KEWHURST HOUSE LTD
HASTINGS

Hellopages » East Sussex » Hastings » TN34 1BP

Company number 00586637
Status Active
Incorporation Date 2 July 1957
Company Type Private Limited Company
Address 20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Appointment of Mrs Julia Rae Mertens as a secretary on 15 July 2016. The most likely internet sites of KEWHURST HOUSE LTD are www.kewhursthouse.co.uk, and www.kewhurst-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.4 miles; to Winchelsea Rail Station is 7.6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kewhurst House Ltd is a Private Limited Company. The company registration number is 00586637. Kewhurst House Ltd has been working since 02 July 1957. The present status of the company is Active. The registered address of Kewhurst House Ltd is 20 Havelock Road Hastings East Sussex Tn34 1bp. . MERTENS, Julia Rae is a Secretary of the company. HURRY, Ivan William Vivian John is a Director of the company. JAMES, Maureen May is a Director of the company. WALKER, Patricia Margaret Joyce is a Director of the company. Secretary BEAUCHAMP GREGORY, Sarah Marjorie Anne has been resigned. Secretary FEARNLEY WHITTINGSTALL, Jane Madeleine has been resigned. Secretary LIGHTFOOT-ST JOHN, Ronald Frederick has been resigned. Secretary LUDLOW, Joan has been resigned. Secretary VAN NOORT, Eloise Dee has been resigned. Secretary WALKER, Patricia Margaret Joyce has been resigned. Secretary WALKER, Patricia Margaret Joyce has been resigned. Director BEAUCHAMP GREGORY, Sarah Marjorie Anne has been resigned. Director CHEARY, Loraine Mary has been resigned. Director CORNISH, Ida Isabella has been resigned. Director CRAWFORD, Ivy Josephine has been resigned. Director FREEMAN, Beryl Emily has been resigned. Director LIGHTFOOT-ST JOHN, Ronald Frederick has been resigned. Director LUDLOW, Joan has been resigned. Director ROCHE, Mary Eileen has been resigned. Director STAPLEY, Leah Christina has been resigned. Director THOMPSON, Sylvia has been resigned. Director VAN NOORT, Eloise Dee has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MERTENS, Julia Rae
Appointed Date: 15 July 2016

Director
HURRY, Ivan William Vivian John
Appointed Date: 22 July 2011
86 years old

Director
JAMES, Maureen May
Appointed Date: 01 March 2013
89 years old

Director
WALKER, Patricia Margaret Joyce
Appointed Date: 26 August 2003
83 years old

Resigned Directors

Secretary
BEAUCHAMP GREGORY, Sarah Marjorie Anne
Resigned: 27 September 2005
Appointed Date: 26 August 2003

Secretary
FEARNLEY WHITTINGSTALL, Jane Madeleine
Resigned: 31 August 1999
Appointed Date: 31 October 1998

Secretary
LIGHTFOOT-ST JOHN, Ronald Frederick
Resigned: 17 April 1993

Secretary
LUDLOW, Joan
Resigned: 31 October 1998
Appointed Date: 17 April 1993

Secretary
VAN NOORT, Eloise Dee
Resigned: 03 November 2007
Appointed Date: 27 September 2005

Secretary
WALKER, Patricia Margaret Joyce
Resigned: 15 July 2016
Appointed Date: 03 November 2007

Secretary
WALKER, Patricia Margaret Joyce
Resigned: 26 August 2003
Appointed Date: 17 September 1999

Director
BEAUCHAMP GREGORY, Sarah Marjorie Anne
Resigned: 30 October 2004
Appointed Date: 08 October 2002
81 years old

Director
CHEARY, Loraine Mary
Resigned: 28 July 2013
Appointed Date: 12 December 2003
80 years old

Director
CORNISH, Ida Isabella
Resigned: 07 May 2003
108 years old

Director
CRAWFORD, Ivy Josephine
Resigned: 08 October 2002
Appointed Date: 30 November 1992
81 years old

Director
FREEMAN, Beryl Emily
Resigned: 20 August 2012
Appointed Date: 03 November 2007
94 years old

Director
LIGHTFOOT-ST JOHN, Ronald Frederick
Resigned: 03 June 1997
99 years old

Director
LUDLOW, Joan
Resigned: 30 September 2004
115 years old

Director
ROCHE, Mary Eileen
Resigned: 09 May 1996
105 years old

Director
STAPLEY, Leah Christina
Resigned: 30 November 1992
63 years old

Director
THOMPSON, Sylvia
Resigned: 31 October 1998
91 years old

Director
VAN NOORT, Eloise Dee
Resigned: 03 November 2007
Appointed Date: 30 September 2004
52 years old

KEWHURST HOUSE LTD Events

15 Dec 2016
Confirmation statement made on 7 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 July 2016
15 Aug 2016
Appointment of Mrs Julia Rae Mertens as a secretary on 15 July 2016
15 Aug 2016
Termination of appointment of Patricia Margaret Joyce Walker as a secretary on 15 July 2016
23 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 11

...
... and 100 more events
23 Feb 1988
Return made up to 27/11/87; full list of members

28 Nov 1986
Full accounts made up to 3 July 1986

28 Nov 1986
Return made up to 07/11/86; full list of members

28 Nov 1986
Director resigned;new director appointed

09 Aug 1986
New director appointed