About

Registered Number: 04789779
Date of Incorporation: 06/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 26 Haywood Way, Hastings, TN35 4PP,

 

49-53 West Hill Road Ltd was registered on 06 June 2003 and are based in Hastings, it's status in the Companies House registry is set to "Active". The companies directors are listed as Goring, John Jeremy, Reeds, Deborah Jane, Whitehead, Clive, Wright, Timothy Nigel, Bridgeford And Co, Brett, Michael, De La Warr, Stephanie, Green, Delia Ann, Hoppe, Elizabeth Mary, Jasper Griffith, Renee, Jones, Edwin, O'brien, Gilbert at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORING, John Jeremy 05 November 2008 - 1
REEDS, Deborah Jane 10 December 2012 - 1
BRETT, Michael 04 February 2005 19 February 2007 1
DE LA WARR, Stephanie 13 November 2010 26 November 2011 1
GREEN, Delia Ann 22 April 2006 01 June 2012 1
HOPPE, Elizabeth Mary 10 October 2015 12 November 2016 1
JASPER GRIFFITH, Renee 22 April 2006 28 October 2009 1
JONES, Edwin 04 February 2005 17 November 2006 1
O'BRIEN, Gilbert 01 November 2008 11 February 2019 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Clive 29 March 2014 12 November 2016 1
WRIGHT, Timothy Nigel 04 February 2005 05 November 2008 1
BRIDGEFORD AND CO 01 September 2008 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AD01 - Change of registered office address 22 June 2020
AA - Annual Accounts 06 September 2019
AA01 - Change of accounting reference date 06 September 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 13 February 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 10 August 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 15 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
AD01 - Change of registered office address 15 June 2017
AA - Annual Accounts 19 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
AP04 - Appointment of corporate secretary 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
AD01 - Change of registered office address 16 November 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 17 November 2015
AP01 - Appointment of director 14 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 07 July 2014
AP03 - Appointment of secretary 07 July 2014
TM02 - Termination of appointment of secretary 28 March 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 14 January 2013
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 29 June 2011
AP01 - Appointment of director 19 November 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
AA - Annual Accounts 23 November 2009
TM01 - Termination of appointment of director 06 November 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AA - Annual Accounts 15 April 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 11 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 26 April 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363a - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
AA - Annual Accounts 12 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
287 - Change in situation or address of Registered Office 31 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 13 October 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
287 - Change in situation or address of Registered Office 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.