Background WavePink WaveYellow Wave

11 PELHAM CRESCENT (HASTINGS) LIMITED (09190539)

11 PELHAM CRESCENT (HASTINGS) LIMITED (09190539) is an active UK company. incorporated on 28 August 2014. with registered office in Rye. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 11 PELHAM CRESCENT (HASTINGS) LIMITED has been registered for 11 years. Current directors include COLE, Angela, COLE, Brian John, FELLOWS, Jonathan Charles and 2 others.

Company Number
09190539
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
Church House Main Street, Rye, TN31 6RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLE, Angela, COLE, Brian John, FELLOWS, Jonathan Charles, MONK, Toby Mathew, SELWAY, Jennefer Rachel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 PELHAM CRESCENT (HASTINGS) LIMITED

11 PELHAM CRESCENT (HASTINGS) LIMITED is an active company incorporated on 28 August 2014 with the registered office located in Rye. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 11 PELHAM CRESCENT (HASTINGS) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09190539

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Church House Main Street Beckley Rye, TN31 6RS,

Previous Addresses

C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL
From: 15 December 2015To: 15 October 2016
96 Church Street Brighton BN1 1UJ
From: 28 August 2014To: 15 December 2015
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Sept 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COLE, Angela

Active
Main Street, RyeTN31 6RS
Born November 1943
Director
Appointed 28 Feb 2016

COLE, Brian John

Active
Main Street, RyeTN31 6RS
Born August 1937
Director
Appointed 28 Feb 2016

FELLOWS, Jonathan Charles

Active
Goldstone Villas, HoveBN3 3RU
Born April 1977
Director
Appointed 10 Dec 2018

MONK, Toby Mathew

Active
Heathfield Road., Croydon
Born February 1977
Director
Appointed 22 Aug 2023

SELWAY, Jennefer Rachel

Active
Linden Park Road, Tunbridge WellsTN2 5QL
Born June 1963
Director
Appointed 28 Apr 2017

GAME, Wesley

Resigned
Friston Avenue, EastbourneBN22 0EL
Born July 1970
Director
Appointed 28 Aug 2014
Resigned 17 Apr 2016

O'SHAUGHNESSY, Joan

Resigned
Whitethorn Road, Clonskeagh, Dublin 14
Born May 1950
Director
Appointed 17 Jun 2017
Resigned 16 Nov 2018

PETROU, Andreas

Resigned
Stembridge Road, LondonSE20 7UE
Born October 1972
Director
Appointed 28 Aug 2014
Resigned 19 Apr 2018

SELWAY, Michael Andrew

Resigned
Linden Park Road, Tunbridge WellsTN2 5QL
Born April 1962
Director
Appointed 01 May 2017
Resigned 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Incorporation Company
28 August 2014
NEWINCIncorporation