KEWHURST HOUSE LTD - HASTINGS


Company Profile Company Filings

Overview

KEWHURST HOUSE LTD is a Private Limited Company from HASTINGS and has the status: Active.
KEWHURST HOUSE LTD was incorporated 66 years ago on 02/07/1957 and has the registered number: 00586637. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

KEWHURST HOUSE LTD - HASTINGS

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

20 HAVELOCK ROAD
HASTINGS
EAST SUSSEX
TN34 1BP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER WILLIAM SMITH Jun 1954 British Director 2017-07-10 CURRENT
MRS MARIAN SMITH Secretary 2021-03-08 CURRENT
KATHRYN LOUISE NICOL Mar 1970 British Director 2022-08-30 CURRENT
MRS MARIAN SMITH Apr 1957 British Director 2018-08-13 CURRENT
PATRICIA MARGARET JOYCE WALKER Sep 1942 British Director 2003-08-26 UNTIL 2017-07-10 RESIGNED
SARAH MARJORIE ANNE BEAUCHAMP GREGORY Nov 1943 Director 2002-10-08 UNTIL 2004-10-30 RESIGNED
SARAH MARJORIE ANNE BEAUCHAMP GREGORY Nov 1943 Secretary 2003-08-26 UNTIL 2005-09-27 RESIGNED
JANE MADELEINE FEARNLEY WHITTINGSTALL British Secretary 1998-10-31 UNTIL 1999-08-31 RESIGNED
MR RONALD FREDERICK LIGHTFOOT-ST JOHN Sep 1926 British Secretary RESIGNED
MISS JOAN LUDLOW Dec 1909 British Secretary 1993-04-17 UNTIL 1998-10-31 RESIGNED
MRS JULIA RAE MERTENS Secretary 2016-07-15 UNTIL 2021-03-08 RESIGNED
ELOISE DEE VAN NOORT Jun 1973 Secretary 2005-09-27 UNTIL 2007-11-03 RESIGNED
PATRICIA MARGARET JOYCE WALKER Sep 1942 British Secretary 2007-11-03 UNTIL 2016-07-15 RESIGNED
PATRICIA MARGARET JOYCE WALKER Secretary 1999-09-17 UNTIL 2003-08-26 RESIGNED
MAUREEN MAY JAMES Apr 1936 British Director 2013-03-01 UNTIL 2018-08-13 RESIGNED
ELOISE DEE VAN NOORT Jun 1973 Director 2004-09-30 UNTIL 2007-11-03 RESIGNED
MRS SYLVIA THOMPSON Nov 1933 British Director RESIGNED
MISS LEAH CHRISTINA STAPLEY Jun 1962 British Director RESIGNED
MRS MARY EILEEN ROCHE Jun 1920 British Director RESIGNED
MISS JOAN LUDLOW Dec 1909 British Director RESIGNED
MR RONALD FREDERICK LIGHTFOOT-ST JOHN Sep 1926 British Director RESIGNED
LORAINE MARY CHEARY Jul 1945 British Director 2003-12-12 UNTIL 2013-07-28 RESIGNED
MR IVAN WILLIAM VIVIAN JOHN HURRY Jun 1939 British Director 2011-07-22 UNTIL 2022-08-03 RESIGNED
BERYL EMILY FREEMAN Feb 1931 British Director 2007-11-03 UNTIL 2012-08-20 RESIGNED
IVY JOSEPHINE CRAWFORD Apr 1944 British Director 1992-11-30 UNTIL 2002-10-08 RESIGNED
MRS IDA ISABELLA CORNISH May 1917 British Director RESIGNED

Free Reports Available

Report Date Filed Date of Report Assets
Kewhurst House Ltd - Accounts to registrar (filleted) - small 23.2.5 2023-11-15 31-07-2023 £5,703 Cash £11 equity
Kewhurst House Ltd - Accounts to registrar (filleted) - small 22.3 2022-11-12 31-07-2022 £10,437 Cash £11 equity
Kewhurst House Ltd - Accounts to registrar (filleted) - small 18.2 2021-11-27 31-07-2021 £7,175 Cash £11 equity
Kewhurst House Ltd - Accounts to registrar (filleted) - small 18.2 2020-12-16 31-07-2020 £5,791 Cash £11 equity
Kewhurst House Ltd - Accounts to registrar (filleted) - small 18.2 2020-02-25 31-07-2019 £6,294 Cash £11 equity
Kewhurst House Ltd - Accounts to registrar (filleted) - small 18.2 2018-12-11 31-07-2018 £4,332 Cash £11 equity
Kewhurst House Ltd - Accounts to registrar - small 17.2 2017-09-09 31-07-2017 £5,862 Cash £11 equity
Kewhurst House Ltd - Abbreviated accounts 16.1 2016-09-03 31-07-2016 £4,488 Cash £11 equity
Kewhurst House Ltd - Limited company - abbreviated - 11.6 2015-09-17 31-07-2015 £7,149 Cash £11 equity
Kewhurst House Ltd - Limited company - abbreviated - 11.0.0 2014-10-04 31-07-2014 £4,904 Cash £11 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKLAND VALE LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 74100 - specialised design activities
OAKLANDS (SEDLESCOMBE) LIMITED HASTINGS Active MICRO ENTITY 99999 - Dormant Company
HANLON & RHODES PORTFOLIO C LIMITED HASTINGS UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NEVELLE PROPERTY SOLUTIONS LTD HASTINGS UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
K V & H J MARTIN LTD HASTINGS UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TMG PLUMBING & MECHANICAL SERVICES LTD HASTINGS UNITED KINGDOM Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
VAULT SEVEN TWO LTD HASTINGS UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
STRATTON WEALTH MANAGEMENT LIMITED HASTINGS UNITED KINGDOM Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
POWERHUG LTD HASTINGS UNITED KINGDOM Active TOTAL EXEMPTION FULL 42220 - Construction of utility projects for electricity and telecommunications
ARKWHITES LTD HASTINGS ENGLAND Active NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores