CASTLE HOUSE HASTINGS LIMITED

Register to unlock more data on OkredoRegister

CASTLE HOUSE HASTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04068468

Incorporation date

08/09/2000

Size

Dormant

Contacts

Registered address

Registered address

89 Leach Court 89 Leach Court, Park Street, Brighton BN2 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2000)
dot icon10/10/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon21/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon25/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon17/10/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon20/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon14/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon08/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon28/10/2020
Change of details for Mr Luke Buttery as a person with significant control on 2020-10-27
dot icon27/10/2020
Withdrawal of a person with significant control statement on 2020-10-27
dot icon26/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon21/08/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon10/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon26/03/2019
Appointment of Miss Mary Jane Carter as a director on 2019-03-26
dot icon17/12/2018
Termination of appointment of Caroline Ann Small as a director on 2018-12-04
dot icon12/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon17/08/2018
Registered office address changed from Castle House Castle Hill Road Hastings East Sussex TN34 3RG to 89 Leach Court 89 Leach Court Park Street Brighton BN2 0DJ on 2018-08-17
dot icon14/08/2018
Accounts for a dormant company made up to 2017-09-30
dot icon14/03/2018
Notification of Luke Buttery as a person with significant control on 2018-03-14
dot icon22/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon26/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon21/09/2016
Termination of appointment of Maureen Thompson as a director on 2016-09-20
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-08 no member list
dot icon09/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon07/10/2014
Appointment of Miss Caroline Ann Small as a director
dot icon07/10/2014
Appointment of Miss Caroline Ann Small as a director on 2014-07-25
dot icon06/10/2014
Annual return made up to 2014-09-08 no member list
dot icon25/07/2014
Termination of appointment of Michela Morley as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Michela Morley as a secretary on 2014-07-25
dot icon26/01/2014
Appointment of Mr Luke John Buttery as a director
dot icon24/01/2014
Termination of appointment of Simon Foster as a director
dot icon09/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-08 no member list
dot icon10/05/2013
Director's details changed for Mrs Maureen Thompson on 2013-05-10
dot icon09/05/2013
Appointment of Mrs Maureen Thompson as a director
dot icon12/03/2013
Appointment of Mr Joshua Peter Edward Nice as a director
dot icon07/03/2013
Termination of appointment of Terence Franks as a director
dot icon11/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-08 no member list
dot icon29/06/2012
Termination of appointment of Leslie Bowe as a director
dot icon10/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-08 no member list
dot icon27/09/2011
Director's details changed for Terence Eliot Franks on 2011-03-28
dot icon27/09/2011
Director's details changed for Leslie Patricia Bowe on 2011-05-16
dot icon18/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-08 no member list
dot icon04/10/2010
Director's details changed for Terence Eliot Franks on 2010-09-08
dot icon04/10/2010
Director's details changed for Michela Morley on 2010-09-08
dot icon04/10/2010
Director's details changed for Simon Foster on 2010-09-08
dot icon04/10/2010
Director's details changed for Leslie Patricia Bowe on 2010-09-08
dot icon04/10/2010
Director's details changed for Stefan Carapiet on 2010-09-08
dot icon17/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon21/09/2009
Annual return made up to 08/09/09
dot icon21/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon03/10/2008
Annual return made up to 08/09/08
dot icon04/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon04/10/2007
Annual return made up to 08/09/07
dot icon10/10/2006
Annual return made up to 08/09/06
dot icon10/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon20/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Annual return made up to 08/09/05
dot icon11/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon11/10/2004
Annual return made up to 08/09/04
dot icon30/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon18/09/2003
Annual return made up to 08/09/03
dot icon30/05/2003
New director appointed
dot icon30/05/2003
Director resigned
dot icon30/05/2003
Registered office changed on 30/05/03 from: 67 london road st. Leonards on sea east sussex TN37 6AR
dot icon06/10/2002
Total exemption small company accounts made up to 2002-09-30
dot icon20/09/2002
Annual return made up to 08/09/02
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon15/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/12/2001
New director appointed
dot icon30/11/2001
Director resigned
dot icon12/09/2001
Annual return made up to 08/09/01
dot icon12/09/2001
Secretary's particulars changed
dot icon22/11/2000
Director's particulars changed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New secretary appointed;new director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Secretary resigned
dot icon08/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.16K
-
0.00
-
-
2022
-
1.16K
-
0.00
1.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Martyn
Director
07/09/2000 - 10/09/2000
208
Mr Joshua Peter Edward Nice
Director
01/03/2013 - Present
4
Mccollum, Anglea Jean
Secretary
07/09/2000 - 10/09/2000
85
Carter, Mary Jane
Director
26/03/2019 - Present
3
Gallagher, Ian Scott
Director
10/09/2000 - 30/05/2002
1

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 CASTLE HOUSE HASTINGS LIMITED

CASTLE HOUSE HASTINGS LIMITED is an(a) Active company incorporated on 08/09/2000 with the registered office located at 89 Leach Court 89 Leach Court, Park Street, Brighton BN2 0DJ. 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 CASTLE HOUSE HASTINGS LIMITED?

toggle

CASTLE HOUSE HASTINGS LIMITED is currently Active. It was registered on 08/09/2000 .

Where is CASTLE HOUSE HASTINGS LIMITED located?

toggle

CASTLE HOUSE HASTINGS LIMITED is registered at 89 Leach Court 89 Leach Court, Park Street, Brighton BN2 0DJ.

What does CASTLE HOUSE HASTINGS LIMITED do?

toggle

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

What is the latest filing for CASTLE HOUSE HASTINGS LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-04 with no updates.