CONQUEST HOUSE LIMITED
Overview
| Company Name | CONQUEST HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05899341 |
| 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 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 Address | No |
What were the previous names of CONQUEST HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| IAG CONQUEST HOUSE LIMITED | Sep 26, 2006 | Sep 26, 2006 |
| MINMAR (786) LIMITED | Aug 08, 2006 | Aug 08, 2006 |
What are the latest accounts for CONQUEST HOUSE 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 CONQUEST HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for CONQUEST HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Termination of appointment of Anthony Stephen Leppard as a secretary on Aug 31, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Pamela Anne Middleton as a secretary on Aug 31, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Alexander Worth as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James John Hay as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 15, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Hastings Group Holdings Limited as a person with significant control on Dec 14, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Hastings Insurance Services Limited as a person with significant control on Dec 14, 2023 | 1 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Hastings Group Holdings Limited as a person with significant control on Feb 10, 2023 | 1 pages | PSC02 | ||||||||||
Cessation of Advantage Insurance Company Limited as a person with significant control on Feb 10, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Advantage Insurance Company Limited as a person with significant control on Aug 10, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Hastings Group Holdings Plc as a person with significant control on Aug 10, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of CONQUEST HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIDDLETON, Pamela Anne | Secretary | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House East Sussex | 326709990001 | |||||||
| HAY, James John | Director | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House East Sussex | United Kingdom | British | 281644570001 | |||||
| VAN DER MEER, Tobias Adriaan | Director | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House East Sussex | England | Dutch | 124879340003 | |||||
| CUGGY, Victoria Louise | Secretary | Ranulf Road CM6 3GR Little Dunmow 63 Essex | British | 105782010002 | ||||||
| GRIFFIN, Steven Terence Hunter | Secretary | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | 85213650001 | ||||||
| LEPPARD, Anthony Stephen | Secretary | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House East Sussex | British | 35837930001 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| BREWSTER, Richard Mark | Director | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House East Sussex | England | British | 108045560004 | |||||
| CUGGY, Victoria Louise | Director | 1 Canon Road Little Dunmow CM6 3GF Dunmow Essex | British | 105782010001 | ||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| FITZMAURICE, Edward Martin | Director | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House East Sussex | United Kingdom | Irish | 51473830002 | |||||
| GRIFFIN, Steven Terence Hunter | Director | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | 85213650001 | ||||||
| HAWKER, Michael John | Director | 13 Myoora Road Terrey Hills Nsw 2084 Australia | Australia | Australian | 140972430003 | |||||
| HOFFMAN, Gary Andrew | Director | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House East Sussex | England | British | 174278880001 | |||||
| HOSKINS, Richard | Director | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House East Sussex | United Kingdom | British | 304388760001 | |||||
| MONEY, Timothy John | Director | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House East Sussex | England | British | 71374890003 | |||||
| PILCHER, Robert Eric | Director | Middle Street Nazeing EN9 2LH Waltham Abbey Shadwalkers Essex | England | British | 131846270001 | |||||
| UTLEY, Neil Alan | Director | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House East Sussex | United Arab Emirates | British | 161350430001 | |||||
| WORTH, John Alexander | Director | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House East Sussex | England | British | 258974530001 |
Who are the persons with significant control of CONQUEST HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hastings Insurance Services Limited | Dec 14, 2023 | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hastings Group Holdings Limited | Feb 10, 2023 | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House, 32-34 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Advantage Insurance Company Limited | Aug 10, 2021 | Midtown Queensway 1429 GX11 1AA Gibraltar 6:04 6th Floor Madison Gibraltar | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hastings Group Holdings Plc | Jan 25, 2018 | 32-34 Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House East Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Advantage Insurance Company Limited | Apr 06, 2016 | 17/21 Cannon Lane Gibraltar The Old Bank Gibraltar Gibraltar | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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