ALBANY COURT HASTINGS LIMITED

Register to unlock more data on OkredoRegister

ALBANY COURT HASTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00766332

Incorporation date

04/07/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 High Street, Battle, East Sussex TN33 0EECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon02/04/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon01/04/2026
Secretary's details changed for Stace & Co Esate Agent/Property Management Compnay on 2022-06-01
dot icon25/03/2026
Total exemption full accounts made up to 2025-09-28
dot icon24/03/2026
Director's details changed for Mrs Janet Hughes on 2026-03-24
dot icon24/03/2026
Termination of appointment of Tina Louise Waddilove as a director on 2026-03-06
dot icon04/09/2025
Appointment of Mr David George Ormerod as a director on 2025-09-04
dot icon26/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon07/02/2025
Termination of appointment of Richard Antony Buckley as a director on 2024-10-24
dot icon16/12/2024
Appointment of Miss Tina Louise Waddilove as a director on 2024-03-13
dot icon07/11/2024
Registered office address changed from 7 Wellington Square 7 Wellington Square Hastings TN34 1PD England to 39 High Street Battle East Sussex TN33 0EE on 2024-11-07
dot icon08/08/2024
Appointment of Mr Richard Antony Buckley as a director on 2024-03-13
dot icon10/04/2024
Termination of appointment of David John Yates as a director on 2024-03-15
dot icon10/04/2024
Termination of appointment of David George Ormerod as a director on 2024-04-02
dot icon22/02/2024
Total exemption full accounts made up to 2023-09-28
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon06/04/2023
Termination of appointment of Derek James Cable as a director on 2023-04-06
dot icon23/03/2023
Total exemption full accounts made up to 2022-09-28
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/12/2022
Termination of appointment of Oakfield Pm Limited as a secretary on 2022-05-31
dot icon06/12/2022
Appointment of Stace & Co Esate Agent/Property Management Compnay as a secretary on 2022-06-01
dot icon10/05/2022
Registered office address changed from 4 Hayland Industrial Estate Maunsell Road St. Leonards-on-Sea TN38 9NN England to 7 Wellington Square 7 Wellington Square Hastings TN34 1PD on 2022-05-10
dot icon23/03/2022
Appointment of Mr Derek James Cable as a director on 2022-03-18
dot icon23/03/2022
Termination of appointment of Brian William Holding as a director on 2022-02-28
dot icon10/02/2022
Total exemption full accounts made up to 2021-09-28
dot icon03/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/01/2022
Appointment of Mr Peter Charles Kingsley Bailey as a director on 2021-06-03
dot icon14/01/2022
Termination of appointment of Michael George Phillips as a director on 2021-08-12
dot icon04/08/2021
Appointment of Oakfield Pm Limited as a secretary on 2021-08-04
dot icon04/08/2021
Registered office address changed from 7 Wellington Square Hastings Sussex TN34 1PD to 4 Hayland Industrial Estate Maunsell Road St. Leonards-on-Sea TN38 9NN on 2021-08-04
dot icon04/08/2021
Termination of appointment of Jeffrey Neal Downton as a secretary on 2021-08-04
dot icon19/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-09-28
dot icon13/03/2020
Appointment of Mr David John Yates as a director on 2020-01-24
dot icon04/02/2020
Appointment of Mrs Janet Hughes as a director on 2020-01-24
dot icon03/02/2020
Total exemption full accounts made up to 2019-09-28
dot icon29/01/2020
Termination of appointment of Joan Winifred Kent as a director on 2020-01-24
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-28
dot icon06/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon22/03/2018
Termination of appointment of Elizabeth Dowland as a director on 2018-03-16
dot icon18/01/2018
Appointment of David George Ormerod as a director on 2018-01-17
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2018
Termination of appointment of David Allan Lingham as a director on 2017-01-27
dot icon22/02/2017
Appointment of Mrs Joan Winifred Kent as a director on 2017-01-27
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-09-28
dot icon12/12/2016
Termination of appointment of David George Ormerod as a director on 2016-04-29
dot icon07/09/2016
Appointment of Mr David Allan Lingham as a director on 2016-09-01
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-28
dot icon19/02/2016
Appointment of Mr Michael George Phillips as a director on 2016-01-29
dot icon05/02/2016
Termination of appointment of Richard George Grant as a director on 2015-10-30
dot icon26/01/2016
Annual return made up to 2015-12-31 no member list
dot icon20/02/2015
Annual return made up to 2014-12-31 no member list
dot icon20/02/2015
Appointment of Mr Brian William Holding as a director on 2014-08-11
dot icon19/02/2015
Total exemption small company accounts made up to 2014-09-28
dot icon12/08/2014
Termination of appointment of Joyce Steadman as a director on 2014-08-10
dot icon14/03/2014
Annual return made up to 2013-12-31 no member list
dot icon19/12/2013
Total exemption full accounts made up to 2013-09-28
dot icon24/07/2013
Termination of appointment of John Stoddart as a director
dot icon15/02/2013
Annual return made up to 2012-12-31 no member list
dot icon05/02/2013
Appointment of Richard George Grant as a director
dot icon05/02/2013
Termination of appointment of Derek Cable as a director
dot icon05/01/2013
Total exemption full accounts made up to 2012-09-28
dot icon19/09/2012
Registered office address changed from 7/8, Wellington Square, Hastings, Sussex TN34 1PD on 2012-09-19
dot icon01/06/2012
Appointment of Jeffrey Neal Downton as a secretary
dot icon01/06/2012
Termination of appointment of David Earwaker as a secretary
dot icon01/05/2012
Appointment of Derek James Cable as a director
dot icon01/05/2012
Appointment of Elizabeth Dowland as a director
dot icon01/05/2012
Appointment of David George Ormerod as a director
dot icon12/01/2012
Annual return made up to 2011-12-31 no member list
dot icon11/01/2012
Total exemption full accounts made up to 2011-09-28
dot icon05/01/2012
Termination of appointment of Sue Elizabeth Wallis as a director
dot icon02/12/2011
Appointment of Ms Joyce Steadman as a director
dot icon02/12/2011
Appointment of John Dennis Stoddart as a director
dot icon26/10/2011
Termination of appointment of John Usher as a director
dot icon26/10/2011
Termination of appointment of Kenneth Greasby as a director
dot icon26/10/2011
Termination of appointment of Joyce Steadman as a director
dot icon11/04/2011
Director's details changed for Kenneth William Greasby on 2010-12-01
dot icon03/03/2011
Termination of appointment of John Lester as a director
dot icon28/01/2011
Appointment of Ms Joyce Steadman as a director
dot icon27/01/2011
Appointment of Sue Elizabeth Wallis as a director
dot icon21/01/2011
Termination of appointment of Christopher Langdon as a director
dot icon12/01/2011
Annual return made up to 2010-12-31 no member list
dot icon11/01/2011
Termination of appointment of Colin Hoggard as a director
dot icon22/12/2010
Total exemption full accounts made up to 2010-09-28
dot icon10/05/2010
Appointment of Mr David John Earwaker as a secretary
dot icon21/01/2010
Annual return made up to 2009-12-31 no member list
dot icon21/01/2010
Director's details changed for Colin Percy Hoggard on 2009-10-05
dot icon21/01/2010
Director's details changed for John Sebastian Usher on 2009-10-05
dot icon21/01/2010
Director's details changed for Christopher Michael Fane Langdon on 2009-10-05
dot icon21/01/2010
Director's details changed for John Wilbraham Lester on 2009-10-05
dot icon21/01/2010
Director's details changed for Kenneth William Greasby on 2009-10-05
dot icon21/12/2009
Total exemption full accounts made up to 2009-09-28
dot icon02/12/2009
Termination of appointment of Shirley Wood as a secretary
dot icon11/02/2009
Annual return made up to 31/12/08
dot icon20/11/2008
Total exemption full accounts made up to 2008-09-28
dot icon08/01/2008
Director resigned
dot icon08/01/2008
New director appointed
dot icon04/01/2008
Annual return made up to 31/12/07
dot icon12/12/2007
Total exemption full accounts made up to 2007-09-28
dot icon24/10/2007
Resolutions
dot icon27/01/2007
Total exemption full accounts made up to 2006-09-28
dot icon16/01/2007
Annual return made up to 31/12/06
dot icon03/01/2006
Annual return made up to 31/12/05
dot icon14/12/2005
Full accounts made up to 2005-09-28
dot icon17/01/2005
Full accounts made up to 2004-09-28
dot icon07/01/2005
Annual return made up to 31/12/04
dot icon27/01/2004
Annual return made up to 31/12/03
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon12/01/2004
Full accounts made up to 2003-09-28
dot icon24/02/2003
Full accounts made up to 2002-09-28
dot icon03/02/2003
Director resigned
dot icon07/01/2003
Annual return made up to 31/12/02
dot icon18/02/2002
Full accounts made up to 2001-09-28
dot icon11/02/2002
New director appointed
dot icon09/01/2002
Annual return made up to 31/12/01
dot icon01/03/2001
Full accounts made up to 2000-09-28
dot icon15/01/2001
Annual return made up to 31/12/00
dot icon17/01/2000
Full accounts made up to 1999-09-28
dot icon17/01/2000
Annual return made up to 31/12/99
dot icon15/01/1999
Full accounts made up to 1998-09-28
dot icon15/01/1999
Annual return made up to 31/12/98
dot icon19/03/1998
Annual return made up to 31/12/97
dot icon12/01/1998
Secretary resigned
dot icon07/01/1998
New secretary appointed
dot icon31/12/1997
Full accounts made up to 1997-09-28
dot icon12/05/1997
New secretary appointed
dot icon12/05/1997
Secretary resigned
dot icon18/02/1997
New director appointed
dot icon18/02/1997
Director resigned
dot icon19/01/1997
Annual return made up to 31/12/96
dot icon03/01/1997
Full accounts made up to 1996-09-28
dot icon27/12/1996
Director resigned
dot icon24/01/1996
Full accounts made up to 1995-09-28
dot icon12/01/1996
Annual return made up to 31/12/95
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon10/02/1995
Full accounts made up to 1994-09-28
dot icon03/01/1995
Annual return made up to 31/12/94
dot icon15/12/1994
Particulars of mortgage/charge
dot icon08/11/1994
Director resigned
dot icon02/02/1994
Annual return made up to 31/12/93
dot icon22/12/1993
Full accounts made up to 1993-09-28
dot icon14/02/1993
Full accounts made up to 1992-09-28
dot icon11/01/1993
Director resigned
dot icon11/01/1993
Annual return made up to 31/12/92
dot icon09/12/1992
Director resigned
dot icon02/02/1992
Full accounts made up to 1991-09-28
dot icon14/01/1992
Annual return made up to 31/12/91
dot icon16/06/1991
Full accounts made up to 1990-09-28
dot icon30/05/1991
New director appointed
dot icon30/05/1991
Annual return made up to 31/12/90
dot icon23/02/1990
Full accounts made up to 1989-09-28
dot icon23/02/1990
Director resigned
dot icon23/02/1990
Annual return made up to 31/12/89
dot icon10/02/1989
Full accounts made up to 1988-09-28
dot icon09/02/1989
Annual return made up to 31/12/88
dot icon27/01/1988
Full accounts made up to 1987-09-28
dot icon12/01/1988
Annual return made up to 15/12/87
dot icon07/07/1987
31/12/86 nsc
dot icon11/04/1987
Full accounts made up to 1986-09-28
dot icon11/04/1987
New director appointed
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
209.91K
-
0.00
199.87K
-
2022
0
513.89K
-
0.00
316.63K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKFIELD P.M. LIMITED
Corporate Secretary
04/08/2021 - 31/05/2022
64
Ormerod, David George
Director
17/01/2018 - 02/04/2024
5
Ormerod, David George
Director
09/11/2011 - 29/04/2016
5
Ormerod, David George
Director
04/09/2025 - Present
5
Bailey, Peter Charles Kingsley
Director
03/06/2021 - 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 ALBANY COURT HASTINGS LIMITED

ALBANY COURT HASTINGS LIMITED is an(a) Active company incorporated on 04/07/1963 with the registered office located at 39 High Street, Battle, East Sussex TN33 0EE. There are currently 4 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 ALBANY COURT HASTINGS LIMITED?

toggle

ALBANY COURT HASTINGS LIMITED is currently Active. It was registered on 04/07/1963 .

Where is ALBANY COURT HASTINGS LIMITED located?

toggle

ALBANY COURT HASTINGS LIMITED is registered at 39 High Street, Battle, East Sussex TN33 0EE.

What does ALBANY COURT HASTINGS LIMITED do?

toggle

ALBANY COURT HASTINGS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBANY COURT HASTINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-02-20 with no updates.