UKBizDB.co.uk

STADE DEVELOPMENTS (HASTINGS) LIMITED

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

This company is commonly known as Stade Developments (hastings) Limited. The company was founded 52 years ago and was given the registration number 01020999. The firm's registered office is in DERBY. You can find them at Studio 5 Rowditch Business Centre, 282 Uttoxeter New Road, Derby, Derbyshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:STADE DEVELOPMENTS (HASTINGS) LIMITED
Company Number:01020999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1971
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Studio 5 Rowditch Business Centre, 282 Uttoxeter New Road, Derby, Derbyshire, United Kingdom, DE22 3LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 5, Rowditch Business Centre, 282 Uttoxeter New Road, Derby, United Kingdom, DE22 3LN

Director01 May 2012Active
Studio 5, Rowditch Business Centre, 282 Uttoxeter New Road, Derby, United Kingdom, DE22 3LN

Director01 February 2000Active
Winter Hill, Telham, Battle, TN33 0TP

Secretary-Active
42 Cricketers Close, Burton On Trent, DE15 9EH

Secretary01 February 2000Active
209 Ashby Road, Burton On Trent, DE15 0LA

Secretary15 October 2003Active
The Old Rectory, Catsfield, Battle, TN33 9BG

Secretary01 August 1996Active
Winter Hill, Telham, Battle, TN33 0TP

Director-Active
Winter Hill, Telham, Battle, TN33 0TP

Director-Active
8 Betony Road, Burton On Trent, DE15 9JU

Director15 October 2003Active
The Old Rectory, Catsfield, Battle, TN33 9BG

Director01 August 1996Active
The Old Rectory, Catsfield, Battle, TN33 9BG

Director01 August 1996Active
The Old Rectory Church Road, Catsfield, Battle, TN33 9BG

Director01 August 1996Active
12 Belvedere Park, St. Leonards On Sea, TN38 0WE

Director01 August 1996Active

People with Significant Control

Cornshire Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Studio 5, Rowditch Business Centre, Derby, England, DE22 3LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Henry Charles Moreton
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:English
Country of residence:United Kingdom
Address:Studio 5, Rowditch Business Centre, Derby, United Kingdom, DE22 3LN
Nature of control:
  • Significant influence or control

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
2024-04-04Accounts

Legacy.

Download
2024-04-04Other

Legacy.

Download
2024-04-04Other

Legacy.

Download
2023-11-27Accounts

Change account reference date company previous shortened.

Download
2023-05-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-18Accounts

Legacy.

Download
2023-05-18Other

Legacy.

Download
2023-05-18Other

Legacy.

Download
2023-05-09Accounts

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-04-22Gazette

Gazette filings brought up to date.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-11-16Accounts

Change account reference date company previous shortened.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type small.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-04-15Address

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

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.