Background WavePink WaveYellow Wave

HASTINGS CONTEMPORARY (08204873)

HASTINGS CONTEMPORARY (08204873) is an active UK company. incorporated on 6 September 2012. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HASTINGS CONTEMPORARY has been registered for 13 years. Current directors include BROWN, Bruce George, Professor, CHOWNEY, Peter Donald James, CORBETT-NOLAN, Andrew Charles Robert Jean-Baptiste and 8 others.

Company Number
08204873
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 2012
Age
13 years
Address
8 The Old Yard, Lodge Farm Business Centre Wolverton Road, Milton Keynes, MK19 7ES
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROWN, Bruce George, Professor, CHOWNEY, Peter Donald James, CORBETT-NOLAN, Andrew Charles Robert Jean-Baptiste, COURTAULD, Clara, FARTHING, Michael John Godfrey, Professor, MILLETT, Patricia Mary Nathalie, O'SULLIVAN, Joni, PHILLIPS-PAKENHAM, Aderonke, ROGERS, David Maurice, SANDFORD-BEAL, Kay Elizabeth, URBAN, Benjamin William
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASTINGS CONTEMPORARY

HASTINGS CONTEMPORARY is an active company incorporated on 6 September 2012 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HASTINGS CONTEMPORARY was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08204873

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 6 September 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

JERWOOD GALLERY
From: 21 October 2016To: 12 June 2019
THE FRIENDS OF THE JERWOOD GALLERY
From: 6 September 2012To: 21 October 2016
Contact
Address

8 The Old Yard, Lodge Farm Business Centre Wolverton Road Castlethorpe Milton Keynes, MK19 7ES,

Previous Addresses

8/9 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES
From: 31 July 2014To: 26 September 2022
Jerwood Gallery Rock a Nore Road Hastings TN34 3DW
From: 6 September 2012To: 31 July 2014
Timeline

44 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Apr 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Oct 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Mar 26
0
Funding
40
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

12 Active
15 Resigned

GPFM LIMITED

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Corporate secretary
Appointed 29 Jul 2014

BROWN, Bruce George, Professor

Active
Wolverton Road, Milton KeynesMK19 7ES
Born June 1949
Director
Appointed 01 Oct 2024

CHOWNEY, Peter Donald James

Active
Wolverton Road, Milton KeynesMK19 7ES
Born March 1954
Director
Appointed 06 May 2022

CORBETT-NOLAN, Andrew Charles Robert Jean-Baptiste

Active
Wolverton Road, Milton KeynesMK19 7ES
Born March 1961
Director
Appointed 18 Feb 2019

COURTAULD, Clara

Active
Wolverton Road, Milton KeynesMK19 7ES
Born August 1982
Director
Appointed 08 Jul 2024

FARTHING, Michael John Godfrey, Professor

Active
Wolverton Road, Milton KeynesMK19 7ES
Born March 1948
Director
Appointed 08 Jul 2024

MILLETT, Patricia Mary Nathalie

Active
Wolverton Road, Milton KeynesMK19 7ES
Born September 1962
Director
Appointed 06 May 2022

O'SULLIVAN, Joni

Active
Wolverton Road, Milton KeynesMK19 7ES
Born February 1979
Director
Appointed 25 Oct 2019

PHILLIPS-PAKENHAM, Aderonke

Active
Wolverton Road, Milton KeynesMK19 7ES
Born January 1962
Director
Appointed 03 Jun 2021

ROGERS, David Maurice

Active
Wolverton Road, Milton KeynesMK19 7ES
Born October 1946
Director
Appointed 25 Mar 2024

SANDFORD-BEAL, Kay Elizabeth

Active
Wolverton Road, Milton KeynesMK19 7ES
Born September 1968
Director
Appointed 08 Jul 2024

URBAN, Benjamin William

Active
Wolverton Road, Milton KeynesMK19 7ES
Born April 1995
Director
Appointed 14 Apr 2025

DIGBY-BELL, Christopher Harvey

Resigned
Rock A Nore Road, HastingsTN34 3DW
Born June 1948
Director
Appointed 06 Sept 2012
Resigned 27 Feb 2019

FOX, Esther Mary Louise

Resigned
Rock-A-Nore Road, HastingsTN34 3DW
Born October 1975
Director
Appointed 16 Aug 2018
Resigned 10 Dec 2024

GHATE, Deborah Rose, Dr

Resigned
Wolverton Road, Milton KeynesMK19 7ES
Born October 1963
Director
Appointed 06 May 2022
Resigned 02 Mar 2024

GILMORE, Elizabeth Mary

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born August 1973
Director
Appointed 25 Jan 2017
Resigned 31 Mar 2022

GRIEVE, Alan Thomas

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born January 1928
Director
Appointed 22 Sept 2016
Resigned 22 Jan 2019

GRIEVE, Alan Thomas

Resigned
Rock A Nore Road, HastingsTN34 3DW
Born January 1928
Director
Appointed 06 Sept 2012
Resigned 17 Dec 2014

HETHERINGTON, Peter Andrew

Resigned
Blackdown, HaslemereGU27 3BS
Born February 1931
Director
Appointed 19 Sept 2012
Resigned 29 Dec 2012

HOGAN-HERN, Philippa Mary

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born December 1965
Director
Appointed 22 Sept 2016
Resigned 22 Jan 2019

HOPWOOD, Sarah Jane

Resigned
Wolverton Road, Milton KeynesMK19 7ES
Born March 1962
Director
Appointed 06 May 2022
Resigned 27 Feb 2024

KOWITZ, Sarah Helena

Resigned
Martineau Lane, HastingsTN35 5DR
Born March 1962
Director
Appointed 30 Sept 2016
Resigned 30 Apr 2022

MACLEAN, Nicholas Francis

Resigned
Campden Street, LondonW8 7EP
Born April 1963
Director
Appointed 30 Sept 2016
Resigned 28 Jul 2023

PENNOCK, David Roderick Michael

Resigned
Wolverton Road, Milton KeynesMK19 7ES
Born December 1944
Director
Appointed 17 Dec 2014
Resigned 20 Nov 2023

SMYTH, Kevin Gerald

Resigned
11 South Street, HassocksBN6 8UQ
Born May 1948
Director
Appointed 19 Dec 2012
Resigned 09 Oct 2019

URBAN, Benjamin William

Resigned
Wolverton Road, Milton KeynesMK19 7ES
Born April 1995
Director
Appointed 08 Jul 2024
Resigned 10 Dec 2024

WARDLE, Lara Louise

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born September 1974
Director
Appointed 22 Sept 2016
Resigned 22 Jan 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Christopher Harvey Digby-Bell

Ceased
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born June 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2016

Mr Kevin Gerald Smyth

Ceased
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born May 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2016

David Roderick Michael Pennock

Ceased
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born December 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Resolution
16 July 2019
RESOLUTIONSResolutions
Resolution
12 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 June 2019
CONNOTConfirmation Statement Notification
Miscellaneous
12 June 2019
MISCMISC
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Memorandum Articles
10 January 2019
MAMA
Resolution
10 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Memorandum Articles
17 November 2016
MAMA
Resolution
17 November 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 October 2016
MISCMISC
Resolution
18 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Change Of Name Notice
1 October 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 July 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2014
AAAnnual Accounts
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Incorporation Company
6 September 2012
NEWINCIncorporation