Background WavePink WaveYellow Wave

HASTINGWOOD DEVELOPMENTS (RETIREMENT) LTD (13397101)

HASTINGWOOD DEVELOPMENTS (RETIREMENT) LTD (13397101) is an active UK company. incorporated on 14 May 2021. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HASTINGWOOD DEVELOPMENTS (RETIREMENT) LTD has been registered for 4 years. Current directors include DARLINGTON, George Emmitt, DOWNING, Mark David.

Company Number
13397101
Status
active
Type
ltd
Incorporated
14 May 2021
Age
4 years
Address
First Floor Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DARLINGTON, George Emmitt, DOWNING, Mark David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASTINGWOOD DEVELOPMENTS (RETIREMENT) LTD

HASTINGWOOD DEVELOPMENTS (RETIREMENT) LTD is an active company incorporated on 14 May 2021 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HASTINGWOOD DEVELOPMENTS (RETIREMENT) LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13397101

LTD Company

Age

4 Years

Incorporated 14 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

First Floor Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jun 21
Owner Exit
May 22
Director Left
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DARLINGTON, George Emmitt

Active
Spitalfields House, BorehamwoodWD6 2FX
Born July 1961
Director
Appointed 14 May 2021

DOWNING, Mark David

Active
Spitalfields House, BorehamwoodWD6 2FX
Born December 1966
Director
Appointed 14 May 2021

ELLICE, Robert George

Resigned
Spitalfields House, BorehamwoodWD6 2FX
Born March 1975
Director
Appointed 14 May 2021
Resigned 24 May 2022

Persons with significant control

4

2 Active
2 Ceased
Magdalen Laver, OngarCM5 0DS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2021
Ceased 24 May 2022

Mr Robert George Ellice

Ceased
Spitalfields House, BorehamwoodWD6 2FX
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 May 2021
Ceased 26 May 2021

Mr Mark David Downing

Active
Spitalfields House, BorehamwoodWD6 2FX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 May 2021

Mr George Emmitt Darlington

Active
Spitalfields House, BorehamwoodWD6 2FX
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 May 2021
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
3 August 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2021
CS01Confirmation Statement
Incorporation Company
14 May 2021
NEWINCIncorporation