UKBizDB.co.uk

ALEXANDER HASTINGS DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alexander Hastings Developments Limited. The company was founded 21 years ago and was given the registration number 04690211. The firm's registered office is in CHESTER. You can find them at Egerton House, 55 Hoole Road, Chester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALEXANDER HASTINGS DEVELOPMENTS LIMITED
Company Number:04690211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Egerton House, 55 Hoole Road, Chester, England, CH2 3NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egerton House, 55 Hoole Road, Chester, England, CH2 3NJ

Secretary20 February 2020Active
Egerton House, 55 Hoole Road, Chester, England, CH2 3NJ

Director20 February 2020Active
Egerton House, 55 Hoole Road, Chester, England, CH2 3NJ

Director30 November 2023Active
Barr Hall, Drakelow Road, Walton On Trent, Swadlincote, United Kingdom, DE12 8NB

Director07 March 2003Active
Egerton House, 55 Hoole Road, Chester, England, CH2 3NJ

Director30 November 2023Active
91, Princess Victoria Street, Clifton, Bristol, United Kingdom, BS8 4DD

Secretary07 March 2003Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary07 March 2003Active
91, Princess Victoria Street, Clifton, Bristol, United Kingdom, BS8 4DD

Director07 March 2003Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director07 March 2003Active

People with Significant Control

Mr Charles James Hastings Lucas
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:91, Princess Victoria Street, Bristol, United Kingdom, BS8 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alexander Bruce Ottewell
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Barr Hall, Walton On Trent, Swadlincote, United Kingdom, DE12 8NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Change person director company with change date.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Resolution

Resolution.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Appoint person secretary company with name date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-31Accounts

Change account reference date company previous extended.

Download
2019-08-09Address

Change registered office address company with date old address new address.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.