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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 5, Rowditch Business Centre, 282 Uttoxeter New Road, Derby, United Kingdom, DE22 3LN | Director | 01 May 2012 | Active |
Studio 5, Rowditch Business Centre, 282 Uttoxeter New Road, Derby, United Kingdom, DE22 3LN | Director | 01 February 2000 | Active |
Winter Hill, Telham, Battle, TN33 0TP | Secretary | - | Active |
42 Cricketers Close, Burton On Trent, DE15 9EH | Secretary | 01 February 2000 | Active |
209 Ashby Road, Burton On Trent, DE15 0LA | Secretary | 15 October 2003 | Active |
The Old Rectory, Catsfield, Battle, TN33 9BG | Secretary | 01 August 1996 | Active |
Winter Hill, Telham, Battle, TN33 0TP | Director | - | Active |
Winter Hill, Telham, Battle, TN33 0TP | Director | - | Active |
8 Betony Road, Burton On Trent, DE15 9JU | Director | 15 October 2003 | Active |
The Old Rectory, Catsfield, Battle, TN33 9BG | Director | 01 August 1996 | Active |
The Old Rectory, Catsfield, Battle, TN33 9BG | Director | 01 August 1996 | Active |
The Old Rectory Church Road, Catsfield, Battle, TN33 9BG | Director | 01 August 1996 | Active |
12 Belvedere Park, St. Leonards On Sea, TN38 0WE | Director | 01 August 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Legacy. | Download |
2024-04-04 | Other | Legacy. | Download |
2024-04-04 | Other | Legacy. | Download |
2023-11-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-18 | Accounts | Legacy. | Download |
2023-05-18 | Other | Legacy. | Download |
2023-05-18 | Other | Legacy. | Download |
2023-05-09 | Accounts | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2023-04-22 | Gazette | Gazette filings brought up to date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Gazette | Gazette notice compulsory. | Download |
2022-11-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type small. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.