This company is commonly known as Waterside Management (hythe) Limited. The company was founded 25 years ago and was given the registration number 03606968. The firm's registered office is in 73-75 MILLBROOK RD EAST,. You can find them at Denfords Property Management, Equity Court, 73-75 Millbrook Rd East,, Southampton, Hants. This company's SIC code is 98000 - Residents property management.
Name | : | WATERSIDE MANAGEMENT (HYTHE) LIMITED |
---|---|---|
Company Number | : | 03606968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Denfords Property Management, Equity Court, 73-75 Millbrook Rd East,, Southampton, Hants, SO15 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Equity House, 73 Millbrook Road East, Southampton, SO15 1RJ | Secretary | 01 January 2004 | Active |
Denfords Property Management, Equity Court, 73-75 Millbrook Rd East,, SO15 1RJ | Director | 19 July 2018 | Active |
14 Sir Christopher Court, Hythe, Southampton, SO45 6JR | Director | 05 September 2001 | Active |
8 Falcon Close, Maxwell Road, Northwood, HA6 2GU | Secretary | 30 July 1998 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 31 December 1999 | Active |
44 Butlers Court Road, Beaconsfield, HP9 1SG | Director | 30 July 1998 | Active |
16 Sir Christopher Court, Hythe, SO45 6JR | Director | 05 September 2001 | Active |
28 Sir Christopher Court, St John's Street, Hythe, Southampton, SO45 6JR | Director | 01 October 2001 | Active |
25 Sir Christopher Court, Hythe, SO45 6JR | Director | 05 September 2001 | Active |
34 Lancaster Drive, Jamestown Harbour Isle Of Dogs, London, E14 9PT | Director | 30 July 1998 | Active |
Corbiere, Calshot Road, Fawley, SO45 1DW | Director | 05 September 2001 | Active |
20 Sir Christopher Court, Hythe, SO45 6JR | Director | 05 November 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 31 December 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.