Background WavePink WaveYellow Wave

HERSTMONCEUX CASTLE ESTATE LIMITED (02902475)

HERSTMONCEUX CASTLE ESTATE LIMITED (02902475) is an active UK company. incorporated on 25 February 1994. with registered office in Hailsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. HERSTMONCEUX CASTLE ESTATE LIMITED has been registered for 32 years. Current directors include CHRISTIE, Heather, DEANE, Patrick, Dr, GIRVIN, Scott and 3 others.

Company Number
02902475
Status
active
Type
ltd
Incorporated
25 February 1994
Age
32 years
Address
Herstmonceux Castle, Hailsham, BN27 1RN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CHRISTIE, Heather, DEANE, Patrick, Dr, GIRVIN, Scott, KNOWLES, James Hastings Lewis, MCINNES, Alan, PURVIS, Joshua Casey Dennis
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERSTMONCEUX CASTLE ESTATE LIMITED

HERSTMONCEUX CASTLE ESTATE LIMITED is an active company incorporated on 25 February 1994 with the registered office located in Hailsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. HERSTMONCEUX CASTLE ESTATE LIMITED was registered 32 years ago.(SIC: 93290)

Status

active

Active since 32 years ago

Company No

02902475

LTD Company

Age

32 Years

Incorporated 25 February 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026

Previous Company Names

HERSTMONCEUX CASTLE ENTERPRISES LIMITED
From: 1 July 1994To: 24 July 2023
SALMAGUNDI LIMITED
From: 25 February 1994To: 1 July 1994
Contact
Address

Herstmonceux Castle Herstmonceux Hailsham, BN27 1RN,

Timeline

25 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Mar 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Aug 16
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
May 20
Director Joined
May 20
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

COUPLAND, Rebecca Arija, Ms.

Active
Herstmonceux Castle, HailshamBN27 1RN
Secretary
Appointed 05 Feb 2024

CHRISTIE, Heather

Active
Herstmonceux Castle, HailshamBN27 1RN
Born March 1987
Director
Appointed 29 Apr 2016

DEANE, Patrick, Dr

Active
Herstmonceux Castle, HailshamBN27 1RN
Born December 1956
Director
Appointed 01 Mar 2020

GIRVIN, Scott

Active
Herstmonceux Castle, HailshamBN27 1RN
Born December 1977
Director
Appointed 30 Jun 2023

KNOWLES, James Hastings Lewis

Active
Herstmonceux Castle, HailshamBN27 1RN
Born May 1963
Director
Appointed 13 Mar 2015

MCINNES, Alan

Active
Herstmonceux Castle, HailshamBN27 1RN
Born December 1947
Director
Appointed 14 Mar 2014

PURVIS, Joshua Casey Dennis

Active
Herstmonceux Castle, HailshamBN27 1RN
Born September 1972
Director
Appointed 14 Mar 2014

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 25 Feb 1994
Resigned 27 Jun 1994

BOWERS, Peter

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Secretary
Appointed 31 Aug 2013
Resigned 23 Feb 2018

LEE, Valerie Hope

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Secretary
Appointed 17 May 2019
Resigned 14 Jun 2023

MONTGOMERY, Alexander

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Secretary
Appointed 27 Jun 1994
Resigned 31 Aug 2013

PURTILL, Victoria

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Secretary
Appointed 21 Jul 2023
Resigned 05 Feb 2024

STEWART, Lori Ann

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Secretary
Appointed 24 Feb 2018
Resigned 17 May 2019

BACON, Benoit-Antoine

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Born August 1972
Director
Appointed 29 Apr 2016
Resigned 22 May 2018

BALDWIN, Darryl George

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Born April 1949
Director
Appointed 10 Jan 1996
Resigned 16 Mar 2013

BOWERS, Peter

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Born December 1956
Director
Appointed 31 Aug 2013
Resigned 23 Feb 2018

BROOK, Richard Kiel

Resigned
28 Vicarage Road, LondonSW14 8RU
Born August 1959
Director
Appointed 27 Jun 1994
Resigned 19 Dec 1995

DEANE, Patrick, Dr

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Born December 1956
Director
Appointed 01 Jul 2005
Resigned 30 Apr 2010

FORTIER, Suzanne, Dr

Resigned
9 Forest Drive, Kingston
Born November 1949
Director
Appointed 01 Apr 2000
Resigned 04 Mar 2006

FOUNTAIN, Karen Iona

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Born September 1967
Director
Appointed 13 Mar 2015
Resigned 30 Jun 2023

HARRIS, Tom

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Born November 1953
Director
Appointed 23 May 2018
Resigned 29 Feb 2020

HARRISON, Alan James

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Born November 1947
Director
Appointed 01 Aug 2011
Resigned 31 Jul 2016

JOHNSON, Lewis David

Resigned
International Study Centre, HailshamBN27 1RP
Born May 1948
Director
Appointed 10 Jan 1996
Resigned 02 Jul 1998

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 25 Feb 1994
Resigned 27 Jun 1994

LESSARD, Gregory Joseph John

Resigned
Castle Shop, HailshamBN27 1RN
Born December 1952
Director
Appointed 02 Jul 1998
Resigned 06 Jun 2000

MACNAMARA, William Donald

Resigned
185 Ontario Street Apt 1203, K7l 2y7 CanadaFOREIGN
Born January 1934
Director
Appointed 10 Jan 1996
Resigned 02 Jul 1998

MONTGOMERY, Alexander

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Born January 1949
Director
Appointed 27 Jun 1994
Resigned 31 Aug 2013

O'NEILL, Patrick James, Dr

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Born August 1945
Director
Appointed 01 Jul 2000
Resigned 26 Jun 2002

SILVERMAN, Robert, Dr

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Born August 1943
Director
Appointed 01 May 2010
Resigned 31 Jul 2011

STANLEY, Bruce Edward, Dr

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Born September 1951
Director
Appointed 25 Nov 2011
Resigned 12 Feb 2014

TRENOWDEN, Brenda Dianne Hebb

Resigned
Herstmonceux Castle, HailshamBN27 1RN
Born July 1967
Director
Appointed 27 Jun 1994
Resigned 29 Apr 2016

TURPIN, David Howard, Dr

Resigned
238 Alwington Place, Kl7 4p8
Born July 1956
Director
Appointed 14 Sept 1999
Resigned 31 Mar 2000

YEATES, Maurice, Dr

Resigned
Herstmonceux Castle, East SussexBN27 1RP
Born May 1938
Director
Appointed 27 Jun 1994
Resigned 16 Jan 1996

Persons with significant control

1

Herstmonceux Castle, HailshamBN27 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Small
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2024
AP03Appointment of Secretary
Certificate Change Of Name Company
24 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
21 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Secretary Company With Change Date
25 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
25 June 1996
288288
Legacy
16 June 1996
288288
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Legacy
20 September 1994
88(2)R88(2)R
Legacy
1 August 1994
224224
Memorandum Articles
19 July 1994
MEM/ARTSMEM/ARTS
Legacy
12 July 1994
287Change of Registered Office
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1994
123Notice of Increase in Nominal Capital
Resolution
29 June 1994
RESOLUTIONSResolutions
Resolution
29 June 1994
RESOLUTIONSResolutions
Incorporation Company
25 February 1994
NEWINCIncorporation