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.
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 | : |
|
Registered Address | : | 3 Queen Street, Ashford, Kent, TN23 1RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Sturdy Close, Hythe, England, CT21 6AG | Secretary | 24 August 2014 | Active |
C/O Mmp Accounting Solutions Ltd, Unit 34 Basepoint, Shearway Business Park, Folkestone, England, CT19 4RH | Director | 18 September 2021 | Active |
C/O Mmp Accounting Solutions Ltd, Unit 34 Basepoint, Shearway Business Park, Folkestone, England, CT19 4RH | Director | 18 September 2021 | Active |
13, Sturdy Close, Hythe, England, CT21 6AG | Director | 30 May 2010 | Active |
3, Queen Street, Ashford, United Kingdom, TN23 1RF | Secretary | 08 August 2005 | Active |
66 Albert Road, Hythe, CT21 6DF | Secretary | 01 June 2005 | Active |
3 The Terrace Apartments, West Parade, Hythe, CT21 6DQ | Secretary | 26 January 2000 | Active |
The Cottage, Tower Gardens, Hythe, | Secretary | 01 June 2010 | Active |
2 The Terrace Apartments, West Parade, Hythe, CT21 6DQ | Secretary | 01 April 2004 | Active |
56 Ridgeway Road, Herne Bay, CT6 7LN | Secretary | 12 May 1998 | Active |
4 The Terrace Apartments, West Parade, Hythe, CT21 6DQ | Secretary | 22 April 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 May 1998 | Active |
66 Albert Road, Hythe, CT21 6DF | Director | 08 August 2005 | Active |
66 Albert Road, Hythe, CT21 6DF | Director | 01 June 2005 | Active |
3 The Terrace Apartments, West Parade, Hythe, CT21 6DQ | Director | 26 January 2000 | Active |
The Cottage Tower Gardens, Hythe, CT21 6DG | Director | 01 June 2005 | Active |
3, Queen Street, Ashford, TN23 1RF | Director | 24 August 2014 | Active |
5 The Terrace Apartments, Hythe, CT21 6DQ | Director | 22 April 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 May 1998 | Active |
Lilac Bank, Billet Hill Ash, Sevenoaks, TN15 7HE | Director | 07 August 2005 | Active |
2 The Terrace Apartments, West Parade, Hythe, CT21 6DQ | Director | 01 April 2004 | Active |
56 Ridgeway Road, Herne Bay, CT6 7LN | Director | 12 May 1998 | Active |
6 The Terrace Apartments, West Parade, Hythe, England, CT21 6DQ | Director | 24 March 2018 | Active |
4 The Terrace Apartments, West Parade, Hythe, CT21 6DQ | Director | 26 January 2000 | Active |
The Well House Sextries Farm, Church Lane, Nackington, Canterbury, CT4 7AF | Director | 12 May 1998 | Active |
9 The Terrace Apartments, West Parade, Hythe, CT21 6DQ | Director | 01 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-06 | Officers | Change person director company with change date. | Download |
2018-10-06 | Officers | Change person secretary company with change date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-03-30 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.