Sussex Coast (hastings) Properties Ltd HASTINGS


Sussex Coast (hastings) Properties started in year 2013 as Private Limited Company with registration number 08813437. The Sussex Coast (hastings) Properties company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Hastings at 20 Havelock Road. Postal code: TN34 1BP.

The company has one director. Dawn H., appointed on 5 February 2018. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Steven R., Mark Y. and others listed below. There were no ex secretaries.

Sussex Coast (hastings) Properties Ltd Address / Contact

Office Address 20 Havelock Road
Town Hastings
Post code TN34 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08813437
Date of Incorporation Fri, 13th Dec 2013
Industry Development of building projects
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Dawn H.

Position: Director

Appointed: 05 February 2018

Steven R.

Position: Director

Appointed: 13 December 2013

Resigned: 05 February 2018

Mark Y.

Position: Director

Appointed: 13 December 2013

Resigned: 27 August 2015

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Mark Y. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Steven R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Patrick H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mark Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patrick H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1001 789       
Balance Sheet
Debtors10010010010010010050 10044 63435 334
Net Assets Liabilities 1 789-159 907  -171 963-172 396-172 829-173 262
Net Assets Liabilities Including Pension Asset Liability1001 789       
Other Debtors 10010010010010050 10044 63435 334
Tangible Fixed Assets 900 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve -72 479       
Shareholder Funds1001 789       
Other
Accrued Liabilities 1 2001 440900360360420420420
Bank Borrowings Overdrafts 216 143332 300   50 0009 3009 300
Creditors 548 170332 300221 317221 690222 06350 00035 334232 562
Creditors Due After One Year 548 170       
Creditors Due Within One Year 350 141       
Disposals Investment Property Fair Value Model  540 000      
Investment Property 900 000360 00050 00050 00050 00050 00050 00050 000
Investment Property Fair Value Model 900 000360 00050 00050 00050 00050 00050 000 
Issue Bonus Shares Decrease Increase In Equity  44 501      
Net Current Assets Liabilities100-350 041-187 607-221 217-221 590-221 963-172 396-187 495-197 228
Number Shares Allotted100100       
Other Creditors 238 941184 827218 977218 990219 003219 016221 989222 002
Par Value Share11       
Revaluation Reserve 74 168       
Secured Debts 442 027       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 825 832       
Tangible Fixed Assets Cost Or Valuation 900 000       
Tangible Fixed Assets Increase Decrease From Revaluations 74 168       
Total Assets Less Current Liabilities100549 959172 393-171 217-171 590-171 963-122 396-137 495-147 228
Total Borrowings 442 027332 300      
Trade Creditors Trade Payables  1 4401 4402 3402 7003 060420840

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Wednesday 13th December 2023
filed on: 18th, December 2023
Free Download (4 pages)

Company search

Advertisements