CROFT CHAPEL (HASTINGS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROFT CHAPEL (HASTINGS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01093354

Incorporation date

31/01/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Sackville Road, Bexhill-On-Sea, East Sussex TN39 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1973)
dot icon22/12/2025
Registered office address changed from 93a North View Road 93a North View Road London London N8 7LR England to 17 Sackville Road Bexhill-on-Sea East Sussex TN39 3JD on 2025-12-22
dot icon23/11/2025
Registered office address changed from 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL England to 93a North View Road 93a North View Road London London N8 7LR on 2025-11-23
dot icon18/11/2025
Appointment of Godfrey John & Partners as a secretary on 2025-11-18
dot icon05/11/2025
Termination of appointment of Anthony Paul Frieze as a director on 2025-10-30
dot icon05/11/2025
Termination of appointment of Samantha Melanie James as a director on 2025-10-30
dot icon05/11/2025
Termination of appointment of Findleys Secretarial Services Limited as a secretary on 2025-11-01
dot icon08/10/2025
Termination of appointment of Robert James Drysdale Smith as a director on 2025-10-01
dot icon08/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon10/06/2025
Termination of appointment of Stephanie Donaldson as a director on 2025-05-01
dot icon10/06/2025
Appointment of Mr Anthony Paul Frieze as a director on 2025-06-07
dot icon10/06/2025
Appointment of Ms Sharon Dawn Billingham as a director on 2025-06-07
dot icon10/06/2025
Appointment of Ms Samantha Melanie James as a director on 2025-06-07
dot icon20/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon21/09/2023
Secretary's details changed for Findleys Secretarial Services Limited on 2023-09-19
dot icon06/06/2023
Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2023-06-06
dot icon15/11/2022
Micro company accounts made up to 2022-05-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon02/03/2022
Secretary's details changed for Findleys Secretarial Services Limited on 2022-02-17
dot icon01/02/2022
Micro company accounts made up to 2021-05-31
dot icon18/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-05-31
dot icon24/06/2021
Registered office address changed from 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England to 1 North Trade Road Battle TN33 0EX on 2021-06-24
dot icon04/01/2021
Confirmation statement made on 2020-10-06 with no updates
dot icon04/01/2021
Appointment of Findleys Secretarial Services Limited as a secretary on 2020-12-21
dot icon04/01/2021
Termination of appointment of William Charles Sharp as a secretary on 2020-12-21
dot icon04/01/2021
Registered office address changed from 12 Napier House Elva Business Centre Elva Way Bexhill E Sussex TN39 5BF to 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT on 2021-01-04
dot icon04/12/2019
Appointment of Mr Robert James Drysdale Smith as a director on 2019-11-30
dot icon02/12/2019
Micro company accounts made up to 2019-05-31
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon06/09/2019
Termination of appointment of Eric George Davies as a director on 2019-09-06
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/02/2017
Appointment of Mrs Carol Jean Loveday as a director on 2017-02-03
dot icon16/02/2017
Termination of appointment of Darren Loveday as a director on 2017-02-03
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/10/2015
Annual return made up to 2015-10-06 no member list
dot icon06/03/2015
Termination of appointment of Elizabeth Nathaniels as a director on 2015-03-06
dot icon25/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/10/2014
Annual return made up to 2014-10-06 no member list
dot icon02/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/10/2013
Annual return made up to 2013-10-06 no member list
dot icon07/10/2013
Director's details changed for Elizabeth Nathaniels on 2013-10-05
dot icon06/08/2013
Appointment of Mr William Charles Sharp as a secretary
dot icon06/08/2013
Termination of appointment of Fairways Management as a secretary
dot icon19/02/2013
Registered office address changed from Unicorn Hse Croft Rd. Hastings East Sussex TN34 3HE on 2013-02-19
dot icon21/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/11/2012
Termination of appointment of Olive Birchmore as a director
dot icon17/10/2012
Annual return made up to 2012-10-06
dot icon16/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-10-06
dot icon06/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/12/2011
Annual return made up to 2011-10-06
dot icon28/11/2011
Appointment of Stephanie Donaldson as a director
dot icon28/11/2011
Appointment of Mrs Olive Emily Elizabeth Birchmore as a director
dot icon17/11/2011
Appointment of Eric George Davies as a director
dot icon17/11/2011
Appointment of Darren Loveday as a director
dot icon23/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/01/2011
Termination of appointment of Tim Cross as a director
dot icon18/11/2010
Termination of appointment of Olive Birchmore as a director
dot icon26/10/2010
Annual return made up to 2010-10-06
dot icon16/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/12/2009
Annual return made up to 2009-10-06
dot icon24/09/2009
Appointment terminated director stephen brown
dot icon11/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon12/11/2008
Annual return made up to 06/10/08
dot icon15/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/10/2007
Annual return made up to 06/10/07
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/01/2007
New director appointed
dot icon20/10/2006
Annual return made up to 06/10/06
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/02/2006
Director resigned
dot icon20/02/2006
Annual return made up to 06/10/05
dot icon18/01/2006
Secretary resigned;director resigned
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New secretary appointed
dot icon22/12/2005
Secretary resigned;director resigned
dot icon13/05/2005
Annual return made up to 06/10/04
dot icon09/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/10/2003
Annual return made up to 06/10/03
dot icon26/08/2003
Total exemption small company accounts made up to 2003-05-31
dot icon15/10/2002
Annual return made up to 06/10/02
dot icon14/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon19/10/2001
Annual return made up to 06/10/01
dot icon09/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon19/02/2001
Director resigned
dot icon25/10/2000
Annual return made up to 06/10/00
dot icon10/08/2000
Accounts for a small company made up to 2000-05-31
dot icon14/01/2000
Accounts for a small company made up to 1999-05-31
dot icon13/10/1999
Annual return made up to 06/10/99
dot icon23/07/1999
New director appointed
dot icon23/07/1999
Director resigned
dot icon14/10/1998
Director resigned
dot icon14/10/1998
New director appointed
dot icon14/10/1998
Annual return made up to 06/10/98
dot icon06/08/1998
Accounts for a small company made up to 1998-05-31
dot icon21/10/1997
Annual return made up to 06/10/97
dot icon13/08/1997
New director appointed
dot icon13/08/1997
Accounts for a small company made up to 1997-05-31
dot icon09/10/1996
Annual return made up to 06/10/96
dot icon09/08/1996
Accounts for a small company made up to 1996-05-31
dot icon20/11/1995
New director appointed
dot icon15/11/1995
Accounts for a small company made up to 1995-05-31
dot icon15/11/1995
Annual return made up to 06/10/95
dot icon04/10/1995
Auditor's resignation
dot icon06/03/1995
Accounts for a small company made up to 1994-05-31
dot icon10/10/1994
Director resigned;new director appointed
dot icon10/10/1994
Annual return made up to 06/10/94
dot icon18/11/1993
Accounts for a small company made up to 1993-05-31
dot icon09/11/1993
New director appointed
dot icon09/11/1993
New secretary appointed;new director appointed
dot icon09/11/1993
Annual return made up to 06/10/93
dot icon23/10/1992
New director appointed
dot icon23/10/1992
New secretary appointed;new director appointed
dot icon23/10/1992
Annual return made up to 06/10/92
dot icon15/10/1992
Accounts for a small company made up to 1992-05-31
dot icon16/10/1991
Annual return made up to 06/10/91
dot icon08/10/1991
Accounts for a small company made up to 1991-05-31
dot icon09/09/1991
Director resigned
dot icon01/05/1991
Annual return made up to 05/10/90
dot icon07/01/1991
Full accounts made up to 1990-05-31
dot icon21/12/1989
Secretary resigned;new secretary appointed
dot icon12/12/1989
Full accounts made up to 1989-05-31
dot icon07/12/1989
Annual return made up to 06/10/89
dot icon21/04/1989
Full accounts made up to 1988-05-31
dot icon24/11/1988
Annual return made up to 16/11/88
dot icon20/04/1988
Full accounts made up to 1987-05-31
dot icon15/03/1988
Annual return made up to 18/09/87
dot icon15/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1986
Full accounts made up to 1986-05-31
dot icon06/12/1986
Annual return made up to 19/09/86
dot icon06/12/1986
Director resigned;new director appointed
dot icon31/01/1973
Miscellaneous
dot icon31/01/1973
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.48K
-
0.00
-
-
2022
0
2.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FINDLEY'S SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/12/2020 - 01/11/2025
64
Frieze, Anthony Paul
Director
07/06/2025 - 30/10/2025
3
Smith, Robert James Drysdale
Director
30/11/2019 - 01/10/2025
-
Donaldson, Stephanie
Director
28/10/2011 - 01/05/2025
-
Billingham, Sharon Dawn
Director
07/06/2025 - Present
-

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 CROFT CHAPEL (HASTINGS) MANAGEMENT COMPANY LIMITED

CROFT CHAPEL (HASTINGS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/01/1973 with the registered office located at 17 Sackville Road, Bexhill-On-Sea, East Sussex TN39 3JD. 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 CROFT CHAPEL (HASTINGS) MANAGEMENT COMPANY LIMITED?

toggle

CROFT CHAPEL (HASTINGS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/01/1973 .

Where is CROFT CHAPEL (HASTINGS) MANAGEMENT COMPANY LIMITED located?

toggle

CROFT CHAPEL (HASTINGS) MANAGEMENT COMPANY LIMITED is registered at 17 Sackville Road, Bexhill-On-Sea, East Sussex TN39 3JD.

What does CROFT CHAPEL (HASTINGS) MANAGEMENT COMPANY LIMITED do?

toggle

CROFT CHAPEL (HASTINGS) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROFT CHAPEL (HASTINGS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Registered office address changed from 93a North View Road 93a North View Road London London N8 7LR England to 17 Sackville Road Bexhill-on-Sea East Sussex TN39 3JD on 2025-12-22.