Background WavePink WaveYellow Wave

HASTINGS COMMONS NEIGHBOURHOOD VENTURES LTD (09042295)

HASTINGS COMMONS NEIGHBOURHOOD VENTURES LTD (09042295) is an active UK company. incorporated on 15 May 2014. with registered office in Hastings. The company operates in the Construction sector, engaged in development of building projects. HASTINGS COMMONS NEIGHBOURHOOD VENTURES LTD has been registered for 11 years. Current directors include BRIDGEMAN, Edward Oliver, BRUNTON, John, CARBINS, Jennifer Lynne and 1 others.

Company Number
09042295
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
49-51 Cambridge Road, Hastings, TN34 1DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRIDGEMAN, Edward Oliver, BRUNTON, John, CARBINS, Jennifer Lynne, STEELE, Jessica Macdonald, Dr
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASTINGS COMMONS NEIGHBOURHOOD VENTURES LTD

HASTINGS COMMONS NEIGHBOURHOOD VENTURES LTD is an active company incorporated on 15 May 2014 with the registered office located in Hastings. The company operates in the Construction sector, specifically engaged in development of building projects. HASTINGS COMMONS NEIGHBOURHOOD VENTURES LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09042295

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

WHITE ROCK NEIGHBOURHOOD VENTURES LTD
From: 1 July 2014To: 11 April 2023
DENCRA LIMITED
From: 15 May 2014To: 1 July 2014
Contact
Address

49-51 Cambridge Road Hastings, TN34 1DT,

Previous Addresses

130 Wood Street London EC2V 6DL United Kingdom
From: 25 June 2014To: 27 November 2014
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 15 May 2014To: 25 June 2014
Timeline

41 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jan 17
Director Joined
Sept 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
May 19
Loan Secured
Apr 20
Director Joined
Jul 20
Funding Round
Jul 20
Loan Cleared
Nov 20
Director Left
Jan 21
Loan Cleared
Feb 21
Director Joined
Feb 21
Director Left
Aug 21
Loan Secured
Nov 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jun 23
Director Left
Sept 23
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Loan Secured
Oct 25
Loan Secured
Dec 25
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BRUNTON, John

Active
Cambridge Road, HastingsTN34 1DT
Secretary
Appointed 01 Jul 2020

BRIDGEMAN, Edward Oliver

Active
Cambridge Road, HastingsTN34 1DT
Born April 1975
Director
Appointed 25 Jun 2014

BRUNTON, John

Active
Cambridge Road, HastingsTN34 1DT
Born January 1985
Director
Appointed 25 Aug 2017

CARBINS, Jennifer Lynne

Active
Cambridge Road, HastingsTN34 1DT
Born April 1964
Director
Appointed 01 Mar 2025

STEELE, Jessica Macdonald, Dr

Active
Cambridge Road, HastingsTN34 1DT
Born April 1969
Director
Appointed 25 Jun 2014

BYSH, David

Resigned
Cambridge Road, HastingsTN34 1DT
Born February 1953
Director
Appointed 01 Jul 2020
Resigned 18 Jan 2021

COLLINS, Graham Keith

Resigned
Garnet Street, LondonE1W 3QS
Born November 1968
Director
Appointed 09 Sept 2015
Resigned 20 Apr 2016

CURRY, Mark Stephen

Resigned
Cambridge Road, HastingsTN34 1DT
Born January 1970
Director
Appointed 01 Jul 2014
Resigned 01 Dec 2014

DALDENIZ, Sally Ann

Resigned
Cambridge Road, HastingsTN34 1DT
Born March 1964
Director
Appointed 01 Dec 2014
Resigned 09 Sept 2015

FRENCH, Darren

Resigned
Cambridge Road, HastingsTN34 1DT
Born January 1985
Director
Appointed 01 Jan 2023
Resigned 27 Sept 2023

FRENCH, Darren

Resigned
Cambridge Road, HastingsTN34 1DT
Born January 1985
Director
Appointed 28 Jan 2021
Resigned 02 Aug 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 15 May 2014
Resigned 25 Jun 2014

LEATHERS, James Frederick

Resigned
Cambridge Road, HastingsTN34 1DT
Born May 1969
Director
Appointed 17 May 2019
Resigned 31 Jul 2021

LOFTS, Edward Michael

Resigned
Cambridge Road, HastingsTN34 1DT
Born July 1982
Director
Appointed 20 Apr 2016
Resigned 09 Dec 2016

SCOTT, Felicity

Resigned
Cambridge Road, HastingsTN34 1DT
Born May 1984
Director
Appointed 01 Jan 2023
Resigned 01 Mar 2025

SOLLEY, Ian Peter

Resigned
Cambridge Road, HastingsTN34 1DT
Born September 1960
Director
Appointed 02 Aug 2022
Resigned 17 Nov 2022

Persons with significant control

3

Cambridge Road, HastingsTN34 1DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2025
St. Helens Park Road, HastingsTN34 2JJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Hatton Garden, LondonEC1N 8PG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Memorandum Articles
20 July 2023
MAMA
Resolution
12 July 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
11 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Resolution
12 October 2020
RESOLUTIONSResolutions
Memorandum Articles
7 October 2020
MAMA
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Resolution
29 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 July 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Resolution
9 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Certificate Change Of Name Company
1 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Incorporation Company
15 May 2014
NEWINCIncorporation