Herstmonceux Castle Estate Limited HAILSHAM


Founded in 1994, Herstmonceux Castle Estate, classified under reg no. 02902475 is an active company. Currently registered at Herstmonceux Castle BN27 1RN, Hailsham the company has been in the business for thirty years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 24th July 2023 Herstmonceux Castle Estate Limited is no longer carrying the name Herstmonceux Castle Enterprises.

At the moment there are 6 directors in the the firm, namely Scott G., Patrick D. and Heather C. and others. In addition one secretary - Rebecca C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Herstmonceux Castle Estate Limited Address / Contact

Office Address Herstmonceux Castle
Office Address2 Herstmonceux
Town Hailsham
Post code BN27 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902475
Date of Incorporation Fri, 25th Feb 1994
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Rebecca C.

Position: Secretary

Appointed: 05 February 2024

Scott G.

Position: Director

Appointed: 30 June 2023

Patrick D.

Position: Director

Appointed: 01 March 2020

Heather C.

Position: Director

Appointed: 29 April 2016

James K.

Position: Director

Appointed: 13 March 2015

Joshua P.

Position: Director

Appointed: 14 March 2014

Alan M.

Position: Director

Appointed: 14 March 2014

Victoria P.

Position: Secretary

Appointed: 21 July 2023

Resigned: 05 February 2024

Valerie L.

Position: Secretary

Appointed: 17 May 2019

Resigned: 14 June 2023

Tom H.

Position: Director

Appointed: 23 May 2018

Resigned: 29 February 2020

Lori S.

Position: Secretary

Appointed: 24 February 2018

Resigned: 17 May 2019

Benoit-Antoine B.

Position: Director

Appointed: 29 April 2016

Resigned: 22 May 2018

Karen F.

Position: Director

Appointed: 13 March 2015

Resigned: 30 June 2023

Peter B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 23 February 2018

Peter B.

Position: Director

Appointed: 31 August 2013

Resigned: 23 February 2018

Bruce S.

Position: Director

Appointed: 25 November 2011

Resigned: 12 February 2014

Alan H.

Position: Director

Appointed: 01 August 2011

Resigned: 31 July 2016

Robert S.

Position: Director

Appointed: 01 May 2010

Resigned: 31 July 2011

Patrick D.

Position: Director

Appointed: 01 July 2005

Resigned: 30 April 2010

Patrick O.

Position: Director

Appointed: 01 July 2000

Resigned: 26 June 2002

Suzanne F.

Position: Director

Appointed: 01 April 2000

Resigned: 04 March 2006

David T.

Position: Director

Appointed: 14 September 1999

Resigned: 31 March 2000

Gregory L.

Position: Director

Appointed: 02 July 1998

Resigned: 06 June 2000

William M.

Position: Director

Appointed: 10 January 1996

Resigned: 02 July 1998

Lewis J.

Position: Director

Appointed: 10 January 1996

Resigned: 02 July 1998

Darryl B.

Position: Director

Appointed: 10 January 1996

Resigned: 16 March 2013

Alexander M.

Position: Director

Appointed: 27 June 1994

Resigned: 31 August 2013

Richard B.

Position: Director

Appointed: 27 June 1994

Resigned: 19 December 1995

Maurice Y.

Position: Director

Appointed: 27 June 1994

Resigned: 16 January 1996

Alexander M.

Position: Secretary

Appointed: 27 June 1994

Resigned: 31 August 2013

Brenda T.

Position: Director

Appointed: 27 June 1994

Resigned: 29 April 2016

Anne B.

Position: Nominee Secretary

Appointed: 25 February 1994

Resigned: 27 June 1994

Poh L.

Position: Nominee Director

Appointed: 25 February 1994

Resigned: 27 June 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Bader College from Hailsham, England. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bader College

Herstmonceux Castle Herstmonceux Castle, Herstmonceux, Hailsham, BN27 1RN, England

Legal authority England And Wales
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 2837809
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Herstmonceux Castle Enterprises July 24, 2023
Salmagundi July 1, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th April 2023
filed on: 24th, April 2024
Free Download (18 pages)

Company search

Advertisements