Hastings Commons Neighbourhood Ventures Ltd HASTINGS


Hastings Commons Neighbourhood Ventures started in year 2014 as Private Limited Company with registration number 09042295. The Hastings Commons Neighbourhood Ventures company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hastings at 49-51 Cambridge Road. Postal code: TN34 1DT. Since Tuesday 11th April 2023 Hastings Commons Neighbourhood Ventures Ltd is no longer carrying the name White Rock Neighbourhood Ventures.

Currently there are 4 directors in the the company, namely Felicity S., John B. and Jessica S. and others. In addition one secretary - John B. - is with the firm. As of 27 April 2024, there were 10 ex directors - Darren F., Ian S. and others listed below. There were no ex secretaries.

Hastings Commons Neighbourhood Ventures Ltd Address / Contact

Office Address 49-51 Cambridge Road
Town Hastings
Post code TN34 1DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09042295
Date of Incorporation Thu, 15th May 2014
Industry Development of building projects
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Felicity S.

Position: Director

Appointed: 01 January 2023

John B.

Position: Secretary

Appointed: 01 July 2020

John B.

Position: Director

Appointed: 25 August 2017

Jessica S.

Position: Director

Appointed: 25 June 2014

Edward B.

Position: Director

Appointed: 25 June 2014

Darren F.

Position: Director

Appointed: 01 January 2023

Resigned: 27 September 2023

Ian S.

Position: Director

Appointed: 02 August 2022

Resigned: 17 November 2022

Darren F.

Position: Director

Appointed: 28 January 2021

Resigned: 02 August 2022

David B.

Position: Director

Appointed: 01 July 2020

Resigned: 18 January 2021

James L.

Position: Director

Appointed: 17 May 2019

Resigned: 31 July 2021

Edward L.

Position: Director

Appointed: 20 April 2016

Resigned: 09 December 2016

Graham C.

Position: Director

Appointed: 09 September 2015

Resigned: 20 April 2016

Sally D.

Position: Director

Appointed: 01 December 2014

Resigned: 09 September 2015

Mark C.

Position: Director

Appointed: 01 July 2014

Resigned: 01 December 2014

Barbara K.

Position: Director

Appointed: 15 May 2014

Resigned: 25 June 2014

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Jericho Road Solutions Ltd from Hastings, England. The abovementioned PSC is categorised as "a limited liability company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Meanwhile Space Cic that entered London, England as the official address. This PSC has a legal form of "a commuity interest company", owns 25-50% shares. This PSC owns 25-50% shares.

Jericho Road Solutions Ltd

64 St. Helens Park Road, Hastings, TN34 2JJ, England

Legal authority Company Law
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 08337549
Notified on 6 April 2016
Nature of control: 25-50% shares

Meanwhile Space Cic

88-90 Hatton Garden, London, EC1N 8PG, England

Legal authority Company Law
Legal form Commuity Interest Company
Country registered England
Place registered England
Registration number 06971768
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

White Rock Neighbourhood Ventures April 11, 2023
Dencra July 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-03-31
Net Worth-5 87745 348 
Balance Sheet
Cash Bank In Hand 65 531 
Cash Bank On Hand 65 53123 719
Current Assets91 900105 84430 861
Debtors91 90040 3137 142
Net Assets Liabilities 45 3485 306
Net Assets Liabilities Including Pension Asset Liability-5 87745 348 
Property Plant Equipment 9 0674 533
Tangible Fixed Assets13 6049 067 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve-5 977-61 902 
Shareholder Funds-5 87745 348 
Other
Accrued Liabilities 58 36227 808
Accumulated Depreciation Impairment Property Plant Equipment 4 5379 071
Called Up Share Capital Not Paid 100100
Corporation Tax Payable 2 7862 786
Creditors 330 753325 441
Creditors Due After One Year185 000330 753 
Creditors Due Within One Year39 066188 810 
Deferred Tax Asset Debtors 1 3611 361
Fixed Assets126 289459 067454 533
Increase From Depreciation Charge For Year Property Plant Equipment  4 534
Investment Property 450 000450 000
Investment Property Fair Value Model 450 000 
Net Current Assets Liabilities52 834-82 966-123 786
Number Shares Allotted5050 
Other Creditors 3 1746 750
Other Remaining Borrowings 245 753240 441
Other Taxation Social Security Payable 216216
Par Value Share11 
Prepayments 5 000426
Property Plant Equipment Gross Cost 13 604 
Recoverable Value-added Tax 11 060 
Revaluation Reserve 107 150 
Secured Debts100 000245 753 
Share Capital Allotted Called Up Paid5050 
Tangible Fixed Assets Additions13 604230 165 
Tangible Fixed Assets Cost Or Valuation13 604450 000 
Tangible Fixed Assets Depreciation 4 537 
Tangible Fixed Assets Depreciation Charged In Period 4 537 
Tangible Fixed Assets Increase Decrease From Revaluations 107 150 
Total Assets Less Current Liabilities179 123376 101330 747
Trade Creditors Trade Payables 30 83120 107
Trade Debtors Trade Receivables 8 3991 947

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (15 pages)

Company search

Advertisements