About

Registered Number: 02630251
Date of Incorporation: 18/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Suite 7 Aspect House C/O Dmg Property Management Limited, Pattenden Lane, Marden, Kent, TN12 9QJ,

 

Hither Green Management Co. Ltd was registered on 18 July 1991. We don't know the number of employees at this business. The current directors of this company are Anderson, Khary Osei, Fellows, David Charles, Kapur, Renu, Mass, Amit, Spalding, Samantha Michelle, Watson, Angela, Ball, Alexander George, Bassford, Ian, Baxter, Renna, Beeton, Gillian, Borrow, Laura, Chatterton, Christopher James, Devyea, Julie Ellen, Henley-castleden, Simon Alexander, Dr, Hillion, Emmanuelle, Hoyte, Beryl Rose, Macfarlane, Amanada Elizabeth, Major, John Bryan, Pearce, Joanne Caroline, Reed, Tracy Jane, Runcorn, Lynne Diane, Runcorn, Robert David, Seltouini, Debbie, Smith, Sharon, Warner, Pauline Lesley, Watson, Angela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Khary Osei 28 September 2018 - 1
FELLOWS, David Charles 28 September 2018 - 1
KAPUR, Renu 28 September 2018 - 1
MASS, Amit 28 September 2018 - 1
BALL, Alexander George 15 September 1993 31 July 1997 1
BASSFORD, Ian 28 October 2002 27 July 2005 1
BAXTER, Renna 24 April 2007 30 December 2015 1
BEETON, Gillian 15 September 1993 31 July 1997 1
BORROW, Laura 01 January 2002 04 November 2002 1
CHATTERTON, Christopher James 06 October 1993 31 January 2002 1
DEVYEA, Julie Ellen 17 November 1993 13 November 1995 1
HENLEY-CASTLEDEN, Simon Alexander, Dr 08 March 2000 24 July 2002 1
HILLION, Emmanuelle 02 January 2003 30 January 2012 1
HOYTE, Beryl Rose 15 September 1993 26 September 2014 1
MACFARLANE, Amanada Elizabeth 15 September 1993 04 July 1995 1
MAJOR, John Bryan 15 September 1993 04 July 1995 1
PEARCE, Joanne Caroline 15 September 1993 22 May 2001 1
REED, Tracy Jane 10 June 1998 20 December 2001 1
RUNCORN, Lynne Diane 15 September 1993 23 August 1994 1
RUNCORN, Robert David 23 August 1994 04 July 1995 1
SELTOUINI, Debbie 06 February 2003 12 June 2007 1
SMITH, Sharon 17 October 2002 14 June 2018 1
WARNER, Pauline Lesley 10 July 2001 24 April 2007 1
WATSON, Angela 09 August 2011 03 October 2019 1
Secretary Name Appointed Resigned Total Appointments
SPALDING, Samantha Michelle 15 September 1993 31 July 1997 1
WATSON, Angela 24 April 2007 01 December 2008 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 30 July 2020
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 16 September 2019
AD01 - Change of registered office address 15 August 2019
AP04 - Appointment of corporate secretary 15 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
CS01 - N/A 24 July 2019
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 02 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
CS01 - N/A 24 July 2018
AP04 - Appointment of corporate secretary 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 24 July 2017
PSC08 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 09 August 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 27 August 2009
363a - Annual Return 27 August 2009
287 - Change in situation or address of Registered Office 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 04 October 2007
363s - Annual Return 01 September 2007
287 - Change in situation or address of Registered Office 14 August 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 30 August 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
287 - Change in situation or address of Registered Office 30 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 17 August 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 08 September 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288c - Notice of change of directors or secretaries or in their particulars 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 26 June 1996
288 - N/A 20 November 1995
363s - Annual Return 07 August 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
AA - Annual Accounts 12 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 August 1994
363s - Annual Return 03 August 1994
AA - Annual Accounts 18 May 1994
288 - N/A 17 January 1994
288 - N/A 09 December 1993
287 - Change in situation or address of Registered Office 13 October 1993
288 - N/A 13 October 1993
288 - N/A 13 October 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 14 May 1993
363b - Annual Return 05 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1992
NEWINC - New incorporation documents 18 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.