UKBizDB.co.uk

69 HIGH STREET HYTHE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 69 High Street Hythe Limited. The company was founded 7 years ago and was given the registration number 10225923. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:69 HIGH STREET HYTHE LIMITED
Company Number:10225923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Henwood House, Henwood, Ashford, Kent, United Kingdom, TN24 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office C, The Beer Cart Building, Beer Cart Lane, Canterbury, United Kingdom, CT1 2NY

Director10 June 2016Active

People with Significant Control

Mr Thomas Rigby Waitt
Notified on:10 June 2016
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:Office C, The Beer Cart Building, Canterbury, England, CT1 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Accounts

Change account reference date company previous shortened.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Accounts

Change account reference date company previous shortened.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Accounts

Change account reference date company previous extended.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.