ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED

ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01183085
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Unit 26 North Ridge Park
    Haywood Way
    TN35 4PP Hastings
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Olivia Jane Shaw as a director on Oct 10, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Angela Jane Miles as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Ms Isabel Prieto-Cordero as a director on Oct 19, 2023

    2 pagesAP01

    Appointment of Ms Johanna Pinder-Wilson as a director on Oct 19, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Bridgeford & Co 13 Quay Hill Lymington Hampshire SO41 3AR to Unit 26 North Ridge Park Haywood Way Hastings TN35 4PP on Dec 01, 2021

    1 pagesAD01

    Appointment of Arko Property Management Limited as a secretary on Dec 01, 2021

    2 pagesAP04

    Termination of appointment of Bridgeford & Co as a secretary on Nov 30, 2021

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Appointment of Mr Neil Dare-Williams as a director on Apr 13, 2019

    2 pagesAP01

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Olivia Jane Shaw as a director on Apr 13, 2019

    2 pagesAP01

    Appointment of Ms Angela Jane Miles as a director on Apr 13, 2019

    2 pagesAP01

    Appointment of Miss Tracey Jayne Tiltman as a director on Apr 13, 2019

    2 pagesAP01

    Who are the officers of ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARKO PROPERTY MANAGEMENT LIMITED
    Haywood Way
    TN35 4PP Hastings
    Unit 26 North Ridge Park
    East Sussex
    England
    Secretary
    Haywood Way
    TN35 4PP Hastings
    Unit 26 North Ridge Park
    East Sussex
    England
    Identification TypeUK Limited Company
    Registration Number06939849
    171655220001
    DARE-WILLIAMS, Neil
    Haywood Way
    TN35 4PP Hastings
    Unit 26 North Ridge Park
    England
    Director
    Haywood Way
    TN35 4PP Hastings
    Unit 26 North Ridge Park
    England
    United KingdomBritishDesigner223778870001
    PINDER-WILSON, Johanna
    Flat 8, Ensign Court
    95 Marina
    TN38 0XA St. Leonards-On-Sea
    Ensign Court
    East Sussex
    England
    Director
    Flat 8, Ensign Court
    95 Marina
    TN38 0XA St. Leonards-On-Sea
    Ensign Court
    East Sussex
    England
    EnglandBritishLegacy Manager, Charity Sector315111040001
    PRIETO-CORDERO, Isabel
    Flat 8, Ensign Court
    95 Marina
    TN38 0XA St. Leonards-On-Sea
    Ensign Court
    East Sussex
    England
    Director
    Flat 8, Ensign Court
    95 Marina
    TN38 0XA St. Leonards-On-Sea
    Ensign Court
    East Sussex
    England
    EnglandSpanishHead Of It And Communications, Charity Sector315111200001
    RAMSDEN, Ben Carlton
    Haywood Way
    TN35 4PP Hastings
    Unit 26 North Ridge Park
    England
    Director
    Haywood Way
    TN35 4PP Hastings
    Unit 26 North Ridge Park
    England
    United KingdomBritishCompany Director246418160001
    TILTMAN, Tracey Jayne
    Haywood Way
    TN35 4PP Hastings
    Unit 26 North Ridge Park
    England
    Director
    Haywood Way
    TN35 4PP Hastings
    Unit 26 North Ridge Park
    England
    EnglandBritishCompany Director257599410001
    DALTON, Terence
    117 Uxbridge Road
    Hampton Hill
    TW12 1SL Hampton
    Middlesex
    Secretary
    117 Uxbridge Road
    Hampton Hill
    TW12 1SL Hampton
    Middlesex
    BritishTransport Proprietor71044550001
    DODD, John Watson
    11 Offham Road
    ME19 6RB West Malling
    Kent
    Secretary
    11 Offham Road
    ME19 6RB West Malling
    Kent
    BritishLecturer107750260002
    HALL, Christine Ruth
    Flat 5 Ensign Court 96 Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    Secretary
    Flat 5 Ensign Court 96 Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    BritishSupport/Care Worker60902770001
    HALL, Christine Ruth
    Flat 5 Ensign Court 96 Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    Secretary
    Flat 5 Ensign Court 96 Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    BritishSupport Worker60902770001
    HALL, Christine Ruth
    Flat 5 Ensign Court 96 Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    Secretary
    Flat 5 Ensign Court 96 Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    BritishSupport Worker60902770001
    RYAN, Lisa
    97b Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    Secretary
    97b Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    BritishStudent33916880001
    RYAN, Lisa
    97b Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    Secretary
    97b Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    BritishStudent33916880001
    SHARP, William Charles
    The Fairway
    TN39 4ER Bexhill-On-Sea
    16
    East Sussex
    England
    Secretary
    The Fairway
    TN39 4ER Bexhill-On-Sea
    16
    East Sussex
    England
    British166248780001
    SIMON, Bernard Peter
    4 Cambridge Road
    TN34 1DJ Hastings
    East Sussex
    Secretary
    4 Cambridge Road
    TN34 1DJ Hastings
    East Sussex
    British3080980001
    WRIGHT, Anthony James
    Moonrakers
    Beauharrow Road
    TN37 7BL St Leonards-On-Sea
    East Sussex
    Secretary
    Moonrakers
    Beauharrow Road
    TN37 7BL St Leonards-On-Sea
    East Sussex
    BritishSelf Employed31563730001
    WRIGHT, June Lilian
    19 Beauharrow Road
    TN37 7BL St Leonards On Sea
    East Sussex
    Secretary
    19 Beauharrow Road
    TN37 7BL St Leonards On Sea
    East Sussex
    BritishDirector34378140002
    WRIGHT, June Lilliane
    Moonrakers
    Beauharrow Road
    TN37 7BL St Leonards-On-Sea
    East Sussex
    Secretary
    Moonrakers
    Beauharrow Road
    TN37 7BL St Leonards-On-Sea
    East Sussex
    British34378140001
    BRIDGEFORD & CO
    Quay Hill
    SO41 3AR Lymington
    13
    Hampshire
    United Kingdom
    Secretary
    Quay Hill
    SO41 3AR Lymington
    13
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221177
    134675290001
    FAIRWAYS MANAGEMENT
    Napier House
    Elva Business Centre, Elva Way
    TN39 5BF Bexhill On Sea
    12
    East Sussex
    United Kingdom
    Secretary
    Napier House
    Elva Business Centre, Elva Way
    TN39 5BF Bexhill On Sea
    12
    East Sussex
    United Kingdom
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityPARTNERSHIP ACT 1890
    100231540001
    SUSSEX REGISTRARS
    17 Cross Street
    TN38 6DP St Leonards On Sea
    East Sussex
    Secretary
    17 Cross Street
    TN38 6DP St Leonards On Sea
    East Sussex
    12656230001
    BURGESS, Kenneth
    Marina
    TN38 0BL St. Leonards-On-Sea
    Flat 1 Ensign Court
    England
    Director
    Marina
    TN38 0BL St. Leonards-On-Sea
    Flat 1 Ensign Court
    England
    EnglandBritishRetired256786100001
    DALTON, Terence
    117 Uxbridge Road
    Hampton Hill
    TW12 1SL Hampton
    Middlesex
    Director
    117 Uxbridge Road
    Hampton Hill
    TW12 1SL Hampton
    Middlesex
    BritishTransport Prop71044550001
    DODD, John Watson
    2 The Boffins
    Knotley Hall
    TN11 8JH Tonbridge
    Kent
    Director
    2 The Boffins
    Knotley Hall
    TN11 8JH Tonbridge
    Kent
    United KingdomBritishLecturer107750260003
    FERRET, Linda Beatrice
    John Islip Street
    SW1P 4PU London
    3
    Director
    John Islip Street
    SW1P 4PU London
    3
    United KingdomBritishTechnician138691950002
    HALL, Christine Ruth
    Flat 5 Ensign Court 96 Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    Director
    Flat 5 Ensign Court 96 Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    BritishSupport Worker60902770001
    HALL, Christine Ruth
    Flat 5 Ensign Court 96 Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    Director
    Flat 5 Ensign Court 96 Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    BritishAdmin Assistant60902770001
    HEMPSTEAD, Brian Al
    Flat 6 Ensign Court 96 Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    Director
    Flat 6 Ensign Court 96 Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    BritishCivil Servant60902860001
    KNIPE, Helen Ann
    4 Ensign Court
    95 Marina
    TN38 0XA St Leonards On Sea
    East Sussex
    Director
    4 Ensign Court
    95 Marina
    TN38 0XA St Leonards On Sea
    East Sussex
    United KingdomBritishNone108837100001
    LUNT, Margaret Louisa
    Flat 8
    95 Marina
    TN38 0BL St. Leonards On Sea
    East Sussex
    Director
    Flat 8
    95 Marina
    TN38 0BL St. Leonards On Sea
    East Sussex
    BritishRetired69122680001
    LUNT, Margaret Louisa
    Flat 8
    95 Marina
    TN38 0BL St. Leonards On Sea
    East Sussex
    Director
    Flat 8
    95 Marina
    TN38 0BL St. Leonards On Sea
    East Sussex
    BritishRetired69122680001
    MACQUEEN, Adam
    97b Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    Director
    97b Marina
    TN38 0BL St Leonards On Sea
    East Sussex
    BritishJournalist121873200001
    MILES, Angela Jane
    Haywood Way
    TN35 4PP Hastings
    Unit 26 North Ridge Park
    England
    Director
    Haywood Way
    TN35 4PP Hastings
    Unit 26 North Ridge Park
    England
    EnglandBritishLearning Manager257599690001
    NICHOLS, Geoffrey David
    Oakleigh
    Etchingham Road
    TN19 7BD Burwash
    East Sussex
    Director
    Oakleigh
    Etchingham Road
    TN19 7BD Burwash
    East Sussex
    EnglandBritishLandlord92189540001
    NICHOLS, Geoffrey David
    Oakleigh
    Etchingham Road
    TN19 7BD Burwash
    East Sussex
    Director
    Oakleigh
    Etchingham Road
    TN19 7BD Burwash
    East Sussex
    EnglandBritishLandlord92189540001

    What are the latest statements on persons with significant control for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0