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

HASTINGS COURT LTD

LAMBWOOD HEIGHTS, 244 LAMBOURNE ROAD, CHIGWELL, IG7 6HX,
Company Registration Number
05980520
Private Limited Company
Active

Company Overview

About Hastings Court Ltd
HASTINGS COURT LTD was founded on 2006-10-27 and has its registered office in Chigwell. The organisation's status is listed as "Active". Hastings Court Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HASTINGS COURT LTD
 
Legal Registered Office
LAMBWOOD HEIGHTS
244 LAMBOURNE ROAD
CHIGWELL
IG7 6HX
Other companies in HA2
 
Previous Names
TATCHBURY MANOR CARE HOME LIMITED03/12/2007
Filing Information
Company Number 05980520
Company ID Number 05980520
Date formed 2006-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
Last Datalog update: 2024-02-07 00:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HASTINGS COURT LTD
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 HASTINGS COURT LTD
The following companies were found which have the same name as HASTINGS COURT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HASTINGS COURT (SARUM) LIMITED 2 LARKHILL ROAD DURRINGTON SALISBURY SP4 8DP Active Company formed on the 1984-03-23
HASTINGS COURT MANAGEMENT CO. (WORTHING) LIMITED BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL Active Company formed on the 1989-11-27
HASTINGS COURT MANAGEMENT COMPANY LIMITED 182 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7AZ Active Company formed on the 1982-03-09
HASTINGS COURT RESIDENTS LIMITED 2 HASTINGS COURT NORMAN ROAD LONDON SW19 1BT Active Company formed on the 1998-02-26
HASTINGS COURT HOMEOWNERS ASSOCIATION, INC. 467 FANNING STREET Richmond STATEN ISLAND NY 10314 Active Company formed on the 1994-11-04
HASTINGS COURT (BEXHILL) MANAGEMENT COMPANY LIMITED FLAT 1 FLAT 1 HASTINGS COURT 61 HASTINGS ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 2NH Active Company formed on the 2015-11-06
HASTINGS COURT SERVICES PRIVATE LIMITED 96 GARDEN REACH ROAD KOLKATA West Bengal 700023 ACTIVE Company formed on the 2001-02-15
HASTINGS COURT PTY. LIMITED VIC 3004 Active Company formed on the 1961-12-20
HASTINGS COURT PTY. LIMITED NSW 2023 Active Company formed on the 1961-12-22
HASTINGS COURT MAINTENANCE ASSOCIATION Delaware Unknown
Hastings Court Consulting LLC 6 Hastings Ct Pueblo CO 81001 Voluntarily Dissolved Company formed on the 2019-03-20
Hastings Court Designs 6 Hastings dr Pueblo CO 81001 Delinquent Company formed on the 2018-08-27
HASTINGS COURT ASSOCIATES L.L.C District of Columbia Unknown

Company Officers of HASTINGS COURT LTD

Current Directors
Officer Role Date Appointed
HARNOOP SINGH ATKAR
Director 2015-01-01
STEPHEN JOSEPH PEREIRA
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KULWANT SINGH GILL
Director 2013-11-01 2016-12-01
JEFFREY PAUL FRYER
Director 2013-11-01 2016-07-20
SEWA SINGH ATKAR
Director 2007-09-17 2016-07-01
RASHPAL SINGH NANDHRAY
Company Secretary 2006-10-27 2013-03-31
RAM PAUL AGGARWAL
Director 2007-10-25 2011-06-20
KULDIP KAUR ATKAR
Director 2007-09-17 2007-10-25
PAVANDEEP SINGH DHALIWAL
Director 2006-10-27 2007-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARNOOP SINGH ATKAR BRECKLAND CARE DEVELOPMENTS LTD Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
HARNOOP SINGH ATKAR SEQUOIA LIVING WANTAGE LTD Director 2018-01-10 CURRENT 2017-11-20 Liquidation
HARNOOP SINGH ATKAR OAKLAND WANTAGE CARE HOME LIMITED Director 2018-01-10 CURRENT 2018-01-08 Active
HARNOOP SINGH ATKAR SILANTRO LTD Director 2017-12-13 CURRENT 2017-12-13 Active
HARNOOP SINGH ATKAR MORAR STOWMARKET LTD Director 2017-08-21 CURRENT 2014-02-12 Active
HARNOOP SINGH ATKAR OAKLAND ENFIELD LIMITED Director 2017-08-17 CURRENT 2017-03-13 Active
HARNOOP SINGH ATKAR NEWBURY PARK HOTELS LTD Director 2017-06-12 CURRENT 2017-06-12 Active
HARNOOP SINGH ATKAR LONGPRIME2 LTD Director 2017-02-20 CURRENT 2016-12-29 Active
HARNOOP SINGH ATKAR GIBSON TOPCO LIMITED Director 2016-07-20 CURRENT 2016-04-08 Active
HARNOOP SINGH ATKAR GIBSON BIDCO LIMITED Director 2016-07-20 CURRENT 2016-04-08 Active
HARNOOP SINGH ATKAR OAKLAND PRIMECARE LIMITED Director 2016-07-20 CURRENT 2016-04-15 Active
HARNOOP SINGH ATKAR GIBSON PROPCO LIMITED Director 2016-07-15 CURRENT 2016-04-15 Active
HARNOOP SINGH ATKAR KARATERA LIMITED Director 2016-04-05 CURRENT 2016-03-11 Active
HARNOOP SINGH ATKAR NEWVILLE ESTATES LIMITED Director 2016-02-17 CURRENT 2016-01-06 Active - Proposal to Strike off
HARNOOP SINGH ATKAR LONGPRIME LIMITED Director 2016-01-14 CURRENT 2016-01-06 Liquidation
HARNOOP SINGH ATKAR LAMBOURNE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
HARNOOP SINGH ATKAR LOUGHTON CARE CENTRE LIMITED Director 2015-05-11 CURRENT 2011-11-25 Active
HARNOOP SINGH ATKAR CURA STAFF LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2017-06-27
HARNOOP SINGH ATKAR EQUATOR CORPORATION LTD Director 2015-03-31 CURRENT 2003-04-02 Active
HARNOOP SINGH ATKAR 06727108 LIMITED Director 2015-02-12 CURRENT 2008-10-17 Dissolved 2017-03-14
HARNOOP SINGH ATKAR AQUESTA LIMITED Director 2015-01-07 CURRENT 2006-06-29 Active
HARNOOP SINGH ATKAR PLEXCROFT LIMITED Director 2014-12-12 CURRENT 2014-02-12 Active
HARNOOP SINGH ATKAR RAVWAY LIMITED Director 2014-12-12 CURRENT 2014-02-12 Active
STEPHEN JOSEPH PEREIRA OAKLAND ENFIELD LIMITED Director 2018-04-24 CURRENT 2017-03-13 Active
STEPHEN JOSEPH PEREIRA LONGPRIME2 LTD Director 2017-05-12 CURRENT 2016-12-29 Active
STEPHEN JOSEPH PEREIRA LOUGHTON CARE CENTRE LIMITED Director 2016-12-01 CURRENT 2011-11-25 Active
STEPHEN JOSEPH PEREIRA GIBSON TOPCO LIMITED Director 2016-12-01 CURRENT 2016-04-08 Active
STEPHEN JOSEPH PEREIRA GIBSON BIDCO LIMITED Director 2016-12-01 CURRENT 2016-04-08 Active
STEPHEN JOSEPH PEREIRA GIBSON PROPCO LIMITED Director 2016-12-01 CURRENT 2016-04-15 Active
STEPHEN JOSEPH PEREIRA PLEXCROFT LIMITED Director 2016-12-01 CURRENT 2014-02-12 Active
STEPHEN JOSEPH PEREIRA RAVWAY LIMITED Director 2016-12-01 CURRENT 2014-02-12 Active
STEPHEN JOSEPH PEREIRA LAMBOURNE LIMITED Director 2016-12-01 CURRENT 2015-08-19 Active
STEPHEN JOSEPH PEREIRA OAKLAND PRIMECARE LIMITED Director 2016-12-01 CURRENT 2016-04-15 Active
STEPHEN JOSEPH PEREIRA STELAINE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off

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
2023-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-06AP01DIRECTOR APPOINTED MR RICHARD DOOLEY
2022-01-26CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04Director's details changed for Mrs Joanne Lea Balmer on 2020-03-09
2022-01-04CH01Director's details changed for Mrs Joanne Lea Balmer on 2020-03-09
2021-12-31Director's details changed for Mr Joe Henry Sage on 2021-03-25
2021-12-31CH01Director's details changed for Mr Joe Henry Sage on 2021-03-25
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-29CH01Director's details changed for Mr Joe Henry Sage on 2020-04-22
2020-09-02PSC05Change of details for Gibson Bidco Limited as a person with significant control on 2020-09-02
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 10 Lower Thames Street London EC3R 6AF United Kingdom
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HARVEY
2020-04-23AP01DIRECTOR APPOINTED MR JOE HENRY SAGE
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAREN DALMEDO
2020-02-07CH01Director's details changed for Mrs Joanne Lea Balmer on 2019-08-20
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HARNOOP SINGH ATKAR
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-11-15MR05All of the property or undertaking has been released from charge for charge number 059805200007
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-11AP01DIRECTOR APPOINTED MRS JOANNE LEE BALMER
2019-04-04AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2019-04-01PSC05Change of details for Gibson Bidco Limited as a person with significant control on 2019-04-01
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM Regal House Royal Crescent Ilford Essex IG2 7JY England
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-02-01CH01Director's details changed for Mr Harnoop Singh Atkar on 2015-01-01
2018-12-10AP01DIRECTOR APPOINTED DAREN DALMEDO
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH PEREIRA
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02PSC05Change of details for Gibson Bidco Limited as a person with significant control on 2018-07-02
2018-05-08RES13THE DIRECTORS BE DIRECTED UNDER ARTICLE 6.1 TO EXECUTE A DEED OF TERMINATION AND WAIVER OF A LOAN AGREEMENT DATED 19/4/2018, REPAY THE SUM OF £350152. 24/04/2018
2018-05-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-05-08RES10Resolutions passed:
  • Resolution of allotment of securities
2018-05-08RES13THE DIRECTORS BE DIRECTED UNDER ARTICLE 6.1 TO FORMALISE IN WRITING THE UNSECURED LOAN OF £1719754 19/04/2018
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 270100
2018-04-26SH0124/04/18 STATEMENT OF CAPITAL GBP 270100
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-22PSC05Change of details for Gibson Bidco Limited as a person with significant control on 2016-09-06
2018-01-16PSC07CESSATION OF KULWANT SINGH GILL AS A PSC
2018-01-16PSC07CESSATION OF HARNOOP SINGH ATKAR AS A PSC
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059805200008
2017-07-19AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2017-07-19AD02Register inspection address changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-31AP01DIRECTOR APPOINTED STEPHEN PEREIRA
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KULWANT GILL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-29RES01ADOPT ARTICLES 31/12/2015
2016-07-21AA01CURREXT FROM 31/10/2016 TO 31/12/2016
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FRYER
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SEWA ATKAR
2016-05-06AA31/10/15 TOTAL EXEMPTION SMALL
2016-02-29CC04STATEMENT OF COMPANY'S OBJECTS
2016-02-29RES01ADOPT ARTICLES 16/02/2016
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0127/10/15 FULL LIST
2015-06-17AA31/10/14 TOTAL EXEMPTION FULL
2015-04-02AP01DIRECTOR APPOINTED MR HARNOOP SINGH ATKAR
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059805200007
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0127/10/14 FULL LIST
2014-04-30AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-25AP01DIRECTOR APPOINTED MR KULWANT SINGH GILL
2014-03-25AP01DIRECTOR APPOINTED MR JEFFREY PAUL FRYER
2013-11-22AR0127/10/13 FULL LIST
2013-06-14AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY RASHPAL NANDHRAY
2013-04-08MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:5
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-05AR0127/10/12 FULL LIST
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEWA SINGH ATKAR / 05/04/2012
2011-11-15AR0127/10/11 FULL LIST
2011-07-22AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RAM AGGARWAL
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RAM AGGARWAL
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-11AR0127/10/10 FULL LIST
2010-08-02AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-20AR0127/10/09 FULL LIST
2009-08-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-03CERTNMCOMPANY NAME CHANGED TATCHBURY MANOR CARE HOME LIMITE D CERTIFICATE ISSUED ON 03/12/07
2007-11-30288bDIRECTOR RESIGNED
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to HASTINGS COURT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-07-14
Fines / Sanctions
No fines or sanctions have been issued against HASTINGS COURT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-30 Outstanding THR NUMBER 12 PLC
2014-12-12 Outstanding TARGET HEALTHCARE REIT LIMITED
DEED OF LEGAL CHARGE 2013-04-03 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2013-04-03 Satisfied THE CO-OPERATIVE BANK PLC
DEPOSIT AGREEMENT 2010-11-12 Satisfied INVESTEC BANK PLC
LEGAL CHARGE 2008-01-26 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2008-01-26 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2007-03-23 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 4,579,072
Creditors Due After One Year 2012-10-31 £ 1,941,199
Creditors Due After One Year 2012-10-31 £ 1,941,199
Creditors Due After One Year 2011-10-31 £ 1,846,955
Creditors Due Within One Year 2013-10-31 £ 13,584
Creditors Due Within One Year 2012-10-31 £ 638,957
Creditors Due Within One Year 2012-10-31 £ 638,957
Creditors Due Within One Year 2011-10-31 £ 663,537

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31

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 HASTINGS COURT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 368,458
Cash Bank In Hand 2012-10-31 £ 24,768
Cash Bank In Hand 2012-10-31 £ 24,768
Cash Bank In Hand 2011-10-31 £ 24,768
Current Assets 2012-10-31 £ 24,768
Current Assets 2011-10-31 £ 35,514
Debtors 2011-10-31 £ 10,746
Secured Debts 2013-10-31 £ 3,106,448
Secured Debts 2012-10-31 £ 1,659,887
Secured Debts 2012-10-31 £ 1,659,887
Secured Debts 2011-10-31 £ 1,659,887
Shareholder Funds 2012-10-31 £ 1,056
Shareholder Funds 2012-10-31 £ 1,056
Tangible Fixed Assets 2013-10-31 £ 4,223,784
Tangible Fixed Assets 2012-10-31 £ 2,556,444
Tangible Fixed Assets 2012-10-31 £ 2,556,444
Tangible Fixed Assets 2011-10-31 £ 2,467,492

Debtors and other cash assets

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

Government spend with HASTINGS COURT LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-09-09 GBP £2,839 Private Contractors
Kent County Council 2016-09-05 GBP £2,839 Private Contractors
Kent County Council 2016-06-10 GBP £2,748
Kent County Council 2016-06-10 GBP £2,748
Kent County Council 2016-04-29 GBP £2,734 Private Contractors
Kent County Council 2016-03-10 GBP £911 Private Contractors
Kent County Council 2016-03-10 GBP £2,825 Private Contractors
Kent County Council 2016-02-10 GBP £2,643 Private Contractors
Kent County Council 2016-01-08 GBP £2,825 Private Contractors
Kent County Council 2015-12-10 GBP £2,825 Private Contractors
Kent County Council 2015-10-09 GBP £2,825 Private Contractors
Kent County Council 2015-10-09 GBP £2,825 Private Contractors
Kent County Council 2015-09-16 GBP £3,190

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.
The SIC code for this company is set to 87100 - Residential nursing care facilities - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where HASTINGS COURT LTD 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.
Legal Notices/Action
Initiating party DWA ARCHITECTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHASTINGS COURT LIMITEDEvent Date2011-06-10
In the High Court of Justice (Chancery Division) Leeds District Registry case number 839 A Petition to wind up the above-named Company (No 05980520) of 505 Pinner Road, Middlesex HA2 6EH , was presented on 10 June 2011 . The Petition was presented by DWA ARCHITECTS LIMITED , of 39 Blossom Street, York YO24 1AQ , claiming to be a Creditor of the Company, will be heard by the High Court, sitting at Leeds District Registry, 1 Oxford Row, Leeds , on Tuesday 9 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Monday 8 August 2011 . The Petitioners Solicitors are Denison Till , Stamford House, Piccadilly, York YO1 9PP . (Ref jpc/73863.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HASTINGS COURT LTD 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 HASTINGS COURT LTD 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.