THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 1RF

Company number 03561981
Status Active
Incorporation Date 12 May 1998
Company Type Private Limited Company
Address MICHAEL MARTIN PARTNERSHIP LTD, 3 QUEEN STREET, ASHFORD, KENT, TN23 1RF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 12 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED are www.theterraceapartmentshythemanagementcompany.co.uk, and www.the-terrace-apartments-hythe-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Wye Rail Station is 3.6 miles; to Charing (Kent) Rail Station is 5.5 miles; to Ham Street Rail Station is 5.5 miles; to Chartham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Terrace Apartments Hythe Management Company Limited is a Private Limited Company. The company registration number is 03561981. The Terrace Apartments Hythe Management Company Limited has been working since 12 May 1998. The present status of the company is Active. The registered address of The Terrace Apartments Hythe Management Company Limited is Michael Martin Partnership Ltd 3 Queen Street Ashford Kent Tn23 1rf. . WATERS, John is a Secretary of the company. JOHNSON, Roberta Scott is a Director of the company. WATERS, John is a Director of the company. Secretary HANDLEY, Richard Christopher has been resigned. Secretary HANDLEY, Richard Christopher has been resigned. Secretary HELLARD, Linda Mary has been resigned. Secretary HINX-EDWARDS, Ben has been resigned. Secretary PIDDOCK, Richard Anthony has been resigned. Secretary REYNOLDS, Huw Daniel has been resigned. Secretary SAYER, Stuart Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HANDLEY, Richard Christopher has been resigned. Director HANDLEY, Richard Christopher has been resigned. Director HELLARD, Linda Mary has been resigned. Director HINX EDWARDS, Ben has been resigned. Director KING, Doris has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PERL, Nicholas has been resigned. Director PIDDOCK, Richard Anthony has been resigned. Director REYNOLDS, Huw Daniel has been resigned. Director SAYER, Stuart Peter has been resigned. Director SHOWLER, John Joseph has been resigned. Director STOKELL, Ursula Marian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WATERS, John
Appointed Date: 24 August 2014

Director
JOHNSON, Roberta Scott
Appointed Date: 24 August 2014
85 years old

Director
WATERS, John
Appointed Date: 30 May 2010
79 years old

Resigned Directors

Secretary
HANDLEY, Richard Christopher
Resigned: 31 May 2010
Appointed Date: 08 August 2005

Secretary
HANDLEY, Richard Christopher
Resigned: 20 July 2005
Appointed Date: 01 June 2005

Secretary
HELLARD, Linda Mary
Resigned: 22 April 2002
Appointed Date: 26 January 2000

Secretary
HINX-EDWARDS, Ben
Resigned: 24 August 2014
Appointed Date: 01 June 2010

Secretary
PIDDOCK, Richard Anthony
Resigned: 01 June 2005
Appointed Date: 01 April 2004

Secretary
REYNOLDS, Huw Daniel
Resigned: 26 January 2000
Appointed Date: 12 May 1998

Secretary
SAYER, Stuart Peter
Resigned: 01 April 2004
Appointed Date: 22 April 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 May 1998
Appointed Date: 12 May 1998

Director
HANDLEY, Richard Christopher
Resigned: 31 May 2010
Appointed Date: 08 August 2005
90 years old

Director
HANDLEY, Richard Christopher
Resigned: 20 July 2005
Appointed Date: 01 June 2005
90 years old

Director
HELLARD, Linda Mary
Resigned: 22 April 2002
Appointed Date: 26 January 2000
79 years old

Director
HINX EDWARDS, Ben
Resigned: 24 August 2014
Appointed Date: 01 June 2005
75 years old

Director
KING, Doris
Resigned: 08 August 2005
Appointed Date: 22 April 2002
101 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 May 1998
Appointed Date: 12 May 1998

Director
PERL, Nicholas
Resigned: 31 May 2010
Appointed Date: 07 August 2005
75 years old

Director
PIDDOCK, Richard Anthony
Resigned: 01 June 2005
Appointed Date: 01 April 2004
61 years old

Director
REYNOLDS, Huw Daniel
Resigned: 26 January 2000
Appointed Date: 12 May 1998
66 years old

Director
SAYER, Stuart Peter
Resigned: 01 April 2004
Appointed Date: 26 January 2000
67 years old

Director
SHOWLER, John Joseph
Resigned: 26 January 2000
Appointed Date: 12 May 1998
73 years old

Director
STOKELL, Ursula Marian
Resigned: 21 July 2005
Appointed Date: 01 June 2005
94 years old

THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12

24 Sep 2015
Total exemption small company accounts made up to 30 April 2015
24 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 12

01 Nov 2014
Termination of appointment of Ben Hinx Edwards as a director on 24 August 2014
...
... and 69 more events
27 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 May 1998
Incorporation