UKBizDB.co.uk

THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Terrace Apartments (hythe) Management Company Limited. The company was founded 26 years ago and was given the registration number 03561981. The firm's registered office is in ASHFORD. You can find them at 3 Queen Street, , Ashford, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED
Company Number:03561981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Queen Street, Ashford, Kent, TN23 1RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Sturdy Close, Hythe, England, CT21 6AG

Secretary24 August 2014Active
C/O Mmp Accounting Solutions Ltd, Unit 34 Basepoint, Shearway Business Park, Folkestone, England, CT19 4RH

Director18 September 2021Active
C/O Mmp Accounting Solutions Ltd, Unit 34 Basepoint, Shearway Business Park, Folkestone, England, CT19 4RH

Director18 September 2021Active
13, Sturdy Close, Hythe, England, CT21 6AG

Director30 May 2010Active
3, Queen Street, Ashford, United Kingdom, TN23 1RF

Secretary08 August 2005Active
66 Albert Road, Hythe, CT21 6DF

Secretary01 June 2005Active
3 The Terrace Apartments, West Parade, Hythe, CT21 6DQ

Secretary26 January 2000Active
The Cottage, Tower Gardens, Hythe,

Secretary01 June 2010Active
2 The Terrace Apartments, West Parade, Hythe, CT21 6DQ

Secretary01 April 2004Active
56 Ridgeway Road, Herne Bay, CT6 7LN

Secretary12 May 1998Active
4 The Terrace Apartments, West Parade, Hythe, CT21 6DQ

Secretary22 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 May 1998Active
66 Albert Road, Hythe, CT21 6DF

Director08 August 2005Active
66 Albert Road, Hythe, CT21 6DF

Director01 June 2005Active
3 The Terrace Apartments, West Parade, Hythe, CT21 6DQ

Director26 January 2000Active
The Cottage Tower Gardens, Hythe, CT21 6DG

Director01 June 2005Active
3, Queen Street, Ashford, TN23 1RF

Director24 August 2014Active
5 The Terrace Apartments, Hythe, CT21 6DQ

Director22 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 May 1998Active
Lilac Bank, Billet Hill Ash, Sevenoaks, TN15 7HE

Director07 August 2005Active
2 The Terrace Apartments, West Parade, Hythe, CT21 6DQ

Director01 April 2004Active
56 Ridgeway Road, Herne Bay, CT6 7LN

Director12 May 1998Active
6 The Terrace Apartments, West Parade, Hythe, England, CT21 6DQ

Director24 March 2018Active
4 The Terrace Apartments, West Parade, Hythe, CT21 6DQ

Director26 January 2000Active
The Well House Sextries Farm, Church Lane, Nackington, Canterbury, CT4 7AF

Director12 May 1998Active
9 The Terrace Apartments, West Parade, Hythe, CT21 6DQ

Director01 June 2005Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-06Officers

Change person director company with change date.

Download
2018-10-06Officers

Change person secretary company with change date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-03-30Officers

Termination director company with name termination date.

Download
2017-11-17Accounts

Accounts with accounts type micro entity.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.