About

Registered Number: 03179563
Date of Incorporation: 28/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Hastings & Rother Property Services Ltd was founded on 28 March 1996 and has its registered office in East Sussex. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFATI, Ian 01 December 2015 - 1
RAFATI, Sarah Louise 26 April 2003 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BARHAM, Deborah Mandy 16 April 1996 09 February 1998 1
SHAFIEI, Farshid 09 February 1998 26 April 2003 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 May 2019
PSC04 - N/A 13 May 2019
AA - Annual Accounts 20 December 2018
TM02 - Termination of appointment of secretary 29 October 2018
DISS40 - Notice of striking-off action discontinued 20 June 2018
CS01 - N/A 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 28 December 2017
DISS40 - Notice of striking-off action discontinued 12 August 2017
CS01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 15 June 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 23 March 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 05 April 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 01 November 1999
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
AA - Annual Accounts 06 August 1998
363a - Annual Return 06 August 1998
363a - Annual Return 06 August 1998
288c - Notice of change of directors or secretaries or in their particulars 06 August 1998
AC92 - N/A 05 August 1998
GAZ2 - Second notification of strike-off action in London Gazette 06 January 1998
GAZ1 - First notification of strike-off action in London Gazette 16 September 1997
MEM/ARTS - N/A 01 May 1996
CERTNM - Change of name certificate 23 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
287 - Change in situation or address of Registered Office 22 April 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.