Hythe Hill (colchester) Management Limited COLCHESTER


Hythe Hill (colchester) Management started in year 1988 as Private Limited Company with registration number 02212072. The Hythe Hill (colchester) Management company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Colchester at 61-67 Rectory Road. Postal code: CO7 9ES.

There is a single director in the company at the moment - Annette B., appointed on 5 August 2000. In addition, a secretary was appointed - Annette B., appointed on 8 September 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hythe Hill (colchester) Management Limited Address / Contact

Office Address 61-67 Rectory Road
Office Address2 Wivenhoe
Town Colchester
Post code CO7 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02212072
Date of Incorporation Wed, 20th Jan 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Annette B.

Position: Secretary

Appointed: 08 September 2012

Annette B.

Position: Director

Appointed: 05 August 2000

Linda H.

Position: Director

Appointed: 29 October 2012

Resigned: 14 January 2018

Michael H.

Position: Director

Appointed: 08 September 2012

Resigned: 04 August 2014

Bridgette D.

Position: Director

Appointed: 31 May 2008

Resigned: 29 October 2023

Paul H.

Position: Director

Appointed: 31 May 2008

Resigned: 31 March 2013

Linda H.

Position: Secretary

Appointed: 01 October 2007

Resigned: 08 January 2012

Annette B.

Position: Secretary

Appointed: 05 August 2000

Resigned: 17 April 2008

Xanthe E.

Position: Director

Appointed: 07 March 1998

Resigned: 31 December 2002

Michael H.

Position: Director

Appointed: 07 March 1998

Resigned: 31 May 2008

Monica C.

Position: Secretary

Appointed: 07 March 1998

Resigned: 05 August 2000

Kenneth L.

Position: Director

Appointed: 07 December 1995

Resigned: 31 May 1999

Monica C.

Position: Director

Appointed: 07 December 1995

Resigned: 05 August 2000

Sylvia D.

Position: Director

Appointed: 07 December 1995

Resigned: 09 March 2007

Sylvia D.

Position: Secretary

Appointed: 07 December 1995

Resigned: 07 April 1998

Stephen H.

Position: Director

Appointed: 07 December 1995

Resigned: 31 December 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Gss Limited from Colchester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Gss Limited

154 Bourne Road, Colchester, CO2 8RS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00713802
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 61518 61518 615     
Balance Sheet
Current Assets5 3585 6295 9539 44617 94327 73737 43742 177
Net Assets Liabilities  18 61518 61518 61518 61518 61518 615
Net Assets Liabilities Including Pension Asset Liability18 61518 61518 615     
Reserves/Capital
Shareholder Funds18 61518 61518 615     
Other
Accrued Liabilities Deferred Income  -1 408409408408
Creditors  7 2529 99218 25929 37839 02042 193
Fixed Assets20 55020 25719 91319 56919 33919 22819 13319 039
Net Current Assets Liabilities-1 935-1 642-1 298546316-204-110-16
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 4371 473 
Total Assets Less Current Liabilities18 61518 61518 61519 02319 02319 02419 02319 023
Accrued Liabilities Not Expressed Within Creditors Subtotal   408408   
Creditors Due Within One Year7 2937 2717 251     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, June 2023
Free Download (4 pages)

Company search

Advertisements