UKBizDB.co.uk

HASTINGWOOD ESTATES LIMITED

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

This company is commonly known as Hastingwood Estates Limited. The company was founded 38 years ago and was given the registration number 01951760. The firm's registered office is in BISHOP'S STORTFORD. You can find them at The Coach House, 9 Water Lane, Bishop's Stortford, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HASTINGWOOD ESTATES LIMITED
Company Number:01951760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Coach House, 9 Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Canfield Park Canfield Road, Takeley, Bishops Stortford, CM22 6ST

Secretary-Active
Causeway House, Church End, Braughing, Ware, SG11 2PZ

Director-Active
Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England, CM23 3XB

Director13 January 2021Active
Great Canfield Park Canfield Road, Takeley, Bishops Stortford, CM22 6ST

Director01 April 1997Active
Gosmore Bury Maydencroft Lane, Gosmore, Hitchin, SG4 7QD

Director-Active

People with Significant Control

Mrs Corinne Teresa Roberts
Notified on:04 May 2022
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England, CM23 3XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Olivia Elizabeth Hubble
Notified on:04 May 2022
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England, CM23 3XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Grant Roberts
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:The Coach House, 9 Water Lane, Bishop's Stortford, CM23 2JZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Address

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

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Second filing of director appointment with name.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.