Company NameHastings Investments Limited
DirectorsMichael Charles De Massey and Rita Dorothy De Massey
Company StatusActive
Company Number05097934
CategoryPrivate Limited Company
Incorporation Date7 April 2004(19 years, 12 months ago)
Previous NameHastings Investment Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRita De Massey
NationalityBritish
StatusCurrent
Appointed22 April 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressTrafalgar House 110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Michael Charles De Massey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House 110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMrs Rita Dorothy De Massey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House 110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameDavid Conen De Massey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(2 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 03 November 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Croft
South Downs Drive
Hale
Cheshire
WA14 3HR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1David De Massey
100.00%
Ordinary

Financials

Year2014
Net Worth-£615,012
Cash£3,041
Current Liabilities£5,487

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Charges

27 April 2018Delivered on: 9 May 2018
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Outstanding
2 February 2016Delivered on: 8 February 2016
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Particulars: Leasehold absolute, autocentre, 15 viaduct road, altrincham with title number GM750090.
Outstanding
17 July 2015Delivered on: 21 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 leigh road, hale, altrincham, WA15 9BE (title no. GM561539, freehold).
Outstanding
9 February 2015Delivered on: 17 February 2015
Satisfied on: 3 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being land and buildings to the south side of viaduct road, altrincham, registered with title number GM750090.
Fully Satisfied
9 February 2015Delivered on: 17 February 2015
Satisfied on: 3 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land to the south side of viaduct road, altrincham, greater manchester, registered at hm land registry under title number GM750090.
Fully Satisfied
28 November 2011Delivered on: 2 December 2011
Satisfied on: 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
3 June 2009Delivered on: 5 June 2009
Satisfied on: 12 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a pondwood house, pondwood close, moulton park, northampton t/no. NN884234 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 July 2004Delivered on: 29 July 2004
Satisfied on: 12 February 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pondwood house pondwood close moulton park northampton t/n NN88424. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 30 September 2019 (9 pages)
6 April 2020Change of details for Selbourne Group Limited as a person with significant control on 20 March 2019 (2 pages)
2 July 2019Accounts for a small company made up to 30 September 2018 (8 pages)
24 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
20 March 2019Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 20 March 2019 (1 page)
5 March 2019Registered office address changed from Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
9 May 2018Registration of charge 050979340008, created on 27 April 2018 (9 pages)
17 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 September 2017 (10 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
19 April 2017Director's details changed for Mr Michael Charles De Massey on 11 December 2014 (2 pages)
19 April 2017Director's details changed for Mr Michael Charles De Massey on 11 December 2014 (2 pages)
8 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
8 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Secretary's details changed for Rita De Massey on 8 April 2015 (1 page)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Director's details changed for Mrs Rita Dorothy De Massey on 3 November 2015 (2 pages)
5 May 2016Secretary's details changed for Rita De Massey on 8 April 2015 (1 page)
5 May 2016Director's details changed for Mrs Rita Dorothy De Massey on 3 November 2015 (2 pages)
8 February 2016Registration of charge 050979340007, created on 2 February 2016 (43 pages)
8 February 2016Registration of charge 050979340007, created on 2 February 2016 (43 pages)
3 February 2016Satisfaction of charge 050979340004 in full (1 page)
3 February 2016Satisfaction of charge 3 in full (2 pages)
3 February 2016Satisfaction of charge 3 in full (2 pages)
3 February 2016Satisfaction of charge 050979340005 in full (1 page)
3 February 2016Satisfaction of charge 050979340005 in full (1 page)
3 February 2016Satisfaction of charge 050979340004 in full (1 page)
1 February 2016Memorandum and Articles of Association (8 pages)
1 February 2016Memorandum and Articles of Association (8 pages)
15 January 2016Resolutions
  • RES13 ‐ Re-agreement documents transactions 15/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-agreement documents transactions 15/12/2015
(3 pages)
14 November 2015Appointment of Rita Dorothy De Massey as a director on 3 November 2015 (3 pages)
14 November 2015Termination of appointment of David Conen De Massey as a director on 3 November 2015 (2 pages)
14 November 2015Appointment of Rita Dorothy De Massey as a director on 3 November 2015 (3 pages)
14 November 2015Termination of appointment of David Conen De Massey as a director on 3 November 2015 (2 pages)
14 November 2015Termination of appointment of David Conen De Massey as a director on 3 November 2015 (2 pages)
14 November 2015Appointment of Rita Dorothy De Massey as a director on 3 November 2015 (3 pages)
21 July 2015Registration of charge 050979340006, created on 17 July 2015 (16 pages)
21 July 2015Registration of charge 050979340006, created on 17 July 2015 (16 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
17 February 2015Registration of charge 050979340005, created on 9 February 2015 (31 pages)
17 February 2015Registration of charge 050979340004, created on 9 February 2015 (42 pages)
17 February 2015Registration of charge 050979340005, created on 9 February 2015 (31 pages)
17 February 2015Registration of charge 050979340004, created on 9 February 2015 (42 pages)
17 February 2015Registration of charge 050979340004, created on 9 February 2015 (42 pages)
17 February 2015Registration of charge 050979340005, created on 9 February 2015 (31 pages)
11 December 2014Appointment of Mr Michael Charles De Massey as a director on 11 December 2014 (2 pages)
11 December 2014Appointment of Mr Michael Charles De Massey as a director on 11 December 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
12 February 2014Satisfaction of charge 2 in full (8 pages)
12 February 2014Satisfaction of charge 1 in full (4 pages)
12 February 2014Satisfaction of charge 2 in full (8 pages)
12 February 2014Satisfaction of charge 1 in full (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 March 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (3 pages)
15 March 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 September 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 June 2010Director's details changed for David Conen De Massey on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for David Conen De Massey on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for David Conen De Massey on 1 January 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 June 2009Return made up to 07/04/09; full list of members (5 pages)
24 June 2009Return made up to 07/04/09; full list of members (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 May 2008Return made up to 07/04/08; no change of members (6 pages)
6 May 2008Return made up to 07/04/08; no change of members (6 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 June 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
13 June 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
28 April 2007Return made up to 07/04/07; no change of members (6 pages)
28 April 2007Return made up to 07/04/07; no change of members (6 pages)
3 May 2006Return made up to 07/04/06; full list of members (6 pages)
3 May 2006Return made up to 07/04/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 May 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2004Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
17 August 2004Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
29 July 2004Particulars of mortgage/charge (4 pages)
29 July 2004Particulars of mortgage/charge (4 pages)
6 May 2004Registered office changed on 06/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 May 2004New secretary appointed (1 page)
6 May 2004New director appointed (1 page)
6 May 2004New secretary appointed (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New director appointed (1 page)
22 April 2004Company name changed hastings investment LIMITED\certificate issued on 22/04/04 (2 pages)
22 April 2004Company name changed hastings investment LIMITED\certificate issued on 22/04/04 (2 pages)
7 April 2004Incorporation (16 pages)
7 April 2004Incorporation (16 pages)