About

Registered Number: 04343572
Date of Incorporation: 20/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL

 

Hotspur Developments Ltd was founded on 20 December 2001 and has its registered office in Eastbourne, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Macdermott, Kerry Lisa, Mason, Christopher James, Collier, Caroline Louise, Lambirth, Michael, Sanders, Peter James, Stl Secretaries Ltd., Blundell, Susannah Helen, Collier, Geoffrey Reginald, Hempson, Natalie, Horan, Sara Jane, Lambirth, Sally, Mackean, Michael Charles, Sykes, Anne Mary at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDERMOTT, Kerry Lisa 23 March 2010 - 1
MASON, Christopher James 30 June 2016 - 1
BLUNDELL, Susannah Helen 22 September 2006 18 September 2009 1
COLLIER, Geoffrey Reginald 03 January 2002 25 October 2012 1
HEMPSON, Natalie 18 July 2013 04 June 2020 1
HORAN, Sara Jane 03 January 2002 25 May 2006 1
LAMBIRTH, Sally 18 July 2013 30 June 2016 1
MACKEAN, Michael Charles 03 January 2002 22 September 2006 1
SYKES, Anne Mary 26 May 2006 29 May 2012 1
Secretary Name Appointed Resigned Total Appointments
COLLIER, Caroline Louise 01 April 2006 24 August 2009 1
LAMBIRTH, Michael 05 March 2013 30 June 2016 1
SANDERS, Peter James 24 August 2009 04 March 2013 1
STL SECRETARIES LTD. 20 December 2001 03 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
TM01 - Termination of appointment of director 15 July 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 17 April 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 09 April 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 07 August 2013
AP03 - Appointment of secretary 14 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 03 January 2013
TM01 - Termination of appointment of director 29 October 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 16 April 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
363a - Annual Return 03 March 2009
353 - Register of members 03 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
363a - Annual Return 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 28 March 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 22 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 January 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 01 April 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.