Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED
Company Information for

ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED

UNIT 26 NORTH RIDGE PARK, HAYWOOD WAY, HASTINGS, TN35 4PP,
Company Registration Number
01183085
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ensign Court (hastings) Management Company Ltd
ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED was founded on 1974-09-05 and has its registered office in Hastings. The organisation's status is listed as "Active". Ensign Court (hastings) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 26 NORTH RIDGE PARK
HAYWOOD WAY
HASTINGS
TN35 4PP
Other companies in SO41
 
Filing Information
Company Number 01183085
Company ID Number 01183085
Date formed 1974-09-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:51:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRIDGEFORD & CO
Company Secretary 2013-10-01
LINDA BEATRICE FERRET
Director 2008-10-04
HELEN ANN KNIPE
Director 2005-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RAYMOND REYNOLDS
Director 2016-05-06 2017-05-18
JOHN WATSON DODD
Director 2005-08-20 2014-07-19
WILLIAM CHARLES SHARP
Company Secretary 2012-01-17 2013-09-30
FAIRWAYS MANAGEMENT
Company Secretary 2007-05-01 2012-01-17
ADAM MACQUEEN
Director 2007-04-01 2008-10-31
GAIL STEPHANIE RICKARD
Director 2005-08-20 2008-10-04
BRIAN AL HEMPSTEAD
Director 1998-10-02 2007-08-14
JOHN WATSON DODD
Company Secretary 2005-08-20 2007-04-30
GEOFFREY DAVID NICHOLS
Director 2002-04-24 2007-03-31
TERENCE DALTON
Company Secretary 2003-03-12 2005-07-31
TERENCE DALTON
Director 1999-11-01 2005-07-31
CHRISTINE RUTH HALL
Company Secretary 2000-06-08 2003-03-12
MARGARET LOUISA LUNT
Director 2000-01-04 2002-03-07
CHRISTINE RUTH HALL
Director 1998-10-02 2001-04-12
JUNE ROSE PALMER
Director 1998-10-02 2001-01-08
GEOFFREY DAVID NICHOLS
Director 2000-01-01 2000-06-15
BERNARD PETER SIMON
Company Secretary 1998-12-31 1999-12-01
CHRISTINE RUTH HALL
Company Secretary 1998-10-02 1999-01-01
ANTHONY JAMES WRIGHT
Company Secretary 1995-05-15 1998-07-25
JUNE ROSE PALMER
Director 1993-12-13 1994-09-02
LISA RYAN
Company Secretary 1993-12-03 1994-05-12
LISA RYAN
Company Secretary 1993-12-03 1994-05-12
JUNE ROSE PALMER
Director 1993-03-31 1993-12-03
LISA RYAN
Director 1993-03-31 1993-12-03
SUSSEX REGISTRARS
Company Secretary 1993-03-31 1993-10-29
JUNE ROSE PALMER
Director 1993-03-31 1993-04-26
LISA RYAN
Director 1993-04-16 1993-04-26
JUNE LILIAN WRIGHT
Company Secretary 1993-04-26 1993-03-31
JUNE LILLIANE WRIGHT
Company Secretary 1992-10-02 1993-03-31
CHRISTINE RUTH HALL
Director 1992-02-28 1993-03-31
MARGARET LOUISA LUNT
Director 1993-04-26 1993-03-31
CHRISTINE RUTH HALL
Company Secretary 1992-02-28 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGEFORD & CO SOUTH PARADE RTM COMPANY LIMITED Company Secretary 2018-08-16 CURRENT 2015-08-14 Active
BRIDGEFORD & CO ROOKCLIFF PROPERTIES LIMITED Company Secretary 2017-10-27 CURRENT 1972-05-15 Active
BRIDGEFORD & CO QUEENS COURT GROVE PARK LIMITED Company Secretary 2017-06-14 CURRENT 1974-01-25 Active
BRIDGEFORD & CO 31-33 CHESTER WAY MANAGEMENT LIMITED Company Secretary 2017-02-28 CURRENT 1988-06-06 Active
BRIDGEFORD & CO MOUNTAINHIGH LIMITED Company Secretary 2016-04-23 CURRENT 1981-08-17 Active
BRIDGEFORD & CO ADMIRALTY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-07 CURRENT 2003-04-08 Active
BRIDGEFORD & CO 3 ANGLESEA TERRACE MANAGEMENT CO. LIMITED Company Secretary 2015-04-23 CURRENT 2003-07-04 Active
BRIDGEFORD & CO BRITTANY CORNER MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-17 CURRENT 2002-06-24 Active
BRIDGEFORD & CO HIGHLAND SUITE LIMITED Company Secretary 2014-05-30 CURRENT 2007-10-08 Active
BRIDGEFORD & CO 81 MARINA (ST LEONARDS ON SEA) LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR ANGELA JANE MILES
2023-10-25DIRECTOR APPOINTED MS JOHANNA PINDER-WILSON
2023-10-25DIRECTOR APPOINTED MS ISABEL PRIETO-CORDERO
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Bridgeford & Co 13 Quay Hill Lymington Hampshire SO41 3AR
2021-12-01AP04Appointment of Arko Property Management Limited as company secretary on 2021-12-01
2021-12-01TM02Termination of appointment of Bridgeford & Co on 2021-11-30
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05AP01DIRECTOR APPOINTED MR NEIL DARE-WILLIAMS
2019-06-15CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-04-16AP01DIRECTOR APPOINTED MR BEN CARLTON RAMSDEN
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BEATRICE FERRET
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BURGESS
2019-03-26AP01DIRECTOR APPOINTED MR KENNETH BURGESS
2019-03-14AP01DIRECTOR APPOINTED MR JOHN ROBERT WILSON
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND REYNOLDS
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-10AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-19AP01DIRECTOR APPOINTED JOHN RAYMOND REYNOLDS
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MANDY NINA WATSON
2015-06-15AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-06AP04Appointment of Bridgeford & Co as company secretary on 2013-10-01
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARP
2014-12-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DODD
2014-07-15AR0114/05/14 NO MEMBER LIST
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 12 NAPIER HOUSE ELVA BUSINESS CENTRE ELVA WAY BEXHILL EAST SUSSEX TN39 5BF
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-05-17AR0114/05/13 NO MEMBER LIST
2012-12-31AP01DIRECTOR APPOINTED MANDY NINA WATSON
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-26AR0114/05/12 NO MEMBER LIST
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY FAIRWAYS MANAGEMENT
2012-01-27AP03SECRETARY APPOINTED WILLIAM CHARLES SHARP
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-06-02AR0114/05/11 NO MEMBER LIST
2011-06-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FAIRWAYS MANAGEMENT / 13/05/2011
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE LINDA BEATRICE FERRET / 23/07/2010
2010-06-16AR0114/05/10 NO MEMBER LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANN KNIPE / 13/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE LINDA BEATRICE FERRET / 13/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATSON DODD / 13/05/2010
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FAIRWAYS MANAGEMENT / 05/04/2010
2009-10-12AA31/12/08 TOTAL EXEMPTION FULL
2009-06-19363aANNUAL RETURN MADE UP TO 14/05/09
2009-06-03288aDIRECTOR APPOINTED EVE LINDA BEATRICE FERRET
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR ADAM MACQUEEN
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR GAIL RICKARD
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-06-02363aANNUAL RETURN MADE UP TO 14/05/08
2008-06-02353LOCATION OF REGISTER OF MEMBERS
2007-08-22288bDIRECTOR RESIGNED
2007-07-05288aNEW SECRETARY APPOINTED
2007-07-05288bSECRETARY RESIGNED
2007-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-05363sANNUAL RETURN MADE UP TO 14/05/07
2007-06-25288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: RUSH WITT & WILSON ROTHER HOUSE HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-25363sANNUAL RETURN MADE UP TO 14/05/06
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28288aNEW DIRECTOR APPOINTED
2005-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-26363sANNUAL RETURN MADE UP TO 14/05/05
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12363sANNUAL RETURN MADE UP TO 14/05/04
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 95-96 MARINA ST LEONARDS ON SE4 HASTINGS EAST SUSSEX TN38 0BL
2004-03-26287REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 97B MARINA ST. LEONARDS ON SEA EAST SUSSEX TN38 0BL
2003-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-31363sANNUAL RETURN MADE UP TO 14/05/03
2003-03-21288aNEW SECRETARY APPOINTED
2003-03-19288bSECRETARY RESIGNED
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20363sANNUAL RETURN MADE UP TO 06/05/02
2002-05-16288aNEW DIRECTOR APPOINTED
2002-04-05288bDIRECTOR RESIGNED
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-13363sANNUAL RETURN MADE UP TO 14/05/01
2001-05-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-10-31 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.