HYTHE HOUSE PROPERTIES LIMITED
KENT

Hellopages » Kent » Swale » ME10 2NY

Company number 05150780
Status Active
Incorporation Date 10 June 2004
Company Type Private Limited Company
Address 59 STAPLEHURST ROAD, SITTINGBOURNE, KENT, ME10 2NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HYTHE HOUSE PROPERTIES LIMITED are www.hythehouseproperties.co.uk, and www.hythe-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Queenborough Rail Station is 4.8 miles; to Hollingbourne Rail Station is 7.1 miles; to Bearsted Rail Station is 8.1 miles; to Charing (Kent) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hythe House Properties Limited is a Private Limited Company. The company registration number is 05150780. Hythe House Properties Limited has been working since 10 June 2004. The present status of the company is Active. The registered address of Hythe House Properties Limited is 59 Staplehurst Road Sittingbourne Kent Me10 2ny. The company`s financial liabilities are £28.64k. It is £-73.94k against last year. The cash in hand is £0.12k. It is £-0.07k against last year. And the total assets are £0.22k, which is £-0.07k against last year. DUFFY, Margaret Dorothy is a Secretary of the company. DUFFY, David John is a Director of the company. DUFFY, Gary Edward is a Director of the company. DUFFY, John Edward is a Director of the company. DUFFY, Margaret Dorothy is a Director of the company. DUFFY, Robert William Henry is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


hythe house properties Key Finiance

LIABILITIES £28.64k
-73%
CASH £0.12k
-37%
TOTAL ASSETS £0.22k
-24%
All Financial Figures

Current Directors

Secretary
DUFFY, Margaret Dorothy
Appointed Date: 10 June 2004

Director
DUFFY, David John
Appointed Date: 10 June 2004
57 years old

Director
DUFFY, Gary Edward
Appointed Date: 10 June 2004
54 years old

Director
DUFFY, John Edward
Appointed Date: 10 June 2004
82 years old

Director
DUFFY, Margaret Dorothy
Appointed Date: 10 June 2004
78 years old

Director
DUFFY, Robert William Henry
Appointed Date: 10 June 2004
52 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 10 June 2004
Appointed Date: 10 June 2004

Director
RM NOMINEES LIMITED
Resigned: 10 June 2004
Appointed Date: 10 June 2004

HYTHE HOUSE PROPERTIES LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Registration of charge 051507800005, created on 15 January 2016
20 Jan 2016
Registration of charge 051507800006, created on 15 January 2016
...
... and 33 more events
28 Jul 2004
Particulars of mortgage/charge
21 Jul 2004
Secretary resigned
21 Jul 2004
Director resigned
21 Jul 2004
Registered office changed on 21/07/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
10 Jun 2004
Incorporation

HYTHE HOUSE PROPERTIES LIMITED Charges

15 January 2016
Charge code 0515 0780 0006
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property - 102 london road, sittingbourne, kent…
15 January 2016
Charge code 0515 0780 0005
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property - 59 staplehurst road sittingbourne, kent…
5 January 2016
Charge code 0515 0780 0004
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 May 2008
Legal charge
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold 59 staplehurst road sittingbourne kent together…
12 August 2004
Legal mortgage
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 102 london road sittingbourne kent…
26 July 2004
Debenture
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…