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

PROPERTIES (HASTINGS) LIMITED

6 BRANKSOME COURT, 16 BRANKSOME ROAD, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 0UB,
Company Registration Number
00323534
Private Limited Company
Active

Company Overview

About Properties (hastings) Ltd
PROPERTIES (HASTINGS) LIMITED was founded on 1937-01-26 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Properties (hastings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROPERTIES (HASTINGS) LIMITED
 
Legal Registered Office
6 BRANKSOME COURT
16 BRANKSOME ROAD
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN38 0UB
Other companies in TN38
 
Filing Information
Company Number 00323534
Company ID Number 00323534
Date formed 1937-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 03:52:09
Primary Source:Companies House
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 PROPERTIES (HASTINGS) LIMITED

Current Directors
Officer Role Date Appointed
HAMILTON MARK WILLIAMS
Company Secretary 2008-08-14
GILLIAN MARIE WILLIAMS
Director 1991-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST LAURENCE SMITH
Company Secretary 1998-04-06 2008-08-04
GILLIAN MARIE WILLIAMS
Company Secretary 1997-08-12 1998-04-06
RITA BAXTER
Director 1991-12-30 1998-03-31
CELIA OLIVE BOYCE
Company Secretary 1991-12-30 1996-02-07
CELIA OLIVE BOYCE
Director 1991-12-30 1996-02-07

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
2023-12-2805/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-28AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-01-05CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-3005/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06DIRECTOR APPOINTED MS LEILA MARIA WILLIAMS
2022-06-06DIRECTOR APPOINTED MR HAMILTON MARK WILLIAMS
2022-06-06DIRECTOR APPOINTED MR DOMINIC WILLIAMS
2022-06-06AP01DIRECTOR APPOINTED MS LEILA MARIA WILLIAMS
2021-12-16CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-09AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-09-30AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-09-29AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-25AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-31AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-02AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0112/12/13 ANNUAL RETURN FULL LIST
2014-01-07AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0112/12/12 ANNUAL RETURN FULL LIST
2012-12-14AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0112/12/11 ANNUAL RETURN FULL LIST
2011-01-12AR0112/12/10 ANNUAL RETURN FULL LIST
2010-09-25AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0112/12/09 ANNUAL RETURN FULL LIST
2010-02-01CH01Director's details changed for Mrs Gillian Marie Williams on 2009-12-11
2009-11-26AA05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-15363aReturn made up to 12/12/08; full list of members
2008-11-13287Registered office changed on 13/11/2008 from diamond house lower richmond road richmond TW9 4LN
2008-10-15AA05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-26288aSecretary appointed hamilton mark williams
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY ERNEST SMITH
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 28 WILTON ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1EZ
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-12-20363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2006-12-20363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-02-22363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-01-06363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-01-22363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2002-01-10363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-01-09363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-12-20363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-12-23363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-07-22288aNEW SECRETARY APPOINTED
1998-07-22288bSECRETARY RESIGNED
1998-07-22288bDIRECTOR RESIGNED
1997-12-22363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-08-28288aNEW SECRETARY APPOINTED
1997-02-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-04363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1996-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-09363sRETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1995-01-18363sRETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS
1994-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1994-01-24363sRETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS
1992-12-18363sRETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS
1992-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-06AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-02-19ELRESS252 DISP LAYING ACC 08/02/92
1992-02-19ELRESS386 DISP APP AUDS 08/02/92
1992-01-09363aRETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS
1991-09-19AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-04-18AAFULL ACCOUNTS MADE UP TO 05/04/90
1991-03-26AUDAUDITOR'S RESIGNATION
1991-02-14363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-03-30287REGISTERED OFFICE CHANGED ON 30/03/90 FROM: 147 BULVERHYTHE ROAD ST LEONARDS-ON-SEA EAST SUSSEX TN38 8AF
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PROPERTIES (HASTINGS) 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 PROPERTIES (HASTINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1959-09-07 Outstanding WESTMINSTER BANK LTD
CHARGE 1959-09-07 Outstanding WESTMINSTER BANK LTD
CHARGE 1959-09-07 Outstanding WESTMINSTER BANK LTD
CHARGE 1959-09-07 Outstanding WESTMINSTER BANK LTD
LEGAL CHARGE 1956-06-27 Outstanding MRS A.P.E. WYTIE
CHARGE 1951-08-04 Outstanding WESTMINSTER BANK LTD.
CHARGE 1949-04-07 Outstanding WESTMINSTER BANK LTD.
CHARGE 1947-09-05 Outstanding WESTMINSTER BANK LTD
CHARGE 1946-08-06 Outstanding WESTMINSTER BANK
CHARGE 1946-08-06 Outstanding WESTMINSTER BANK
LEGAL CHARGE 1946-01-24 Outstanding HASTINGS & EAST SUSSEX BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-04-05 £ 45,194
Creditors Due Within One Year 2012-04-05 £ 31,229

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2019-04-05
Annual Accounts
2021-04-05

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 PROPERTIES (HASTINGS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 305,075
Cash Bank In Hand 2012-04-05 £ 371,096
Current Assets 2013-04-05 £ 327,179
Current Assets 2012-04-05 £ 373,144
Debtors 2013-04-05 £ 22,104
Debtors 2012-04-05 £ 2,048
Shareholder Funds 2013-04-05 £ 1,708,353
Shareholder Funds 2012-04-05 £ 1,652,552
Tangible Fixed Assets 2013-04-05 £ 1,426,368
Tangible Fixed Assets 2012-04-05 £ 1,310,637

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTIES (HASTINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTIES (HASTINGS) LIMITED
Trademarks
We have not found any records of PROPERTIES (HASTINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTIES (HASTINGS) 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 (41100 - Development of building projects) as PROPERTIES (HASTINGS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTIES (HASTINGS) 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 PROPERTIES (HASTINGS) 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 PROPERTIES (HASTINGS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1