Background WavePink WaveYellow Wave

HESKETH ESTATES,LIMITED (00219228)

HESKETH ESTATES,LIMITED (00219228) is an active UK company. incorporated on 27 January 1927. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HESKETH ESTATES,LIMITED has been registered for 99 years. Current directors include HAMILTON BROWN, David James, SMITH, James Richard Barrington.

Company Number
00219228
Status
active
Type
ltd
Incorporated
27 January 1927
Age
99 years
Address
Yeomans House Littlehampton Road, Worthing, BN12 6PB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMILTON BROWN, David James, SMITH, James Richard Barrington
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HESKETH ESTATES,LIMITED

HESKETH ESTATES,LIMITED is an active company incorporated on 27 January 1927 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HESKETH ESTATES,LIMITED was registered 99 years ago.(SIC: 68100)

Status

active

Active since 99 years ago

Company No

00219228

LTD Company

Age

99 Years

Incorporated 27 January 1927

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Yeomans House Littlehampton Road Ferring Worthing, BN12 6PB,

Previous Addresses

Yeomans House Littlehampton Road Ferring Worthing Wet Sussex BN12 6PB England
From: 1 December 2019To: 22 April 2024
83 Cambridge Street Pimlico London SW1V 4PS
From: 27 January 1927To: 1 December 2019
Timeline

5 key events • 2012 - 2019

Funding Officers Ownership
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Sept 19
Director Left
Sept 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAMILTON BROWN, David James

Active
Littlehampton Road, WorthingBN12 6PB
Born April 1989
Director
Appointed 01 Oct 2019

SMITH, James Richard Barrington

Active
Littlehampton Road, WorthingBN12 6PB
Born July 1985
Director
Appointed 09 Oct 2012

BROOKS, Anthony George

Resigned
83 Cambridge Street, LondonSW1V 4PS
Secretary
Appointed 10 Oct 2012
Resigned 30 Sept 2019

SMITH, Amanda Jayne

Resigned
Seafield, LittlehamptonBN16 1NA
Secretary
Appointed N/A
Resigned 10 Oct 2012

BROOKS, Anthony George

Resigned
83 Cambridge Street, LondonSW1V 4PS
Born November 1952
Director
Appointed 09 Oct 2012
Resigned 30 Sept 2019

LARGE, Robert Kim

Resigned
25 Ferringham Lane, FerringBN12 5NB
Born March 1953
Director
Appointed N/A
Resigned 22 Jun 2004

SMITH, Richard Barrington

Resigned
83 Cambridge Street, LondonSW1V 4PS
Born February 1955
Director
Appointed N/A
Resigned 10 Oct 2012

Persons with significant control

1

Mr Richard Barrington Smith

Active
Littlehampton Road, WorthingBN12 6PB
Born February 1955

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
26 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
12 May 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
22 April 1992
363b363b
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
27 September 1988
225(2)225(2)
Legacy
8 September 1988
288288
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Legacy
14 June 1988
155(6)a155(6)a
Legacy
24 May 1988
287Change of Registered Office
Legacy
8 April 1988
288288
Legacy
9 March 1988
403aParticulars of Charge Subject to s859A
Legacy
9 March 1988
403aParticulars of Charge Subject to s859A
Legacy
9 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87