UKBizDB.co.uk

ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ensign Court (hastings) Management Company Limited. The company was founded 49 years ago and was given the registration number 01183085. The firm's registered office is in LYMINGTON. You can find them at Bridgeford & Co, 13 Quay Hill, Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED
Company Number:01183085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bridgeford & Co, 13 Quay Hill, Lymington, Hampshire, SO41 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26 North Ridge Park, Haywood Way, Hastings, England, TN35 4PP

Corporate Secretary01 December 2021Active
Unit 26 North Ridge Park, Haywood Way, Hastings, England, TN35 4PP

Director13 April 2019Active
Ensign Court, Flat 8, Ensign Court, 95 Marina, St. Leonards-On-Sea, England, TN38 0XA

Director19 October 2023Active
Ensign Court, Flat 8, Ensign Court, 95 Marina, St. Leonards-On-Sea, England, TN38 0XA

Director19 October 2023Active
Unit 26 North Ridge Park, Haywood Way, Hastings, England, TN35 4PP

Director13 April 2019Active
Unit 26 North Ridge Park, Haywood Way, Hastings, England, TN35 4PP

Director13 April 2019Active
Unit 26 North Ridge Park, Haywood Way, Hastings, England, TN35 4PP

Director13 April 2019Active
117 Uxbridge Road, Hampton Hill, Hampton, TW12 1SL

Secretary12 March 2003Active
11 Offham Road, West Malling, ME19 6RB

Secretary20 August 2005Active
Flat 5 Ensign Court 96 Marina, St Leonards On Sea, TN38 0BL

Secretary08 June 2000Active
Flat 5 Ensign Court 96 Marina, St Leonards On Sea, TN38 0BL

Secretary02 October 1998Active
Flat 5 Ensign Court 96 Marina, St Leonards On Sea, TN38 0BL

Secretary-Active
97b Marina, St Leonards On Sea, TN38 0BL

Secretary03 December 1993Active
97b Marina, St Leonards On Sea, TN38 0BL

Secretary-Active
16, The Fairway, Bexhill-On-Sea, England, TN39 4ER

Secretary17 January 2012Active
4 Cambridge Road, Hastings, TN34 1DJ

Secretary31 December 1998Active
17 Cross Street, St Leonards On Sea, TN38 6DP

Secretary31 March 1993Active
Moonrakers, Beauharrow Road, St Leonards-On-Sea, TN37 7BL

Secretary15 May 1995Active
19 Beauharrow Road, St Leonards On Sea, TN37 7BL

Secretary26 April 1993Active
Moonrakers, Beauharrow Road, St Leonards-On-Sea, TN37 7BL

Secretary02 October 1992Active
13, Quay Hill, Lymington, United Kingdom, SO41 3AR

Corporate Secretary01 October 2013Active
12, Napier House, Elva Business Centre, Elva Way, Bexhill On Sea, United Kingdom, TN39 5BF

Corporate Secretary01 May 2007Active
Flat 1 Ensign Court, Marina, St. Leonards-On-Sea, England, TN38 0BL

Director25 March 2019Active
117 Uxbridge Road, Hampton Hill, Hampton, TW12 1SL

Director01 November 1999Active
2 The Boffins, Knotley Hall, Tonbridge, TN11 8JH

Director20 August 2005Active
3, John Islip Street, London, SW1P 4PU

Director04 October 2008Active
Flat 5 Ensign Court 96 Marina, St Leonards On Sea, TN38 0BL

Director02 October 1998Active
Flat 5 Ensign Court 96 Marina, St Leonards On Sea, TN38 0BL

Director-Active
Flat 6 Ensign Court 96 Marina, St Leonards On Sea, TN38 0BL

Director02 October 1998Active
4 Ensign Court, 95 Marina, St Leonards On Sea, TN38 0XA

Director20 August 2005Active
Flat 8, 95 Marina, St. Leonards On Sea, TN38 0BL

Director04 January 2000Active
Flat 8, 95 Marina, St. Leonards On Sea, TN38 0BL

Director26 April 1993Active
97b Marina, St Leonards On Sea, TN38 0BL

Director01 April 2007Active
Unit 26 North Ridge Park, Haywood Way, Hastings, England, TN35 4PP

Director13 April 2019Active
Oakleigh, Etchingham Road, Burwash, TN19 7BD

Director24 April 2002Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

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

Download
2021-12-01Officers

Appoint corporate secretary company with name date.

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.