The Terrace (hythe) Management Company Limited HYTHE


The Terrace (hythe) Management Company started in year 1998 as Private Limited Company with registration number 03561974. The The Terrace (hythe) Management Company company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Hythe at 46 West Parade. Postal code: CT21 6DE.

At the moment there are 2 directors in the the firm, namely Roger A. and John D.. In addition one secretary - Christine D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Terrace (hythe) Management Company Limited Address / Contact

Office Address 46 West Parade
Town Hythe
Post code CT21 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03561974
Date of Incorporation Tue, 12th May 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Roger A.

Position: Director

Appointed: 24 August 2014

Christine D.

Position: Secretary

Appointed: 17 February 2010

John D.

Position: Director

Appointed: 01 November 2004

Richard H.

Position: Secretary

Appointed: 12 November 2009

Resigned: 17 February 2010

Melvyn Y.

Position: Director

Appointed: 30 June 2009

Resigned: 15 September 2014

Samuel J.

Position: Director

Appointed: 18 April 2004

Resigned: 06 June 2009

Richard H.

Position: Secretary

Appointed: 05 January 2004

Resigned: 12 November 2009

Richard H.

Position: Director

Appointed: 30 September 2001

Resigned: 17 February 2010

Roy I.

Position: Director

Appointed: 26 November 2000

Resigned: 17 April 2004

Mary M.

Position: Director

Appointed: 26 November 2000

Resigned: 24 August 2001

Barry P.

Position: Director

Appointed: 26 November 2000

Resigned: 31 October 2004

Richard H.

Position: Director

Appointed: 26 January 2000

Resigned: 30 October 2000

Stuart S.

Position: Director

Appointed: 26 January 2000

Resigned: 05 January 2004

Stuart S.

Position: Secretary

Appointed: 26 January 2000

Resigned: 05 January 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 12 May 1998

Resigned: 12 May 1998

Huw R.

Position: Secretary

Appointed: 12 May 1998

Resigned: 26 January 2000

Huw R.

Position: Director

Appointed: 12 May 1998

Resigned: 26 January 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1998

Resigned: 12 May 1998

John S.

Position: Director

Appointed: 12 May 1998

Resigned: 26 January 2000

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
Balance Sheet
Current Assets23 81525 44925 62425 69626 76927 34028 16328 862
Other
Creditors4601 8641 177670708692700782
Net Current Assets Liabilities23 35523 58524 44725 02626 06126 64827 46328 080
Total Assets Less Current Liabilities23 35523 58524 44725 02626 06126 64827 46328 080
Average Number Employees During Period     222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 11th, May 2023
Free Download (5 pages)

Company search

Advertisements