UKBizDB.co.uk

HASTINGS AND BEXHILL RENAISSANCE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Innovation Centre, Highfield Drive, St Leonards, East Sussex, TN38 9UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH

Director10 July 2007Active
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH

Director01 August 2023Active
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH

Director06 July 2021Active
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH

Director18 February 2009Active
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH

Director13 December 2005Active
Phoenix, Whatlington Road, Battle, TN33 0JN

Secretary28 February 2005Active
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY

Secretary06 May 2004Active
49 Westover Road, London, SW18 2RF

Director06 May 2004Active
16 Newlands Road, Woodford Green, IG8 0RU

Director25 June 2007Active
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH

Director02 June 2015Active
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH

Director12 June 2009Active
3 Undercliff Terrace, St Leonards On Sea, TN38 0DH

Director11 October 2004Active
Town Hall, Queens Road, Hastings, TN34 1QR

Director17 May 2010Active
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH

Director06 September 2005Active
Flat A15, Trinity Gate, Epsom Road, Guildford, GU1 3JP

Director28 October 2008Active
Innovation Centre, Highfield Drive, St. Leonards-On-Sea, England, TN38 9UH

Director17 October 2019Active
78 The Sackville, Bexhill On Sea, TN40 1LS

Director11 October 2004Active
Shearfold Barn, Stubb Lane, Brede, Rye, United Kingdom, TN31 6EH

Director13 December 2005Active
10, Orchard Lane, Ditchling, Hassocks, BN6 8TH

Director30 June 2009Active
66 Langdale Rise, Maidstone, ME16 0EX

Director06 May 2004Active
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH

Director24 May 2023Active
Leasam Grange Leasam Lane, Playden, Rye, TN31 7UE

Director11 October 2004Active
46, Val Prinseps Road, Pevensey Bay, Pevensey, BN24 6JG

Director12 July 2006Active
27 Burry Road, St Leonards On Sea, TN37 6QY

Director03 July 2006Active
New Prospect, Horsham Road, Cowfold, RH13 8BX

Director01 April 2009Active
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH

Director27 April 2016Active
23 Pembury Road, Bexleyheath, DA7 5LW

Director06 May 2004Active
4 Abbey Road, Steyning, BN44 3SQ

Director07 September 2005Active
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH

Director30 November 2010Active
6, Francis Bird Place, St. Leonards On Sea, England, TN37 7GJ

Director06 May 2004Active
Innovation Centre, Highfield Drive, St Leonards, TN38 9UH

Director14 March 2006Active
The Rise, The Rise, East Horsley, KT24 5BJ

Director04 July 2005Active
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY

Director06 May 2004Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent

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 (7 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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-11-05Officers

Second filing of director termination with name.

Download
2019-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.