About

Registered Number: 03722940
Date of Incorporation: 01/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 27 Collier Road, Hastings, East Sussex, TN34 3JR

 

Founded in 1999, Bancroft House Freehold Company Ltd has its registered office in Hastings, East Sussex, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Bartlett, Leslie, Ramsey, Jonathan, Undason, Jennifer Heather, Wasama, Dahir Mohammed, Anderson, Alan John, Anderson, Wendy Marie, Edwards, Stacey, Ellis, Christopher Rodney, Ellis, Roseanne, Fermor, Patricia, Masters, David John, Strachan, Iain Steven, Strachan, Stacey Ann, Taylor, Martin Dominic Andrew, Woodgate, Jonathan Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSEY, Jonathan 26 September 2006 - 1
UNDASON, Jennifer Heather 01 March 1999 - 1
WASAMA, Dahir Mohammed 08 February 2019 - 1
ANDERSON, Alan John 01 March 1999 14 March 2006 1
ANDERSON, Wendy Marie 29 April 2000 18 August 2005 1
EDWARDS, Stacey 26 September 2006 20 November 2009 1
ELLIS, Christopher Rodney 29 April 2000 20 November 2000 1
ELLIS, Roseanne 01 March 1999 29 April 2000 1
FERMOR, Patricia 26 November 2000 19 February 2005 1
MASTERS, David John 01 March 1999 29 April 2000 1
STRACHAN, Iain Steven 26 September 2006 17 March 2014 1
STRACHAN, Stacey Ann 18 August 2005 26 March 2012 1
TAYLOR, Martin Dominic Andrew 15 May 2007 06 March 2019 1
WOODGATE, Jonathan Stuart 01 March 1999 21 August 2000 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Leslie 01 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 15 December 2019
AP01 - Appointment of director 26 April 2019
CS01 - N/A 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AD01 - Change of registered office address 05 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 27 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2013
CH03 - Change of particulars for secretary 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AP03 - Appointment of secretary 26 March 2013
AP01 - Appointment of director 26 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 20 January 2010
TM01 - Termination of appointment of director 02 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
363s - Annual Return 31 March 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 24 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 16 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
363s - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
AA - Annual Accounts 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
363s - Annual Return 09 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 01 March 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 20 November 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
363s - Annual Return 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.