4 CASTLEDOWN TERRACE, HASTINGS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 CASTLEDOWN TERRACE, HASTINGS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02359649

Incorporation date

10/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, 4 Castledown Terrace, Hastings,East Sussex Flat 2, 4 Castledown Terrace, Hastings, East Sussex TN34 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1989)
dot icon13/01/2026
Appointment of Mr Paul Simon Harrington as a director on 2026-01-12
dot icon13/01/2026
Appointment of Mr Patrick Ben Luke Syder as a director on 2026-01-12
dot icon13/01/2026
Appointment of Mr Robert Wolvey as a director on 2026-01-12
dot icon13/01/2026
Termination of appointment of Peter William Pragnell as a director on 2026-01-12
dot icon29/08/2025
Micro company accounts made up to 2025-06-27
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon10/09/2024
Micro company accounts made up to 2024-06-27
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon17/08/2023
Micro company accounts made up to 2023-06-27
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon01/08/2022
Micro company accounts made up to 2022-06-27
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon24/08/2021
Micro company accounts made up to 2021-06-27
dot icon27/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon29/09/2020
Micro company accounts made up to 2020-06-27
dot icon27/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon11/09/2019
Micro company accounts made up to 2019-06-27
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon03/09/2018
Micro company accounts made up to 2018-06-27
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-06-27
dot icon10/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon05/09/2016
Micro company accounts made up to 2016-06-27
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon24/11/2015
Micro company accounts made up to 2015-06-27
dot icon23/11/2015
Registered office address changed from Flat 4 4 Castledown Terrace Hastings East Sussex TN34 3RQ to Flat 2, 4 Castledown Terrace, Hastings,East Sussex Flat 2 4 Castledown Terrace Hastings East Sussex TN34 3RQ on 2015-11-23
dot icon30/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon21/11/2014
Micro company accounts made up to 2014-06-27
dot icon11/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon11/07/2014
Termination of appointment of Clive Oakley as a director
dot icon27/02/2014
Total exemption small company accounts made up to 2013-06-27
dot icon05/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon03/05/2013
Appointment of Mr Clive Oakley as a director
dot icon21/01/2013
Total exemption small company accounts made up to 2012-06-27
dot icon02/07/2012
Total exemption small company accounts made up to 2011-06-27
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon02/07/2012
Termination of appointment of Ann Beal as a director
dot icon02/07/2012
Termination of appointment of Serra Ambrose as a director
dot icon29/06/2012
Registered office address changed from Flat 1. 4 Castledown Terrace Hastings Sussex TN34 3RQ on 2012-06-29
dot icon25/01/2012
Compulsory strike-off action has been discontinued
dot icon24/01/2012
Annual return made up to 2011-06-27 with full list of shareholders
dot icon24/01/2012
Director's details changed for Ann Doris Beal on 2012-01-24
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Termination of appointment of Enid Edmonds as a secretary
dot icon12/01/2011
Termination of appointment of Enid Edmonds as a director
dot icon12/01/2011
Registered office address changed from 61 Cottenham Park Road West Wimbledon London SW20 0DR on 2011-01-12
dot icon28/10/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2010-06-27
dot icon09/06/2010
Accounts for a dormant company made up to 2009-06-27
dot icon21/09/2009
Return made up to 27/06/09; full list of members
dot icon21/09/2009
Appointment terminated secretary serra ambrose
dot icon21/09/2009
Secretary appointed enid ruth edmonds
dot icon21/09/2009
Registered office changed on 21/09/2009 from flat 3 4 castle donn terrace hastings east sussex TN34 3RQ
dot icon24/09/2008
Return made up to 27/06/08; full list of members
dot icon24/09/2008
Accounts for a dormant company made up to 2008-06-27
dot icon24/09/2008
Accounts for a dormant company made up to 2007-06-27
dot icon28/07/2008
Return made up to 27/06/07; full list of members
dot icon22/08/2007
Accounts for a dormant company made up to 2006-06-27
dot icon07/09/2006
Return made up to 27/06/06; full list of members
dot icon22/05/2006
Accounts for a dormant company made up to 2005-06-27
dot icon14/12/2005
New director appointed
dot icon08/12/2005
Return made up to 27/06/05; full list of members
dot icon10/10/2005
New secretary appointed;new director appointed
dot icon19/07/2005
New director appointed
dot icon13/06/2005
Secretary resigned;director resigned
dot icon14/02/2005
Accounts for a dormant company made up to 2004-06-27
dot icon19/08/2004
Return made up to 27/06/04; change of members
dot icon17/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon26/09/2003
Return made up to 27/06/03; full list of members
dot icon21/07/2002
Return made up to 27/06/02; full list of members
dot icon21/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon21/07/2002
Resolutions
dot icon25/07/2001
Return made up to 27/06/01; full list of members
dot icon13/07/2001
Accounts for a dormant company made up to 2001-06-30
dot icon13/07/2001
Resolutions
dot icon28/02/2001
Accounts for a dormant company made up to 2000-06-27
dot icon05/09/2000
Return made up to 27/06/00; full list of members
dot icon31/08/1999
Accounts for a dormant company made up to 1999-06-27
dot icon16/08/1999
Return made up to 27/06/99; full list of members
dot icon16/08/1999
Resolutions
dot icon09/07/1998
Return made up to 27/06/98; full list of members
dot icon09/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon09/07/1998
Resolutions
dot icon17/10/1997
Return made up to 27/06/97; full list of members
dot icon03/09/1997
Accounts for a dormant company made up to 1997-06-30
dot icon03/09/1997
Resolutions
dot icon08/07/1996
Return made up to 27/06/96; no change of members
dot icon08/07/1996
Accounts for a dormant company made up to 1996-06-30
dot icon08/07/1996
Resolutions
dot icon18/07/1995
Accounts for a dormant company made up to 1995-06-30
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Return made up to 27/06/95; no change of members
dot icon09/08/1994
Return made up to 27/06/94; full list of members
dot icon07/07/1994
Accounts for a dormant company made up to 1994-06-27
dot icon07/07/1994
Resolutions
dot icon20/07/1993
Return made up to 27/06/93; no change of members
dot icon07/07/1993
Accounts for a dormant company made up to 1993-06-27
dot icon07/07/1993
Resolutions
dot icon01/07/1992
Return made up to 27/06/92; no change of members
dot icon11/11/1991
Accounts for a dormant company made up to 1991-06-27
dot icon11/11/1991
Accounting reference date shortened from 31/03 to 27/06
dot icon30/10/1991
Resolutions
dot icon07/09/1991
Director resigned;new director appointed
dot icon07/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/07/1991
Registered office changed on 09/07/91 from: 4 castledown terrace hastings east sussex TN34 3RQ
dot icon09/07/1991
Return made up to 27/06/91; full list of members
dot icon09/11/1989
Memorandum and Articles of Association
dot icon08/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1989
Registered office changed on 08/11/89 from: 50 lincolns inn fields london WC2A 3PF
dot icon04/04/1989
Certificate of change of name
dot icon04/04/1989
Memorandum and Articles of Association
dot icon04/04/1989
Resolutions
dot icon10/03/1989
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/06/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
27/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/06/2025
dot iconNext account date
27/06/2026
dot iconNext due on
27/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.10K
-
0.00
-
-
2023
0
1.14K
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolvey, Robert
Director
12/01/2026 - Present
-
Pragnell, Peter William
Director
25/06/2005 - 12/01/2026
3
Harrington, Paul Simon
Director
12/01/2026 - Present
2
Syder, Patrick Ben Luke
Director
12/01/2026 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 CASTLEDOWN TERRACE, HASTINGS MANAGEMENT COMPANY LIMITED

4 CASTLEDOWN TERRACE, HASTINGS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/03/1989 with the registered office located at Flat 2, 4 Castledown Terrace, Hastings,East Sussex Flat 2, 4 Castledown Terrace, Hastings, East Sussex TN34 3RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 CASTLEDOWN TERRACE, HASTINGS MANAGEMENT COMPANY LIMITED?

toggle

4 CASTLEDOWN TERRACE, HASTINGS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/03/1989 .

Where is 4 CASTLEDOWN TERRACE, HASTINGS MANAGEMENT COMPANY LIMITED located?

toggle

4 CASTLEDOWN TERRACE, HASTINGS MANAGEMENT COMPANY LIMITED is registered at Flat 2, 4 Castledown Terrace, Hastings,East Sussex Flat 2, 4 Castledown Terrace, Hastings, East Sussex TN34 3RQ.

What does 4 CASTLEDOWN TERRACE, HASTINGS MANAGEMENT COMPANY LIMITED do?

toggle

4 CASTLEDOWN TERRACE, HASTINGS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 4 CASTLEDOWN TERRACE, HASTINGS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Mr Paul Simon Harrington as a director on 2026-01-12.