Hastings Contemporary

  • Active
  • Incorporated on 6 Sep 2012

Reg Address: 8 The Old Yard, Lodge Farm Business Centre Wolverton Road, Castlethorpe, Milton Keynes MK19 7ES, England

Previous Names:
Jerwood Gallery - 12 Jun 2019
The Friends Of The Jerwood Gallery - 21 Oct 2016
Jerwood Gallery - 21 Oct 2016
The Friends Of The Jerwood Gallery - 6 Sep 2012

Company Classifications:
94990 - Activities of other membership organizations n.e.c.


  • Summary The company with name "Hastings Contemporary" is a private-limited-guarant-nsc-limited-exemption and located in 8 The Old Yard, Lodge Farm Business Centre Wolverton Road, Castlethorpe, Milton Keynes MK19 7ES. Hastings Contemporary is currently in active status and it was incorporated on 6 Sep 2012 (12 years 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hastings Contemporary.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Peter Donald James Chowney Director 6 May 2022 British Active
2 Sarah Jane Hopwood Director 6 May 2022 British Resigned
27 Feb 2024
3 Deborah Rose Ghate Director 6 May 2022 British Active
4 Patricia Mary Nathalie Millett Director 6 May 2022 British Active
5 Aderonke Phillips-Pakenham Director 3 Jun 2021 British Active
6 Joni O'Sullivan Director 25 Oct 2019 Irish,British Active
7 Andrew Charles Robert Jean-Baptiste Corbett-Nolan Director 18 Feb 2019 British Active
8 Esther Mary Louise Fox Director 16 Aug 2018 British Active
9 Elizabeth Mary Gilmore Director 25 Jan 2017 British Resigned
31 Mar 2022
10 Elizabeth Mary Gilmore Director 25 Jan 2017 British Active
11 Nicholas Francis Maclean Director 30 Sep 2016 British Active
12 Sarah Helena Kowitz Director 30 Sep 2016 British Active
13 Sarah Helena Kowitz Director 30 Sep 2016 British Resigned
30 Apr 2022
14 Philippa Mary Hogan-Hern Director 22 Sep 2016 British Resigned
22 Jan 2019
15 Alan Thomas Grieve Director 22 Sep 2016 English Resigned
22 Jan 2019
16 Lara Louise Wardle Director 22 Sep 2016 British Resigned
22 Jan 2019
17 Alan Thomas Grieve Director 22 Sep 2016 British Resigned
22 Jan 2019
18 David Roderick Michael Pennock Director 17 Dec 2014 British Active
19 GPFM LIMITED Corporate Secretary 29 Jul 2014 - Active
20 Kevin Gerald Smyth Director 19 Dec 2012 - Resigned
9 Oct 2019
21 Peter Andrew Hetherington Director 19 Sep 2012 British Resigned
29 Dec 2012
22 Alan Thomas Grieve Director 6 Sep 2012 English Resigned
17 Dec 2014
23 Christopher Harvey Digby-Bell Director 6 Sep 2012 British Resigned
27 Feb 2019
24 Alan Thomas Grieve Director 6 Sep 2012 British Resigned
17 Dec 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
22 Sep 2016 - Active
2 Mr Christopher Harvey Digby-Bell
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
22 Sep 2016
3 Mr Kevin Gerald Smyth
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
22 Sep 2016
4 Mr David Roderick Michael Pennock
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
22 Sep 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hastings Contemporary.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 8 Mar 2024 Download PDF
2 Accounts - Total Exemption Full 7 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 12 Sep 2023 Download PDF
4 Accounts - Total Exemption Full 31 Jan 2023 Download PDF
5 Address - Change Registered Office Company With Date Old New 26 Sep 2022 Download PDF
1 Pages
6 Confirmation Statement - No Updates 26 Sep 2022 Download PDF
3 Pages
7 Officers - Appoint Person Director Company With Name Date 18 Jul 2022 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 23 May 2022 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 23 May 2022 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 23 May 2022 Download PDF
2 Pages
11 Accounts - Total Exemption Full 26 Jun 2021 Download PDF
12 Accounts - Change Account Reference Date Company Current Shortened 30 Mar 2021 Download PDF
13 Confirmation Statement - No Updates 7 Sep 2020 Download PDF
3 Pages
14 Accounts - Small 16 Apr 2020 Download PDF
31 Pages
15 Officers - Appoint Person Director Company With Name Date 28 Oct 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 11 Oct 2019 Download PDF
1 Pages
17 Confirmation Statement - No Updates 17 Sep 2019 Download PDF
3 Pages
18 Resolution 16 Jul 2019 Download PDF
21 Pages
19 Change Of Name - Notice 12 Jun 2019 Download PDF
2 Pages
20 Resolution 12 Jun 2019 Download PDF
7 Pages
21 Miscellaneous 12 Jun 2019 Download PDF
2 Pages
22 Accounts - Total Exemption Full 14 May 2019 Download PDF
25 Pages
23 Accounts - Change Account Reference Date Company Current Shortened 26 Apr 2019 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 28 Feb 2019 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 28 Feb 2019 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 31 Jan 2019 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 31 Jan 2019 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 31 Jan 2019 Download PDF
1 Pages
29 Incorporation - Memorandum Articles 10 Jan 2019 Download PDF
16 Pages
30 Resolution 10 Jan 2019 Download PDF
15 Pages
31 Accounts - Total Exemption Full 4 Jan 2019 Download PDF
20 Pages
32 Accounts - Change Account Reference Date Company Previous Shortened 25 Sep 2018 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 19 Sep 2018 Download PDF
2 Pages
34 Confirmation Statement - No Updates 19 Sep 2018 Download PDF
3 Pages
35 Accounts - Total Exemption Full 4 Oct 2017 Download PDF
14 Pages
36 Confirmation Statement - No Updates 25 Sep 2017 Download PDF
3 Pages
37 Persons With Significant Control - Notification Of A Person With Significant Control Statement 25 Sep 2017 Download PDF
2 Pages
38 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Sep 2017 Download PDF
1 Pages
39 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Sep 2017 Download PDF
1 Pages
40 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Sep 2017 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 9 Feb 2017 Download PDF
2 Pages
42 Incorporation - Memorandum Articles 17 Nov 2016 Download PDF
16 Pages
43 Resolution 17 Nov 2016 Download PDF
2 Pages
44 Change Of Name - Certificate Company 21 Oct 2016 Download PDF
2 Pages
45 Miscellaneous 21 Oct 2016 Download PDF
2 Pages
46 Resolution 18 Oct 2016 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 6 Oct 2016 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 6 Oct 2016 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 5 Oct 2016 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 5 Oct 2016 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name Date 5 Oct 2016 Download PDF
2 Pages
52 Accounts - Total Exemption Full 4 Oct 2016 Download PDF
11 Pages
53 Change Of Name - Notice 1 Oct 2016 Download PDF
2 Pages
54 Confirmation Statement - Updates 20 Sep 2016 Download PDF
6 Pages
55 Accounts - Total Exemption Full 13 Oct 2015 Download PDF
9 Pages
56 Officers - Termination Director Company With Name Termination Date 1 Oct 2015 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date No Member List 1 Oct 2015 Download PDF
5 Pages
58 Officers - Termination Director Company With Name Termination Date 1 Oct 2015 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name Date 1 Oct 2015 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date No Member List 6 Oct 2014 Download PDF
5 Pages
61 Address - Change Registered Office Company With Date Old New 31 Jul 2014 Download PDF
1 Pages
62 Officers - Appoint Corporate Secretary Company With Name Date 31 Jul 2014 Download PDF
2 Pages
63 Accounts - Total Exemption Full 10 Jun 2014 Download PDF
9 Pages
64 Officers - Termination Director Company With Name 24 Apr 2014 Download PDF
1 Pages
65 Accounts - Change Account Reference Date Company Current Extended 18 Dec 2013 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date No Member List 7 Oct 2013 Download PDF
5 Pages
67 Officers - Appoint Person Director Company With Name 8 Jan 2013 Download PDF
3 Pages
68 Officers - Appoint Person Director Company With Name 5 Oct 2012 Download PDF
3 Pages
69 Incorporation - Company 6 Sep 2012 Download PDF
30 Pages


Mutual Companies

List of companies mutual between directors of this company.