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

HASTINGS HOUSE MANAGEMENT LIMITED

RED ROCK HOUSE, OAK BUSINESS PARK, WIX ROAD, BEAUMONT, ESSEX, CO16 0AT,
Company Registration Number
02648151
Private Limited Company
Active

Company Overview

About Hastings House Management Ltd
HASTINGS HOUSE MANAGEMENT LIMITED was founded on 1991-09-24 and has its registered office in Beaumont. The organisation's status is listed as "Active". Hastings House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HASTINGS HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
RED ROCK HOUSE, OAK BUSINESS PARK
WIX ROAD
BEAUMONT
ESSEX
CO16 0AT
Other companies in W6
 
Filing Information
Company Number 02648151
Company ID Number 02648151
Date formed 1991-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:05:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HASTINGS HOUSE MANAGEMENT LIMITED
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 HASTINGS HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WILLMOTTS (EALING) LIMITED
Company Secretary 2000-05-14
BRUCE LESTER BROADBENT
Director 2017-08-24
MADELEINE CUNNANE
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM IAIN BYFIELD
Director 2010-04-21 2016-06-10
NICEFRA LAURA CLETA FERNANDES
Director 2001-07-25 2015-02-18
JODIE MILNE
Director 2010-01-01 2014-12-05
SOPHIE HANNAFORD
Director 2005-07-20 2010-09-24
VICTOR FISHER
Director 1997-08-07 2007-07-01
EMIL YANKOV
Director 1999-04-13 2007-07-01
CLAIRE JOANNA WILSON
Director 2005-07-20 2007-06-01
GAVIN JOHN HAYNES
Director 2001-07-25 2004-11-28
MICHAEL PINNOCK
Director 2002-10-28 2004-09-01
IAN JOHN MCCARRICK
Director 2001-07-25 2002-07-30
ESME ROADS
Director 1997-08-07 2001-07-24
STEPHEN JOHN CHILDS
Director 1999-04-13 2001-05-25
EDMUND PRENDERGAST
Director 1997-08-07 2000-12-06
DAVID COOK-ABBOTT
Company Secretary 1997-03-31 2000-05-15
SASHA ALEKSANDAR PANAJOTOVIC
Director 1999-04-13 2000-01-21
GILLIAN KATHLEEN FREEMAN
Director 1994-03-14 1999-06-11
SUE PASCOE
Director 1997-08-07 1999-02-09
JANET ASEIN
Director 1997-05-06 1998-07-01
KENNETH LESLIE BROWN ESQ
Director 1997-08-07 1997-09-16
OWEN DUGGAN DE JAGER
Director 1994-03-14 1997-08-07
NIALL BERNARD DEVINE
Director 1994-03-14 1997-08-07
MARK RICHARD LEPPINGTON
Director 1994-03-14 1997-08-07
JOHN JOSEPH SEAN MCGEOWN
Director 1994-03-14 1997-08-07
NOTEHURST LIMITED
Nominated Director 1991-09-24 1997-08-07
BERNARD DAVID WALES
Company Secretary 1994-09-14 1997-03-31
MARK RICHARD PURCHASE
Director 1994-03-14 1996-08-29
IRENE PATRICIA HOGAN
Director 1994-03-14 1996-01-01
NOTEHOLD LIMITED
Nominated Secretary 1991-09-24 1991-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLMOTTS (EALING) LIMITED 127 RANDOLPH AVENUE LIMITED Company Secretary 2018-07-23 CURRENT 2014-07-01 Active
WILLMOTTS (EALING) LIMITED 5 BOLINGBROKE ROAD MANAGEMENT LIMITED Company Secretary 2017-04-20 CURRENT 2012-08-02 Active
WILLMOTTS (EALING) LIMITED 21 ROCKS LANE RTM COMPANY LTD Company Secretary 2017-03-01 CURRENT 2016-08-04 Active
WILLMOTTS (EALING) LIMITED PERESHAW (ISLEWORTH) MANAGEMENT LIMITED Company Secretary 2017-02-14 CURRENT 2002-03-13 Active
WILLMOTTS (EALING) LIMITED ONE CHESTNUT ROAD RTM COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 2014-06-13 Active
WILLMOTTS (EALING) LIMITED LANDSWOOD MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1988-05-09 Active
WILLMOTTS (EALING) LIMITED 21GRANGEPARK RTM COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2014-11-26 Active
WILLMOTTS (EALING) LIMITED 27 HOLLAND PARK GARDENS KENSINGTON LIMITED Company Secretary 2015-09-24 CURRENT 2008-03-11 Active
WILLMOTTS (EALING) LIMITED 43/48 CASTELNAU GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-27 CURRENT 1996-01-16 Active
WILLMOTTS (EALING) LIMITED 10 WESTBOURNE TERRACE RTM COMPANY LTD Company Secretary 2015-05-30 CURRENT 2014-05-30 Active
WILLMOTTS (EALING) LIMITED 16 GUNTER GROVE LIMITED Company Secretary 2015-03-15 CURRENT 1996-02-27 Active
WILLMOTTS (EALING) LIMITED 9 MONTPELIER AVENUE (FREEHOLD) LTD Company Secretary 2014-11-25 CURRENT 2014-04-01 Active
WILLMOTTS (EALING) LIMITED 77-79 LYALL MEWS WEST LIMITED Company Secretary 2014-04-30 CURRENT 2001-03-16 Active
WILLMOTTS (EALING) LIMITED 33 LANGHAM ROAD LONDON SW20 LIMITED Company Secretary 2013-08-14 CURRENT 1994-06-14 Active
WILLMOTTS (EALING) LIMITED UPPER TOOTING PARK MANSIONS MANAGEMENT LIMITED Company Secretary 2012-03-13 CURRENT 1989-02-09 Active
WILLMOTTS (EALING) LIMITED DEVEREUX LANE MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-01 CURRENT 1996-01-25 Active
WILLMOTTS (EALING) LIMITED 55-59 RANDOLPH AVENUE LIMITED Company Secretary 2010-05-01 CURRENT 1982-07-28 Active
WILLMOTTS (EALING) LIMITED BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-01 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED HEIDEGGER CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-01 CURRENT 1997-03-18 Active
WILLMOTTS (EALING) LIMITED CALDWELL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-25 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED BARNES AMENITY AREA NO 2 MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-25 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED DOYLE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED BLOCK H CLAYTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-01 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1995-09-19 Active
WILLMOTTS (EALING) LIMITED HOLST MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-09 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED HANDEL MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-25 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED STANMORE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-23 CURRENT 2002-01-18 Active
WILLMOTTS (EALING) LIMITED CHAMBERS WALK RESIDENTS COMPANY LIMITED Company Secretary 2004-12-23 CURRENT 2002-03-26 Active
WILLMOTTS (EALING) LIMITED GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-29 CURRENT 2003-01-10 Active
WILLMOTTS (EALING) LIMITED AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-21 CURRENT 2002-11-08 Active
WILLMOTTS (EALING) LIMITED 79 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2002-06-14 CURRENT 1959-12-09 Active - Proposal to Strike off
WILLMOTTS (EALING) LIMITED YARLINGTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2001-08-30 CURRENT 2000-05-11 Active
WILLMOTTS (EALING) LIMITED 28 ELVASTON PLACE LIMITED Company Secretary 2000-04-13 CURRENT 1996-02-21 Active
WILLMOTTS (EALING) LIMITED DENHAM LODGE RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-07-21 CURRENT 1991-09-20 Active
BRUCE LESTER BROADBENT EDEN POINT RESIDENTS LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active

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
2024-02-12MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR CHARMION WAYE
2023-01-20MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MEE TAK LAM
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MEE TAK LAM
2022-01-17MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-01-17MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-10-08CH01Director's details changed for Mr Anthony Sayors on 2021-10-08
2021-07-01TM02Termination of appointment of Willmotts (Ealing) Limited on 2021-07-01
2021-07-01AP04Appointment of Red Rock Estate and Property Management Ltd as company secretary on 2021-07-01
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM 12 Blacks Road Hammersmith London W6 9EU
2021-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR IVOR STEPHEN CRADOCK
2020-11-04CH01Director's details changed for Bruce Lester Broadbent on 2020-11-04
2020-10-09AP01DIRECTOR APPOINTED MR MEE TAK LAM
2020-09-30AP01DIRECTOR APPOINTED MS ESME ROADS
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-07-28AP01DIRECTOR APPOINTED MISS CHARMION WAYE
2020-07-27AP01DIRECTOR APPOINTED MISS SOPHIE HANNAFORD
2020-04-28AP01DIRECTOR APPOINTED MR ANTHONY SAYORS
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE CUNNANE
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-09-21AP01DIRECTOR APPOINTED MR IVOR STEPHEN CRADOCK
2018-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-10-20AP01DIRECTOR APPOINTED BRUCE LESTER BROADBENT
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-01-24AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 42
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM IAIN BYFIELD
2016-01-02AA24/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NICEFRA FERNANDES
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JODIE MILNE
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 42
2015-09-24AR0123/09/15 ANNUAL RETURN FULL LIST
2014-12-17AA24/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 42
2014-09-29AR0123/09/14 ANNUAL RETURN FULL LIST
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JODIE MILNE / 13/03/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICEFRA LAURA CLETA FERNANDES / 13/03/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE CUNNANE / 13/03/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM IAIN BYFIELD / 13/03/2014
2014-01-17AA24/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-03AR0123/09/13 ANNUAL RETURN FULL LIST
2013-01-10AAFULL ACCOUNTS MADE UP TO 24/06/12
2012-10-15AR0124/09/12 ANNUAL RETURN FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 24/06/11
2011-10-05AR0124/09/11 ANNUAL RETURN FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 24/06/10
2011-01-25AP01DIRECTOR APPOINTED JODIE MILNE
2010-10-15AP01DIRECTOR APPOINTED GRAHAM IAIN BYFIELD
2010-09-28AR0124/09/10 FULL LIST
2010-09-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLMOTTS (EALING) LIMITED / 24/09/2010
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE HANNAFORD
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICEFRA LAURA CLETA FERNANDES / 24/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE CUNNANE / 24/09/2010
2010-04-28AAFULL ACCOUNTS MADE UP TO 24/06/09
2009-12-03AR0124/09/09 FULL LIST
2009-10-02288aDIRECTOR APPOINTED MADELEINE CUNNANE
2009-03-18AAFULL ACCOUNTS MADE UP TO 24/06/08
2009-03-18363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-08-20AAFULL ACCOUNTS MADE UP TO 24/06/07
2008-02-04363sRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2007-07-21288bDIRECTOR RESIGNED
2007-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2007-04-10363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-08-30363sRETURN MADE UP TO 24/09/04; CHANGE OF MEMBERS
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2004-12-07288bDIRECTOR RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-07-28AAFULL ACCOUNTS MADE UP TO 24/06/03
2004-01-22363sRETURN MADE UP TO 24/09/03; CHANGE OF MEMBERS
2003-06-09AAFULL ACCOUNTS MADE UP TO 24/06/02
2002-11-29288aNEW DIRECTOR APPOINTED
2002-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-11363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-10-02288bDIRECTOR RESIGNED
2001-12-24AAFULL ACCOUNTS MADE UP TO 24/06/01
2001-10-08288aNEW DIRECTOR APPOINTED
2001-10-08363(288)DIRECTOR RESIGNED
2001-10-08363sRETURN MADE UP TO 24/09/01; CHANGE OF MEMBERS
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-02288bDIRECTOR RESIGNED
2001-06-12AAFULL ACCOUNTS MADE UP TO 24/06/00
2001-02-09363sRETURN MADE UP TO 24/09/00; NO CHANGE OF MEMBERS
2000-06-26363(288)DIRECTOR RESIGNED
2000-06-26363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 24/06/99
2000-05-26288bSECRETARY RESIGNED
2000-05-26288aNEW SECRETARY APPOINTED
1999-07-16288aNEW DIRECTOR APPOINTED
1999-07-16288aNEW DIRECTOR APPOINTED
1999-07-07288aNEW DIRECTOR APPOINTED
1999-06-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HASTINGS HOUSE MANAGEMENT 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 HASTINGS HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HASTINGS HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-06-24

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 HASTINGS HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HASTINGS HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HASTINGS HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of HASTINGS HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASTINGS HOUSE MANAGEMENT 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 (98000 - Residents property management) as HASTINGS HOUSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HASTINGS HOUSE MANAGEMENT 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 HASTINGS HOUSE MANAGEMENT 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 HASTINGS HOUSE MANAGEMENT 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.