CONQUEST HOUSE LIMITED

CONQUEST HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONQUEST HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05899341
    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 CONQUEST HOUSE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CONQUEST HOUSE LIMITED located?

    Registered Office Address
    Conquest House
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of CONQUEST HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IAG CONQUEST HOUSE LIMITEDSep 26, 2006Sep 26, 2006
    MINMAR (786) LIMITEDAug 08, 2006Aug 08, 2006

    What are the latest accounts for CONQUEST HOUSE 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 CONQUEST HOUSE LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for CONQUEST HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Aug 08, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Termination of appointment of Anthony Stephen Leppard as a secretary on Aug 31, 2024

    1 pagesTM02

    Appointment of Mrs Pamela Anne Middleton as a secretary on Aug 31, 2024

    2 pagesAP03

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Alexander Worth as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr James John Hay as a director on Jul 01, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Dec 15, 2023

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 15/12/2023
    RES13

    Cessation of Hastings Group Holdings Limited as a person with significant control on Dec 14, 2023

    1 pagesPSC07

    Notification of Hastings Insurance Services Limited as a person with significant control on Dec 14, 2023

    1 pagesPSC02

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Notification of Hastings Group Holdings Limited as a person with significant control on Feb 10, 2023

    1 pagesPSC02

    Cessation of Advantage Insurance Company Limited as a person with significant control on Feb 10, 2023

    1 pagesPSC07

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Notification of Advantage Insurance Company Limited as a person with significant control on Aug 10, 2021

    2 pagesPSC02

    Cessation of Hastings Group Holdings Plc as a person with significant control on Aug 10, 2021

    1 pagesPSC07

    Who are the officers of CONQUEST HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLETON, Pamela Anne
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    Secretary
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    326709990001
    HAY, James John
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    Director
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    United KingdomBritish281644570001
    VAN DER MEER, Tobias Adriaan
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    Director
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    EnglandDutch124879340003
    CUGGY, Victoria Louise
    Ranulf Road
    CM6 3GR Little Dunmow
    63
    Essex
    Secretary
    Ranulf Road
    CM6 3GR Little Dunmow
    63
    Essex
    British105782010002
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    LEPPARD, Anthony Stephen
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    Secretary
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    British35837930001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BREWSTER, Richard Mark
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    Director
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    EnglandBritish108045560004
    CUGGY, Victoria Louise
    1 Canon Road
    Little Dunmow
    CM6 3GF Dunmow
    Essex
    Director
    1 Canon Road
    Little Dunmow
    CM6 3GF Dunmow
    Essex
    British105782010001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    FITZMAURICE, Edward Martin
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    Director
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    United KingdomIrish51473830002
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Director
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    HAWKER, Michael John
    13 Myoora Road
    Terrey Hills
    Nsw 2084
    Australia
    Director
    13 Myoora Road
    Terrey Hills
    Nsw 2084
    Australia
    AustraliaAustralian140972430003
    HOFFMAN, Gary Andrew
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    Director
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    EnglandBritish174278880001
    HOSKINS, Richard
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    Director
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    United KingdomBritish304388760001
    MONEY, Timothy John
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    Director
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    EnglandBritish71374890003
    PILCHER, Robert Eric
    Middle Street
    Nazeing
    EN9 2LH Waltham Abbey
    Shadwalkers
    Essex
    Director
    Middle Street
    Nazeing
    EN9 2LH Waltham Abbey
    Shadwalkers
    Essex
    EnglandBritish131846270001
    UTLEY, Neil Alan
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    Director
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    United Arab EmiratesBritish161350430001
    WORTH, John Alexander
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    Director
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    EnglandBritish258974530001

    Who are the persons with significant control of CONQUEST HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hastings Insurance Services Limited
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    England
    Dec 14, 2023
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Hastings Group Holdings Limited
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House, 32-34
    England
    Feb 10, 2023
    Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House, 32-34
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Advantage Insurance Company Limited
    Midtown
    Queensway
    1429
    GX11 1AA Gibraltar
    6:04 6th Floor Madison
    Gibraltar
    Aug 10, 2021
    Midtown
    Queensway
    1429
    GX11 1AA Gibraltar
    6:04 6th Floor Madison
    Gibraltar
    Yes
    Legal FormLimited Company
    Country RegisteredGibraltar
    Legal AuthorityGibraltar Companies Act 2014-2019
    Place RegisteredGibraltar Company Register
    Registration Number85900
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hastings Group Holdings Plc
    32-34 Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    United Kingdom
    Jan 25, 2018
    32-34 Collington Avenue
    TN39 3LW Bexhill-On-Sea
    Conquest House
    East Sussex
    United Kingdom
    Yes
    Legal FormPubic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Register Companies House
    Registration Number9635183
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Advantage Insurance Company Limited
    17/21 Cannon Lane
    Gibraltar
    The Old Bank
    Gibraltar
    Gibraltar
    Apr 06, 2016
    17/21 Cannon Lane
    Gibraltar
    The Old Bank
    Gibraltar
    Gibraltar
    Yes
    Legal FormLimited Company
    Country RegisteredGibraltar
    Legal AuthorityCompanies Act 2014
    Place RegisteredCompanies House Gibraltar
    Registration Number85900
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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