Background WavePink WaveYellow Wave

HASTINGWOOD CONTRACTS LTD (09026817)

HASTINGWOOD CONTRACTS LTD (09026817) is an active UK company. incorporated on 7 May 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HASTINGWOOD CONTRACTS LTD has been registered for 11 years. Current directors include COLES, Joseph Tidboald, PATEY, Keith.

Company Number
09026817
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
Zeal House, London, SW19 3UU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLES, Joseph Tidboald, PATEY, Keith
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASTINGWOOD CONTRACTS LTD

HASTINGWOOD CONTRACTS LTD is an active company incorporated on 7 May 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HASTINGWOOD CONTRACTS LTD was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09026817

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 29/12

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: Unaudited Abridged

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Zeal House 8 Deer Park Road London, SW19 3UU,

Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Sept 17
Loan Secured
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GENTLEMAN, Rachael

Active
Deer Park Road, LondonSW19 3UU
Secretary
Appointed 07 May 2014

WILMOT, Chin Kan

Active
8 Deer Park Road, LondonSW19 3UU
Secretary
Appointed 07 May 2014

COLES, Joseph Tidboald

Active
8 Deer Park Road, LondonSW19 3UU
Born December 1960
Director
Appointed 07 May 2014

PATEY, Keith

Active
8 Deer Park Road, LondonSW19 3UU
Born August 1956
Director
Appointed 07 May 2014

Persons with significant control

2

Mr Joseph Tidboald Coles

Active
8 Deer Park Road, LondonSW19 3UU
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Keith John Patey

Active
8 Deer Park Road, LondonSW19 3UU
Born August 1956

Nature of Control

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

Filing History

33

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
21 February 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Secretary Company With Change Date
13 May 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 May 2014
CH03Change of Secretary Details
Incorporation Company
7 May 2014
NEWINCIncorporation