
London
NW3 3LD
Director NameCharles William Humphreys
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHazel End Farm
Bishops Stortford
Hertfordshire
CM23 1HG
Director NamePetronella Margaret Humphreys
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHazel End Farm
Bishops Stortford
Hertfordshire
CM23 1HG
Secretary NamePetronella Margaret Humphreys
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHazel End Farm
Bishops Stortford
Hertfordshire
CM23 1HG

Contact

Websitewww.corylet.com
Telephone01279 812377
Telephone regionBishops Stortford

Location

Registered AddressWoolards Ash Farm
Hatfield Broad Oak
Bishop's Stortford
CM22 7JY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Broad Oak
WardBroad Oak & the Hallingburys

Shareholders

1 at £1Christopher Charles Humphreys
25.00%
Ordinary
1 at £1Lucinda Ferelith Smith
25.00%
Ordinary
1 at £1Susannah Rosemary Peta Dutton
25.00%
Ordinary
1 at £1Thomas William Humphreys
25.00%
Ordinary

Financials

Year2014
Net Worth£99,515
Cash£102,256
Current Liabilities£2,741

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

31 December 2020Registered office address changed from Hazel End Farm Bishops Stortford Hertfordshire CM23 1HG to Woolards Ash Farm Hatfield Broad Oak Bishop's Stortford CM22 7JY on 31 December 2020 (1 page)
18 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
23 December 2019Previous accounting period extended from 29 March 2019 to 29 September 2019 (1 page)
30 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 March 2018 (3 pages)
21 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
12 November 2018Termination of appointment of Charles William Humphreys as a director on 12 November 2018 (1 page)
12 November 2018Termination of appointment of Petronella Margaret Humphreys as a secretary on 12 November 2018 (1 page)
12 November 2018Termination of appointment of Petronella Margaret Humphreys as a director on 12 November 2018 (1 page)
7 October 2018Director's details changed for Lucinda Ferelith Camilla Smith on 1 October 2018 (2 pages)
30 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Director's details changed for Lucinda Ferelith Camilla Smith on 1 November 2014 (2 pages)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(9 pages)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(9 pages)
4 August 2015Director's details changed for Lucinda Ferelith Camilla Smith on 1 November 2014 (2 pages)
4 August 2015Director's details changed for Lucinda Ferelith Camilla Smith on 1 November 2014 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(9 pages)
6 August 2014Director's details changed for Susannah Rosemary Peta Dutton on 19 December 2013 (2 pages)
6 August 2014Director's details changed for Susannah Rosemary Peta Dutton on 19 December 2013 (2 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(9 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(9 pages)
7 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (9 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (9 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (9 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (9 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Director's details changed for Lucinda Ferelith Camilla Smith on 20 June 2010 (2 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Lucinda Ferelith Camilla Smith on 20 June 2010 (2 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (9 pages)
30 September 2009Return made up to 22/07/09; full list of members (5 pages)
30 September 2009Return made up to 22/07/09; full list of members (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Return made up to 22/07/08; full list of members (5 pages)
25 July 2008Return made up to 22/07/08; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Return made up to 22/07/07; full list of members (3 pages)
15 August 2007Return made up to 22/07/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Return made up to 22/07/06; full list of members (3 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Return made up to 22/07/06; full list of members (3 pages)
27 July 2005Return made up to 22/07/05; full list of members (3 pages)
27 July 2005Return made up to 22/07/05; full list of members (3 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 August 2002Return made up to 22/07/02; full list of members (10 pages)
1 August 2002Return made up to 22/07/02; full list of members (10 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 July 2001Return made up to 22/07/01; full list of members (9 pages)
29 July 2001Return made up to 22/07/01; full list of members (9 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
24 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 October 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
30 April 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 July 1997Incorporation (40 pages)
22 July 1997Incorporation (40 pages)