UKBizDB.co.uk

WATERSIDE MANAGEMENT (HYTHE) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Equity House, 73 Millbrook Road East, Southampton, SO15 1RJ

Secretary01 January 2004Active
Denfords Property Management, Equity Court, 73-75 Millbrook Rd East,, SO15 1RJ

Director19 July 2018Active
14 Sir Christopher Court, Hythe, Southampton, SO45 6JR

Director05 September 2001Active
8 Falcon Close, Maxwell Road, Northwood, HA6 2GU

Secretary30 July 1998Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary31 December 1999Active
44 Butlers Court Road, Beaconsfield, HP9 1SG

Director30 July 1998Active
16 Sir Christopher Court, Hythe, SO45 6JR

Director05 September 2001Active
28 Sir Christopher Court, St John's Street, Hythe, Southampton, SO45 6JR

Director01 October 2001Active
25 Sir Christopher Court, Hythe, SO45 6JR

Director05 September 2001Active
34 Lancaster Drive, Jamestown Harbour Isle Of Dogs, London, E14 9PT

Director30 July 1998Active
Corbiere, Calshot Road, Fawley, SO45 1DW

Director05 September 2001Active
20 Sir Christopher Court, Hythe, SO45 6JR

Director05 November 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director31 December 1999Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-10-08Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption full.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type total exemption full.

Download
2013-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.