ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01183085 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Neil Dare-Williams as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Olivia Jane Shaw as a director on Oct 10, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angela Jane Miles as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Isabel Prieto-Cordero as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Appointment of Ms Johanna Pinder-Wilson as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Arko Property Management Limited as a secretary on Dec 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Bridgeford & Co as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Appointment of Mr Neil Dare-Williams as a director on Apr 13, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Olivia Jane Shaw as a director on Apr 13, 2019 | 2 pages | AP01 | ||
Appointment of Ms Angela Jane Miles as a director on Apr 13, 2019 | 2 pages | AP01 | ||
Who are the officers of ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARKO PROPERTY MANAGEMENT LIMITED | Secretary | Haywood Way TN35 4PP Hastings Unit 26 North Ridge Park East Sussex England |
| 171655220001 | ||||||||||||
| PINDER-WILSON, Johanna | Director | Flat 8, Ensign Court 95 Marina TN38 0XA St. Leonards-On-Sea Ensign Court East Sussex England | England | British | 315111040001 | |||||||||||
| PRIETO-CORDERO, Isabel | Director | Flat 8, Ensign Court 95 Marina TN38 0XA St. Leonards-On-Sea Ensign Court East Sussex England | England | Spanish | 315111200001 | |||||||||||
| RAMSDEN, Ben Carlton | Director | Haywood Way TN35 4PP Hastings Unit 26 North Ridge Park England | United Kingdom | British | 246418160001 | |||||||||||
| TILTMAN, Tracey Jayne | Director | Haywood Way TN35 4PP Hastings Unit 26 North Ridge Park England | England | British | 257599410001 | |||||||||||
| DALTON, Terence | Secretary | 117 Uxbridge Road Hampton Hill TW12 1SL Hampton Middlesex | British | 71044550001 | ||||||||||||
| DODD, John Watson | Secretary | 11 Offham Road ME19 6RB West Malling Kent | British | 107750260002 | ||||||||||||
| HALL, Christine Ruth | Secretary | Flat 5 Ensign Court 96 Marina TN38 0BL St Leonards On Sea East Sussex | British | 60902770001 | ||||||||||||
| HALL, Christine Ruth | Secretary | Flat 5 Ensign Court 96 Marina TN38 0BL St Leonards On Sea East Sussex | British | 60902770001 | ||||||||||||
| HALL, Christine Ruth | Secretary | Flat 5 Ensign Court 96 Marina TN38 0BL St Leonards On Sea East Sussex | British | 60902770001 | ||||||||||||
| RYAN, Lisa | Secretary | 97b Marina TN38 0BL St Leonards On Sea East Sussex | British | 33916880001 | ||||||||||||
| RYAN, Lisa | Secretary | 97b Marina TN38 0BL St Leonards On Sea East Sussex | British | 33916880001 | ||||||||||||
| SHARP, William Charles | Secretary | The Fairway TN39 4ER Bexhill-On-Sea 16 East Sussex England | British | 166248780001 | ||||||||||||
| SIMON, Bernard Peter | Secretary | 4 Cambridge Road TN34 1DJ Hastings East Sussex | British | 3080980001 | ||||||||||||
| WRIGHT, Anthony James | Secretary | Moonrakers Beauharrow Road TN37 7BL St Leonards-On-Sea East Sussex | British | 31563730001 | ||||||||||||
| WRIGHT, June Lilian | Secretary | 19 Beauharrow Road TN37 7BL St Leonards On Sea East Sussex | British | 34378140002 | ||||||||||||
| WRIGHT, June Lilliane | Secretary | Moonrakers Beauharrow Road TN37 7BL St Leonards-On-Sea East Sussex | British | 34378140001 | ||||||||||||
| BRIDGEFORD & CO | Secretary | Quay Hill SO41 3AR Lymington 13 Hampshire United Kingdom |
| 134675290001 | ||||||||||||
| FAIRWAYS MANAGEMENT | Secretary | Napier House Elva Business Centre, Elva Way TN39 5BF Bexhill On Sea 12 East Sussex United Kingdom |
| 100231540001 | ||||||||||||
| SUSSEX REGISTRARS | Secretary | 17 Cross Street TN38 6DP St Leonards On Sea East Sussex | 12656230001 | |||||||||||||
| BURGESS, Kenneth | Director | Marina TN38 0BL St. Leonards-On-Sea Flat 1 Ensign Court England | England | British | 256786100001 | |||||||||||
| DALTON, Terence | Director | 117 Uxbridge Road Hampton Hill TW12 1SL Hampton Middlesex | British | 71044550001 | ||||||||||||
| DARE-WILLIAMS, Neil | Director | Haywood Way TN35 4PP Hastings Unit 26 North Ridge Park England | United Kingdom | British | 223778870001 | |||||||||||
| DODD, John Watson | Director | 2 The Boffins Knotley Hall TN11 8JH Tonbridge Kent | United Kingdom | British | 107750260003 | |||||||||||
| FERRET, Linda Beatrice | Director | John Islip Street SW1P 4PU London 3 | United Kingdom | British | 138691950002 | |||||||||||
| HALL, Christine Ruth | Director | Flat 5 Ensign Court 96 Marina TN38 0BL St Leonards On Sea East Sussex | British | 60902770001 | ||||||||||||
| HALL, Christine Ruth | Director | Flat 5 Ensign Court 96 Marina TN38 0BL St Leonards On Sea East Sussex | British | 60902770001 | ||||||||||||
| HEMPSTEAD, Brian Al | Director | Flat 6 Ensign Court 96 Marina TN38 0BL St Leonards On Sea East Sussex | British | 60902860001 | ||||||||||||
| KNIPE, Helen Ann | Director | 4 Ensign Court 95 Marina TN38 0XA St Leonards On Sea East Sussex | United Kingdom | British | 108837100001 | |||||||||||
| LUNT, Margaret Louisa | Director | Flat 8 95 Marina TN38 0BL St. Leonards On Sea East Sussex | British | 69122680001 | ||||||||||||
| LUNT, Margaret Louisa | Director | Flat 8 95 Marina TN38 0BL St. Leonards On Sea East Sussex | British | 69122680001 | ||||||||||||
| MACQUEEN, Adam | Director | 97b Marina TN38 0BL St Leonards On Sea East Sussex | British | 121873200001 | ||||||||||||
| MILES, Angela Jane | Director | Haywood Way TN35 4PP Hastings Unit 26 North Ridge Park England | England | British | 257599690001 | |||||||||||
| NICHOLS, Geoffrey David | Director | Oakleigh Etchingham Road TN19 7BD Burwash East Sussex | England | British | 92189540001 | |||||||||||
| NICHOLS, Geoffrey David | Director | Oakleigh Etchingham Road TN19 7BD Burwash East Sussex | England | British | 92189540001 |
What are the latest statements on persons with significant control for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 14, 2017 | The 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