Hythe & Waterside Properties Limited LYMINGTON


Founded in 2005, Hythe & Waterside Properties, classified under reg no. 05536780 is an active company. Currently registered at 36 St Thomas Street SO41 9NE, Lymington the company has been in the business for nineteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 2 directors in the the firm, namely Lynne K. and Gemma Y.. In addition one secretary - Lynne K. - is with the company. As of 29 April 2024, there was 1 ex director - Christiana K.. There were no ex secretaries.

Hythe & Waterside Properties Limited Address / Contact

Office Address 36 St Thomas Street
Town Lymington
Post code SO41 9NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05536780
Date of Incorporation Mon, 15th Aug 2005
Industry Real estate agencies
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Lynne K.

Position: Director

Appointed: 15 August 2005

Lynne K.

Position: Secretary

Appointed: 15 August 2005

Gemma Y.

Position: Director

Appointed: 15 August 2005

Christiana K.

Position: Director

Appointed: 31 July 2021

Resigned: 09 June 2023

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2005

Resigned: 15 August 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Lynne K. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gemma Y. This PSC has significiant influence or control over the company,.

Lynne K.

Notified on 15 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Gemma Y.

Notified on 15 August 2016
Ceased on 22 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand15 83231 62545 88138 64047 385141 57568 883
Current Assets92 336121 898137 834135 541119 610240 850155 310
Debtors76 50490 27391 95396 90172 22599 27586 427
Net Assets Liabilities111 617135 039138 924130 344101 936127 66866 290
Property Plant Equipment409 538408 004285 009285 9073 3172 23512 228
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 159-1 450-2 353-1 250-1 250-1 250-1 600
Accumulated Depreciation Impairment Property Plant Equipment23 08724 79026 24427 95428 09429 51033 512
Additions Other Than Through Business Combinations Property Plant Equipment 169 2 60815 00033413 995
Average Number Employees During Period2254446
Comprehensive Income Expense78 57553 422     
Creditors355 399355 399252 223252 22319 74150 00047 497
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 341  
Disposals Property Plant Equipment  -121 541 -297 450  
Dividend Per Share Interim 15 0005805804401 4401 600
Dividends Paid -30 000     
Increase From Depreciation Charge For Year Property Plant Equipment 1 7031 4542 1821 4811 4164 002
Net Current Assets Liabilities59 63783 884108 49197 91099 869176 683103 159
Number Shares Issued Fully Paid 2222100100
Par Value Share  11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   267  31
Profit Loss78 57553 422     
Property Plant Equipment Gross Cost432 625432 794311 253313 86131 41131 74545 740
Total Assets Less Current Liabilities469 175491 888393 500383 817103 186178 918115 387

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 2023/06/09
filed on: 9th, June 2023
Free Download (1 page)

Company search