5 HASTINGS ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

5 HASTINGS ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06007800

Incorporation date

23/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon12/01/2026
Micro company accounts made up to 2025-12-31
dot icon03/11/2025
Change of details for Ms Antoinette Carlton as a person with significant control on 2025-11-03
dot icon03/11/2025
Director's details changed for Ms Antoinette Carlton on 2025-11-03
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon03/11/2025
Director's details changed for Mr Brian Carlton on 2025-11-03
dot icon21/10/2025
Director's details changed for Ms Toni Carlton on 2025-10-21
dot icon21/10/2025
Change of details for Ms Toni Carlton as a person with significant control on 2025-10-21
dot icon13/01/2025
Micro company accounts made up to 2024-12-31
dot icon24/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon22/02/2024
Termination of appointment of Linda Helen Exley as a director on 2024-02-09
dot icon22/02/2024
Appointment of Mr John Richard Rushton as a director on 2024-02-09
dot icon14/01/2024
Micro company accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon15/09/2023
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-15
dot icon20/06/2023
Appointment of Mr Edward George Cole as a director on 2023-06-15
dot icon20/01/2023
Micro company accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon11/01/2022
Micro company accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon07/12/2020
Notification of Toni Carlton as a person with significant control on 2020-12-04
dot icon07/12/2020
Cessation of George Yerby as a person with significant control on 2020-12-04
dot icon07/12/2020
Appointment of Mr James Irvine Kennedy as a director on 2020-12-04
dot icon07/12/2020
Termination of appointment of George Yerby as a director on 2020-12-04
dot icon07/12/2020
Appointment of Ms Susan Kathleen Kennedy as a director on 2020-12-04
dot icon23/09/2020
Termination of appointment of Bethany Claire Search as a director on 2020-08-28
dot icon04/02/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon11/06/2019
Micro company accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon29/08/2018
Appointment of Miss Bethany Claire Search as a director on 2018-08-08
dot icon27/07/2018
Termination of appointment of Nigel Mark Pearson as a director on 2018-06-15
dot icon27/07/2018
Termination of appointment of Daren John Drew as a director on 2018-07-23
dot icon27/07/2018
Termination of appointment of Vivienne Ann Pearson as a director on 2018-06-15
dot icon16/01/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon08/08/2017
Appointment of Daren John Drew as a director on 2017-07-06
dot icon10/04/2017
Registered office address changed from Knight Accountants Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2017-04-10
dot icon20/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon09/09/2016
Rectified The form AP01 was removed from the register on 05/01/2017 as the information was invalid or ineffective
dot icon09/09/2016
Rectified The form AP01 was removed from the register on 05/01/2017 as the information was invalid or ineffective
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-23 no member list
dot icon22/12/2015
Appointment of Mr Brian Carlton as a director on 2015-12-01
dot icon22/12/2015
Appointment of Ms Toni Carlton as a director on 2015-12-01
dot icon22/12/2015
Appointment of Mr George Yerby as a director on 2015-12-01
dot icon22/12/2015
Appointment of Ms Linda Exley as a director on 2015-12-01
dot icon22/12/2015
Termination of appointment of Clive Christian Arnold as a director on 2015-12-01
dot icon22/12/2015
Termination of appointment of Andrew Michael Spencer as a director on 2015-12-01
dot icon22/12/2015
Termination of appointment of Charlotte Amanada Green as a director on 2015-12-01
dot icon10/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-11-23 no member list
dot icon23/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-11-23 no member list
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-23 no member list
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-11-23 no member list
dot icon13/01/2012
Registered office address changed from , C/O Knight Accountants, Innovation Centre Highfield Drive, St Leonards on Sea, East Sussex, TN38 9UH, United Kingdom on 2012-01-13
dot icon28/10/2011
Registered office address changed from , C/O Charlotte Green, Elm Tree House 5 Hastings Road, Bexhill on Sea, East Sussex, TN40 2HJ, United Kingdom on 2011-10-28
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/02/2011
Registered office address changed from , 123 Bohemia Road, St Leonards on Sea, East Sussex, TN37 6RL, Uk on 2011-02-03
dot icon02/02/2011
Termination of appointment of George Okines as a secretary
dot icon23/11/2010
Annual return made up to 2010-11-23 no member list
dot icon23/11/2010
Director's details changed for Nigel Mark Pearson on 2010-11-23
dot icon23/11/2010
Director's details changed for Charlotte Amanada Green on 2010-11-23
dot icon23/11/2010
Director's details changed for Vivienne Ann Pearson on 2010-11-23
dot icon23/11/2010
Director's details changed for Clive Christian Arnold on 2010-11-23
dot icon23/11/2010
Director's details changed for Andrew Michael Spencer on 2010-11-23
dot icon18/11/2010
Termination of appointment of David Wilson as a director
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-11-23 no member list
dot icon12/01/2010
Director's details changed for David John Wilson on 2010-01-12
dot icon25/08/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon23/04/2009
Secretary appointed mr george okines
dot icon23/04/2009
Registered office changed on 23/04/2009 from, flat 4 elm tree house 5 hastings road, bexhill on sea, east sussex, TN40 2HJ
dot icon23/04/2009
Appointment terminated secretary charlotte green
dot icon21/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon16/04/2009
Annual return made up to 23/11/08
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon10/09/2008
Appointment terminated director and secretary sujal naik
dot icon10/09/2008
Appointment terminated director keith fowler
dot icon10/09/2008
Director appointed clive christian arnold
dot icon10/09/2008
Director appointed david john wilson
dot icon10/09/2008
Director appointed nigel mark pearson
dot icon10/09/2008
Director appointed vivienne ann pearson
dot icon10/09/2008
Director and secretary appointed charlotte amanada green
dot icon10/09/2008
Director appointed andrew michael spencer
dot icon10/09/2008
Registered office changed on 10/09/2008 from, 47-50 margaret street, london, W1W 8SB
dot icon20/12/2007
Annual return made up to 23/11/07
dot icon09/10/2007
Registered office changed on 09/10/07 from: 91A berwick street, london, W1F 0NE
dot icon23/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlton, Toni
Director
01/12/2015 - Present
-
Carlton, Brian
Director
01/12/2015 - Present
1
Cole, Edward George
Director
15/06/2023 - Present
-
Exley, Linda Helen
Director
01/12/2015 - 09/02/2024
-
Richard Rushton, John
Director
09/02/2024 - Present
-

Persons with Significant Control

2
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 5 HASTINGS ROAD MANAGEMENT LIMITED

5 HASTINGS ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 23/11/2006 with the registered office located at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 5 HASTINGS ROAD MANAGEMENT LIMITED?

toggle

5 HASTINGS ROAD MANAGEMENT LIMITED is currently Active. It was registered on 23/11/2006 .

Where is 5 HASTINGS ROAD MANAGEMENT LIMITED located?

toggle

5 HASTINGS ROAD MANAGEMENT LIMITED is registered at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG.

What does 5 HASTINGS ROAD MANAGEMENT LIMITED do?

toggle

5 HASTINGS ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 HASTINGS ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-12-31.