Background WavePink WaveYellow Wave

WELLINGTON LODGE(HASTINGS)LIMITED (00890200)

WELLINGTON LODGE(HASTINGS)LIMITED (00890200) is an active UK company. incorporated on 21 October 1966. with registered office in Hastings. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLINGTON LODGE(HASTINGS)LIMITED has been registered for 59 years. Current directors include HAIR, Leera, RUTHERFORD, Philip, SOUTHGATE, Remy and 1 others.

Company Number
00890200
Status
active
Type
ltd
Incorporated
21 October 1966
Age
59 years
Address
Fpe Management, Hastings, TN34 1RG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAIR, Leera, RUTHERFORD, Philip, SOUTHGATE, Remy, TREGER, Aviva Esther
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON LODGE(HASTINGS)LIMITED

WELLINGTON LODGE(HASTINGS)LIMITED is an active company incorporated on 21 October 1966 with the registered office located in Hastings. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLINGTON LODGE(HASTINGS)LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00890200

LTD Company

Age

59 Years

Incorporated 21 October 1966

Size

N/A

Accounts

ARD: 24/3

Up to Date

1y 8m left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 10 November 2025 (5 months ago)
Period: 25 March 2025 - 24 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2027
Period: 25 March 2026 - 24 March 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Fpe Management 184 Queens Road Hastings, TN34 1RG,

Previous Addresses

13 Quay Hill Lymington Hampshire SO41 3AR
From: 21 October 1966To: 8 April 2014
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Jul 10
Director Joined
Aug 17
Director Left
Mar 18
Director Joined
Sept 19
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
May 25
Director Joined
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HAIR, Leera

Active
184 Queens Road, HastingsTN34 1RG
Born November 1963
Director
Appointed 08 Aug 2017

RUTHERFORD, Philip

Active
184 Queens Road, HastingsTN34 1RG
Born February 1973
Director
Appointed 10 Mar 2025

SOUTHGATE, Remy

Active
184 Queens Road, HastingsTN34 1RG
Born June 1980
Director
Appointed 18 Mar 2026

TREGER, Aviva Esther

Active
184 Queens Road, HastingsTN34 1RG
Born November 1968
Director
Appointed 27 May 2025

ARCHER, Peter Reginald John

Resigned
103 Park View, HastingsTN34 2PD
Secretary
Appointed 27 Apr 2004
Resigned 30 Nov 2021

SIMON, Bernard Peter

Resigned
4 Cambridge Road, HastingsTN34 1DJ
Secretary
Appointed N/A
Resigned 27 Apr 2004

ARCHER, Peter Reginald John

Resigned
103 Park View, HastingsTN34 2PD
Born April 1935
Director
Appointed 23 Sept 1999
Resigned 30 Nov 2021

ARCHER, Sylvia

Resigned
103 Park View, HastingsTN34 2PD
Born January 1929
Director
Appointed 18 Jul 1996
Resigned 23 Sept 1999

BASEY, Simon Jonathan

Resigned
184 Queens Road, HastingsTN34 1RG
Born May 1981
Director
Appointed 05 Feb 2021
Resigned 08 Jan 2024

DAINTY, Lily

Resigned
5 Wellington Lodge, HastingsTN34 3RW
Born June 1901
Director
Appointed N/A
Resigned 24 Aug 1993

DALE, Joy Diane

Resigned
6 Wellington Lodge, HastingsTN34 3RW
Born October 1971
Director
Appointed 24 Aug 1993
Resigned 09 Aug 1996

JONES, Elizabeth Osma

Resigned
1 Wellington Lodge, HastingsTN34 3RW
Born April 1953
Director
Appointed 18 Aug 1992
Resigned 18 Jul 1996

LAYZELL, Violet Mary

Resigned
11 Wellington Lodge, HastingsTN34 3RW
Born March 1918
Director
Appointed 18 Aug 1992
Resigned 10 Jul 1997

PETERS, Bertha

Resigned
12 Wellington Lodge, HastingsTN34 3RW
Born June 1907
Director
Appointed N/A
Resigned 18 Aug 1992

PRINGLE, Richard David

Resigned
Wellington Road, HastingsTN34 3RW
Born June 1977
Director
Appointed 12 Jul 2008
Resigned 28 Jun 2010

TAPP, David Charles

Resigned
1 Cockrow Wood, St Leonards On SeaTN37 7HW
Born October 1949
Director
Appointed 18 Sept 2006
Resigned 01 Oct 2009

TOKELOVE WHITE, John Henry

Resigned
7 Wellington Lodge, HastingsTN34 3RW
Born September 1944
Director
Appointed 07 Sept 2001
Resigned 26 Jun 2002

TREGER, Aviva Esther

Resigned
184 Queens Road, HastingsTN34 1RG
Born November 1968
Director
Appointed 24 Sept 2019
Resigned 10 Dec 2020

WHALLEY, Jean

Resigned
184 Queens Road, HastingsTN34 1RG
Born August 1947
Director
Appointed 01 Oct 2009
Resigned 05 Mar 2018

WHALLEY, Jean

Resigned
10 Wellington Lodge, HastingsTN34 3RW
Born August 1947
Director
Appointed 26 Sept 2002
Resigned 18 Sept 2006

WHALLEY, Jean

Resigned
10 Wellington Lodge, HastingsTN34 3RW
Born August 1947
Director
Appointed 18 Aug 1996
Resigned 07 Sept 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Reginald John Archer

Ceased
184 Queens Road, HastingsTN34 1RG
Born April 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
13 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 August 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
9 September 2008
287Change of Registered Office
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
14 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2007
AAAnnual Accounts
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
8 December 2005
287Change of Registered Office
Legacy
18 August 2005
123Notice of Increase in Nominal Capital
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
287Change of Registered Office
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
24 December 2002
123Notice of Increase in Nominal Capital
Resolution
24 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
13 September 1996
288288
Legacy
21 August 1996
288288
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
1 November 1993
288288
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
11 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
12 November 1991
363aAnnual Return
Legacy
13 August 1991
363aAnnual Return
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
18 September 1990
288288
Legacy
18 September 1990
363363
Legacy
2 October 1989
288288
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
3 November 1987
363363
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
14 July 1986
363363