ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01183085

Incorporation date

05/09/1974

Size

Dormant

Contacts

Registered address

Registered address

Unit 26 North Ridge Park, Haywood Way, Hastings TN35 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1974)
dot icon15/12/2025
Termination of appointment of Neil Dare-Williams as a director on 2025-12-15
dot icon01/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon10/10/2024
Termination of appointment of Olivia Jane Shaw as a director on 2024-10-10
dot icon25/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon03/04/2024
Termination of appointment of Angela Jane Miles as a director on 2024-04-01
dot icon25/10/2023
Appointment of Ms Johanna Pinder-Wilson as a director on 2023-10-19
dot icon25/10/2023
Appointment of Ms Isabel Prieto-Cordero as a director on 2023-10-19
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon01/12/2021
Registered office address changed from Bridgeford & Co 13 Quay Hill Lymington Hampshire SO41 3AR to Unit 26 North Ridge Park Haywood Way Hastings TN35 4PP on 2021-12-01
dot icon01/12/2021
Appointment of Arko Property Management Limited as a secretary on 2021-12-01
dot icon01/12/2021
Termination of appointment of Bridgeford & Co as a secretary on 2021-11-30
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Appointment of Mr Neil Dare-Williams as a director on 2019-04-13
dot icon15/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon16/04/2019
Appointment of Mrs Olivia Jane Shaw as a director on 2019-04-13
dot icon16/04/2019
Appointment of Ms Angela Jane Miles as a director on 2019-04-13
dot icon16/04/2019
Appointment of Miss Tracey Jayne Tiltman as a director on 2019-04-13
dot icon16/04/2019
Appointment of Mr Ben Carlton Ramsden as a director on 2019-04-13
dot icon16/04/2019
Termination of appointment of Helen Ann Knipe as a director on 2019-04-13
dot icon16/04/2019
Termination of appointment of John Robert Wilson as a director on 2019-04-13
dot icon16/04/2019
Termination of appointment of Linda Beatrice Ferret as a director on 2019-04-13
dot icon15/04/2019
Termination of appointment of Kenneth Burgess as a director on 2019-04-13
dot icon26/03/2019
Appointment of Mr Kenneth Burgess as a director on 2019-03-25
dot icon14/03/2019
Appointment of Mr John Robert Wilson as a director on 2019-03-08
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/05/2017
Termination of appointment of John Raymond Reynolds as a director on 2017-05-18
dot icon18/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-14 no member list
dot icon19/05/2016
Appointment of John Raymond Reynolds as a director on 2016-05-06
dot icon15/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/07/2015
Termination of appointment of Mandy Nina Watson as a director on 2015-07-17
dot icon15/06/2015
Annual return made up to 2015-05-14 no member list
dot icon06/06/2015
Appointment of Bridgeford & Co as a secretary on 2013-10-01
dot icon18/05/2015
Termination of appointment of William Charles Sharp as a secretary on 2013-09-30
dot icon19/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2014
Termination of appointment of John Watson Dodd as a director on 2014-07-19
dot icon15/07/2014
Annual return made up to 2014-05-14 no member list
dot icon21/01/2014
Registered office address changed from 12 Napier House Elva Business Centre Elva Way Bexhill East Sussex TN39 5BF on 2014-01-21
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
All of the property or undertaking has been released from charge 1
dot icon17/05/2013
Annual return made up to 2013-05-14 no member list
dot icon31/12/2012
Appointment of Mandy Nina Watson as a director
dot icon11/12/2012
Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 2012-12-11
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-05-14 no member list
dot icon27/01/2012
Termination of appointment of Fairways Management as a secretary
dot icon27/01/2012
Appointment of William Charles Sharp as a secretary
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-14 no member list
dot icon02/06/2011
Secretary's details changed for Fairways Management on 2011-05-13
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/07/2010
Director's details changed for Eve Linda Beatrice Ferret on 2010-07-23
dot icon16/06/2010
Annual return made up to 2010-05-14 no member list
dot icon16/06/2010
Director's details changed for Helen Ann Knipe on 2010-05-13
dot icon16/06/2010
Director's details changed for Eve Linda Beatrice Ferret on 2010-05-13
dot icon16/06/2010
Director's details changed for John Watson Dodd on 2010-05-13
dot icon16/06/2010
Secretary's details changed for Fairways Management on 2010-04-05
dot icon12/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/06/2009
Annual return made up to 14/05/09
dot icon03/06/2009
Director appointed eve linda beatrice ferret
dot icon20/11/2008
Appointment terminated director adam macqueen
dot icon20/11/2008
Appointment terminated director gail rickard
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/06/2008
Annual return made up to 14/05/08
dot icon02/06/2008
Location of register of members
dot icon22/08/2007
Director resigned
dot icon05/07/2007
Annual return made up to 14/05/07
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon25/06/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon09/11/2006
Registered office changed on 09/11/06 from: rush witt & wilson rother house havelock road hastings east sussex TN34 1BP
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/05/2006
Annual return made up to 14/05/06
dot icon14/11/2005
New director appointed
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/10/2005
New director appointed
dot icon21/09/2005
Secretary resigned;director resigned
dot icon21/09/2005
New secretary appointed;new director appointed
dot icon26/05/2005
Annual return made up to 14/05/05
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/07/2004
Annual return made up to 14/05/04
dot icon16/06/2004
Registered office changed on 16/06/04 from: 95-96 marina st leonards on SE4 hastings east sussex TN38 0BL
dot icon26/03/2004
Registered office changed on 26/03/04 from: 97B marina st. Leonards on sea east sussex TN38 0BL
dot icon07/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/05/2003
Annual return made up to 14/05/03
dot icon21/03/2003
New secretary appointed
dot icon19/03/2003
Secretary resigned
dot icon24/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/06/2002
Annual return made up to 06/05/02
dot icon16/05/2002
New director appointed
dot icon05/04/2002
Director resigned
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/09/2001
Resolutions
dot icon13/06/2001
Annual return made up to 14/05/01
dot icon10/05/2001
Director resigned
dot icon14/02/2001
Director resigned
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Secretary resigned
dot icon07/07/2000
New secretary appointed
dot icon27/06/2000
Annual return made up to 14/05/00
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon16/02/2000
Registered office changed on 16/02/00 from: 4 cambridge road hastings east sussex TN34 1DJ
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon22/05/1999
Annual return made up to 14/05/99
dot icon21/01/1999
New secretary appointed
dot icon08/01/1999
Secretary resigned
dot icon23/12/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Director resigned
dot icon23/10/1998
Secretary resigned;director resigned
dot icon23/10/1998
New director appointed
dot icon23/10/1998
New director appointed
dot icon23/10/1998
New secretary appointed;new director appointed
dot icon23/10/1998
New director appointed
dot icon18/09/1998
Annual return made up to 14/05/98
dot icon02/09/1998
Full accounts made up to 1996-12-31
dot icon03/07/1997
Annual return made up to 14/05/97
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Annual return made up to 14/05/96
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Annual return made up to 14/05/95
dot icon06/07/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon03/10/1994
Director resigned
dot icon19/05/1994
Annual return made up to 14/05/94
dot icon19/05/1994
Secretary resigned;director resigned
dot icon19/05/1994
Secretary resigned
dot icon07/01/1994
Director resigned
dot icon07/01/1994
Director resigned
dot icon07/01/1994
Director resigned
dot icon07/01/1994
New secretary appointed;director resigned;new director appointed
dot icon07/01/1994
Director resigned;new director appointed
dot icon07/01/1994
Director resigned;new director appointed
dot icon07/01/1994
Director resigned;new director appointed
dot icon07/01/1994
Director resigned;new director appointed
dot icon13/12/1993
Secretary resigned
dot icon09/12/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
New director appointed
dot icon19/08/1993
New secretary appointed
dot icon19/08/1993
New director appointed
dot icon19/08/1993
Secretary resigned;director resigned
dot icon19/08/1993
Director resigned
dot icon19/08/1993
Director resigned
dot icon19/08/1993
Director resigned
dot icon19/08/1993
New director appointed
dot icon19/08/1993
Registered office changed on 19/08/93 from: ashdown hurrey and company chartered accountants 28, wilton road,bexhill -on - sea, east sussex, TN40 1EZ
dot icon19/08/1993
New director appointed
dot icon04/06/1993
Registered office changed on 04/06/93 from: sussex registrars 16 cross street st leonards on sea TN37 6DP
dot icon05/05/1993
Secretary resigned
dot icon05/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1993
Director resigned;new director appointed
dot icon05/05/1993
Director resigned;new director appointed
dot icon18/04/1993
New director appointed
dot icon16/04/1993
Resolutions
dot icon16/04/1993
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon16/04/1993
Director's particulars changed;director resigned
dot icon16/04/1993
New director appointed
dot icon16/04/1993
Director's particulars changed;director resigned
dot icon16/04/1993
Director's particulars changed;director resigned
dot icon08/04/1993
Registered office changed on 08/04/93 from: 28 wilton road bexhill-on-sea east sussex TN40 1EZ
dot icon08/04/1993
New director appointed
dot icon08/04/1993
Director resigned
dot icon08/04/1993
New secretary appointed
dot icon08/04/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon26/02/1993
Annual return made up to 28/02/93
dot icon19/11/1992
Secretary resigned;new secretary appointed
dot icon19/11/1992
New director appointed
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Annual return made up to 28/02/92
dot icon28/07/1992
New director appointed
dot icon23/07/1992
New director appointed
dot icon26/11/1991
Full accounts made up to 1990-12-31
dot icon26/11/1991
Director resigned
dot icon27/06/1991
Annual return made up to 31/12/90
dot icon22/03/1991
Auditor's resignation
dot icon20/03/1991
Full accounts made up to 1989-12-31
dot icon02/11/1990
Annual return made up to 31/12/89
dot icon15/01/1990
Director resigned
dot icon02/11/1989
Resolutions
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon02/11/1989
Annual return made up to 31/12/88
dot icon31/10/1989
Particulars of mortgage/charge
dot icon14/03/1989
Director resigned;new director appointed
dot icon14/03/1989
Resolutions
dot icon14/03/1989
Resolutions
dot icon14/03/1989
Resolutions
dot icon14/03/1989
Full accounts made up to 1987-12-31
dot icon14/03/1989
Annual return made up to 28/02/89
dot icon13/01/1989
Registered office changed on 13/01/89 from: 36 cambridge road hastings e sussex TN34 1DT
dot icon26/09/1988
Resolutions
dot icon22/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1987
Full accounts made up to 1986-12-31
dot icon22/04/1987
Full accounts made up to 1985-12-31
dot icon22/04/1987
06/03/87 nsc
dot icon18/08/1986
Full accounts made up to 1983-12-31
dot icon18/08/1986
Full accounts made up to 1981-12-31
dot icon18/08/1986
Full accounts made up to 1982-12-31
dot icon18/08/1986
Full accounts made up to 1984-12-31
dot icon28/06/1986
Annual return made up to 30/04/86
dot icon04/04/1979
Memorandum and Articles of Association
dot icon05/09/1974
Incorporation
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
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dare-Williams, Neil
Director
13/04/2019 - 15/12/2025
3
Ramsden, Ben Carlton
Director
13/04/2019 - Present
8
Tiltman, Tracey Jayne
Director
13/04/2019 - Present
4
Shaw, Olivia Jane
Director
13/04/2019 - 10/10/2024
2
Pinder-Wilson, Johanna
Director
19/10/2023 - 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 ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED

ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/09/1974 with the registered office located at Unit 26 North Ridge Park, Haywood Way, Hastings TN35 4PP. 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 ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED?

toggle

ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/09/1974 .

Where is ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED located?

toggle

ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED is registered at Unit 26 North Ridge Park, Haywood Way, Hastings TN35 4PP.

What does ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Neil Dare-Williams as a director on 2025-12-15.