This company is commonly known as Hastings And Bexhill Renaissance Limited. The company was founded 20 years ago and was given the registration number 05121502. The firm's registered office is in ST LEONARDS. You can find them at Innovation Centre, Highfield Drive, St Leonards, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HASTINGS AND BEXHILL RENAISSANCE LIMITED |
---|---|---|
Company Number | : | 05121502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation Centre, Highfield Drive, St Leonards, East Sussex, TN38 9UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH | Director | 10 July 2007 | Active |
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH | Director | 01 August 2023 | Active |
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH | Director | 06 July 2021 | Active |
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH | Director | 18 February 2009 | Active |
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH | Director | 13 December 2005 | Active |
Phoenix, Whatlington Road, Battle, TN33 0JN | Secretary | 28 February 2005 | Active |
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY | Secretary | 06 May 2004 | Active |
49 Westover Road, London, SW18 2RF | Director | 06 May 2004 | Active |
16 Newlands Road, Woodford Green, IG8 0RU | Director | 25 June 2007 | Active |
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH | Director | 02 June 2015 | Active |
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH | Director | 12 June 2009 | Active |
3 Undercliff Terrace, St Leonards On Sea, TN38 0DH | Director | 11 October 2004 | Active |
Town Hall, Queens Road, Hastings, TN34 1QR | Director | 17 May 2010 | Active |
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH | Director | 06 September 2005 | Active |
Flat A15, Trinity Gate, Epsom Road, Guildford, GU1 3JP | Director | 28 October 2008 | Active |
Innovation Centre, Highfield Drive, St. Leonards-On-Sea, England, TN38 9UH | Director | 17 October 2019 | Active |
78 The Sackville, Bexhill On Sea, TN40 1LS | Director | 11 October 2004 | Active |
Shearfold Barn, Stubb Lane, Brede, Rye, United Kingdom, TN31 6EH | Director | 13 December 2005 | Active |
10, Orchard Lane, Ditchling, Hassocks, BN6 8TH | Director | 30 June 2009 | Active |
66 Langdale Rise, Maidstone, ME16 0EX | Director | 06 May 2004 | Active |
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH | Director | 24 May 2023 | Active |
Leasam Grange Leasam Lane, Playden, Rye, TN31 7UE | Director | 11 October 2004 | Active |
46, Val Prinseps Road, Pevensey Bay, Pevensey, BN24 6JG | Director | 12 July 2006 | Active |
27 Burry Road, St Leonards On Sea, TN37 6QY | Director | 03 July 2006 | Active |
New Prospect, Horsham Road, Cowfold, RH13 8BX | Director | 01 April 2009 | Active |
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH | Director | 27 April 2016 | Active |
23 Pembury Road, Bexleyheath, DA7 5LW | Director | 06 May 2004 | Active |
4 Abbey Road, Steyning, BN44 3SQ | Director | 07 September 2005 | Active |
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH | Director | 30 November 2010 | Active |
6, Francis Bird Place, St. Leonards On Sea, England, TN37 7GJ | Director | 06 May 2004 | Active |
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH | Director | 14 March 2006 | Active |
The Rise, The Rise, East Horsley, KT24 5BJ | Director | 04 July 2005 | Active |
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY | Director | 06 May 2004 | Active |
Mr Steven John Manwaring | ||
Notified on | : | 31 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Innovation Centre, Highfield Drive, St Leonards, TN38 9UH |
Nature of control | : |
|
Hastings Borough Council | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hastings Town Hall, Queens Road, Hastings, England, TN34 1QR |
Nature of control | : |
|
East Sussex County Council | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | County Hall, St. Annes Crescent, Lewes, England, BN7 1UE |
Nature of control | : |
|
Rother District Council | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Town Hall, London Road, Bexhill-On-Sea, England, TN39 3JX |
Nature of control | : |
|
Local Authorities | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Innovation Centre, Highfield Drive, St. Leonards-On-Sea, England, TN38 9UH |
Nature of control | : |
|
Hastings, Bexhill And East Sussex Business Association Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Innovation Centre, Highfield Drive, St Leonards On Sea, England, TN38 9UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-01-11 | Accounts | Accounts with accounts type small. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-11-05 | Officers | Second filing of director termination with name. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.