Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONQUEST HOUSE LIMITED
Company Information for

CONQUEST HOUSE LIMITED

CONQUEST HOUSE, COLLINGTON AVENUE, BEXHILL-ON-SEA, EAST SUSSEX, TN39 3LW,
Company Registration Number
05899341
Private Limited Company
Active

Company Overview

About Conquest House Ltd
CONQUEST HOUSE LIMITED was founded on 2006-08-08 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Conquest House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONQUEST HOUSE LIMITED
 
Legal Registered Office
CONQUEST HOUSE
COLLINGTON AVENUE
BEXHILL-ON-SEA
EAST SUSSEX
TN39 3LW
Other companies in TN39
 
Previous Names
IAG CONQUEST HOUSE LIMITED16/03/2009
MINMAR (786) LIMITED26/09/2006
Filing Information
Company Number 05899341
Company ID Number 05899341
Date formed 2006-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 17:22:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONQUEST HOUSE 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.
Companies with same name CONQUEST HOUSE LIMITED
The following companies were found which have the same name as CONQUEST HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONQUEST HOUSE DEVELOPMENT LTD 2A FORTIS GREEN LONDON N2 9EL Active Company formed on the 2017-11-21

Company Officers of CONQUEST HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY STEPHEN LEPPARD
Company Secretary 2009-04-30
RICHARD HOSKINS
Director 2015-06-25
TOBIAS ADRIAAN VAN DER MEER
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ANDREW HOFFMAN
Director 2013-12-18 2018-03-01
TIMOTHY JOHN MONEY
Director 2013-12-18 2015-06-25
RICHARD MARK BREWSTER
Director 2007-06-25 2013-12-18
EDWARD MARTIN FITZMAURICE
Director 2012-02-16 2013-12-18
NEIL ALAN UTLEY
Director 2007-06-25 2013-12-18
VICTORIA LOUISE CUGGY
Company Secretary 2007-06-21 2009-04-30
STEVEN TERENCE HUNTER GRIFFIN
Company Secretary 2007-08-31 2008-11-03
STEVEN TERENCE HUNTER GRIFFIN
Director 2007-08-31 2008-08-29
VICTORIA LOUISE CUGGY
Director 2007-06-25 2007-08-31
MICHAEL JOHN HAWKER
Director 2006-09-28 2007-07-18
CLYDE SECRETARIES LIMITED
Company Secretary 2006-08-08 2007-06-21
CHRISTOPHER WILLIAM DUFFY
Nominated Director 2006-08-08 2006-09-28
ROBERT ERIC PILCHER
Director 2006-08-08 2006-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY STEPHEN LEPPARD RENEW INSURANCE SERVICES LIMITED Company Secretary 2009-06-12 CURRENT 2007-11-07 Active - Proposal to Strike off
ANTHONY STEPHEN LEPPARD HASTINGS (UK) LIMITED Company Secretary 2009-05-11 CURRENT 2008-12-09 Active
ANTHONY STEPHEN LEPPARD ADVANTAGE INSURANCE SERVICES LIMITED Company Secretary 2009-04-30 CURRENT 2003-10-23 Active
ANTHONY STEPHEN LEPPARD PEOPLES CHOICE (EUROPE) LIMITED Company Secretary 2009-04-30 CURRENT 1997-09-15 Active
ANTHONY STEPHEN LEPPARD HASTINGS INSURANCE SERVICES LIMITED Company Secretary 2009-04-30 CURRENT 1995-10-20 Active
ANTHONY STEPHEN LEPPARD HASTINGS FINANCIAL SERVICES LIMITED Company Secretary 2009-04-30 CURRENT 1998-12-30 Active
ANTHONY STEPHEN LEPPARD HASTINGS DIRECT LIMITED Company Secretary 2009-04-30 CURRENT 1996-08-07 Active
ANTHONY STEPHEN LEPPARD HASTINGS REPAIR SERVICES LIMITED Company Secretary 2009-04-30 CURRENT 2000-11-20 Active
ANTHONY STEPHEN LEPPARD ICOSERV LIMITED Company Secretary 2006-09-30 CURRENT 2000-09-15 Active
RICHARD HOSKINS HASTINGS GROUP HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-06-11 Active
RICHARD HOSKINS HASTINGS (UK) LIMITED Director 2015-07-22 CURRENT 2008-12-09 Active
RICHARD HOSKINS HASTINGS (HOLDINGS) LIMITED Director 2015-07-22 CURRENT 2010-02-18 Active
TOBIAS ADRIAAN VAN DER MEER ADVANTAGE INSURANCE SERVICES LIMITED Director 2018-03-01 CURRENT 2003-10-23 Active
TOBIAS ADRIAAN VAN DER MEER HASTINGS (UK) LIMITED Director 2018-03-01 CURRENT 2008-12-09 Active
TOBIAS ADRIAAN VAN DER MEER HASTINGS GROUP HOLDINGS LIMITED Director 2018-03-01 CURRENT 2015-06-11 Active
TOBIAS ADRIAAN VAN DER MEER PEOPLES CHOICE (EUROPE) LIMITED Director 2018-03-01 CURRENT 1997-09-15 Active
TOBIAS ADRIAAN VAN DER MEER RENEW INSURANCE SERVICES LIMITED Director 2018-03-01 CURRENT 2007-11-07 Active - Proposal to Strike off
TOBIAS ADRIAAN VAN DER MEER HASTINGS FINANCIAL SERVICES LIMITED Director 2018-03-01 CURRENT 1998-12-30 Active
TOBIAS ADRIAAN VAN DER MEER HASTINGS (HOLDINGS) LIMITED Director 2018-03-01 CURRENT 2010-02-18 Active
TOBIAS ADRIAAN VAN DER MEER HASTINGS DIRECT LIMITED Director 2018-03-01 CURRENT 1996-08-07 Active
TOBIAS ADRIAAN VAN DER MEER HASTINGS REPAIR SERVICES LIMITED Director 2018-03-01 CURRENT 2000-11-20 Active
TOBIAS ADRIAAN VAN DER MEER BRENDAGATE LIMITED Director 2007-08-10 CURRENT 1986-01-16 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
2024-09-22FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-02Appointment of Mrs Pamela Anne Middleton as company secretary on 2024-08-31
2024-09-02Termination of appointment of Anthony Stephen Leppard on 2024-08-31
2024-08-09CONFIRMATION STATEMENT MADE ON 08/08/24, WITH NO UPDATES
2024-07-03DIRECTOR APPOINTED MR JAMES JOHN HAY
2024-07-03APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER WORTH
2023-12-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-15Resolutions passed:<ul><li>Resolution Cancel share premium 15/12/2023</ul>
2023-12-15Solvency Statement dated 15/12/23
2023-12-15Statement by Directors
2023-12-15Statement of capital on GBP 2
2023-12-14Notification of Hastings Insurance Services Limited as a person with significant control on 2023-12-14
2023-12-14CESSATION OF HASTINGS GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-02-10CESSATION OF ADVANTAGE INSURANCE COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-10Notification of Hastings Group Holdings Limited as a person with significant control on 2023-02-10
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-08-10PSC02Notification of Advantage Insurance Company Limited as a person with significant control on 2021-08-10
2021-08-10PSC07CESSATION OF HASTINGS GROUP HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29AP01DIRECTOR APPOINTED MR JOHN ALEXANDER WORTH
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOSKINS
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-01AP01DIRECTOR APPOINTED MR TOBIAS ADRIAAN VAN DER MEER
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDREW HOFFMAN
2018-01-25PSC02Notification of Hastings Group Holdings Plc as a person with significant control on 2018-01-25
2018-01-25PSC07CESSATION OF ADVANTAGE INSURANCE COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0108/08/15 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MONEY
2015-06-30AP01DIRECTOR APPOINTED MR RICHARD HOSKINS
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0108/08/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23AP01DIRECTOR APPOINTED MR GARY ANDREW HOFFMAN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL UTLEY
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FITZMAURICE
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BREWSTER
2013-12-20AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MONEY
2013-08-27AR0108/08/13 ANNUAL RETURN FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-17AR0108/08/12 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AP01DIRECTOR APPOINTED MR EDWARD MARTIN FITZMAURICE
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN UTLEY / 17/02/2012
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN LEPPARD / 17/02/2012
2011-10-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22AR0108/08/11 FULL LIST
2011-07-07AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-02AR0108/08/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BREWSTER / 29/06/2010
2009-12-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-05AA01PREVSHO FROM 31/12/2009 TO 30/06/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-03225PREVSHO FROM 30/06/2009 TO 31/12/2008
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM LIBRARY HOUSE NEW ROAD BRENTWOOD ESSEX CM14 4GD
2009-05-18288aSECRETARY APPOINTED MR ANTHONY STEPHEN LEPPARD
2009-05-09288bAPPOINTMENT TERMINATED SECRETARY VICTORIA CUGGY
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-19MEM/ARTSARTICLES OF ASSOCIATION
2009-03-13CERTNMCOMPANY NAME CHANGED IAG CONQUEST HOUSE LIMITED CERTIFICATE ISSUED ON 16/03/09
2008-11-20288bAPPOINTMENT TERMINATED SECRETARY STEVEN GRIFFIN
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BREWSTER / 17/09/2008
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR STEVEN GRIFFIN
2008-08-27363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-02-28288cSECRETARY'S CHANGE OF PARTICULARS / VICTORIA CUGGY / 21/02/2008
2008-01-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-06288aNEW SECRETARY APPOINTED
2007-08-16363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-08-01ELRESS366A DISP HOLDING AGM 17/07/07
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW SECRETARY APPOINTED
2007-08-01ELRESS252 DISP LAYING ACC 17/07/07
2007-08-01ELRESS386 DISP APP AUDS 17/07/07
2007-07-03288bSECRETARY RESIGNED
2007-07-03225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-04123NC INC ALREADY ADJUSTED 28/09/06
2006-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-26CERTNMCOMPANY NAME CHANGED MINMAR (786) LIMITED CERTIFICATE ISSUED ON 26/09/06
2006-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CONQUEST HOUSE 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 CONQUEST HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONQUEST HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of CONQUEST HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONQUEST HOUSE LIMITED
Trademarks
We have not found any records of CONQUEST HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONQUEST HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
HAMPSHIRE COUNTY COUNCIL 2011-02-11 GBP £508 Independent Client Conts
Hampshire County Council 2011-01-06 GBP £3,096 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2010-12-08 GBP £3,096 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-11-02 GBP £2,996 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2010-10-04 GBP £3,096 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2010-10-04 GBP £3,096 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-09-15 GBP £2,996 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-07-09 GBP £3,096
HAMPSHIRE COUNTY COUNCIL 2010-06-07 GBP £2,996 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-05-07 GBP £3,096 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-05-05 GBP £3,080 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-04-08 GBP £2,996 Purch Care-Indep Sector-Spot Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONQUEST HOUSE 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 CONQUEST HOUSE 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 CONQUEST HOUSE 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.