About

Registered Number: 03561974
Date of Incorporation: 12/05/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: 46 West Parade, Hythe, Kent, CT21 6DE

 

Founded in 1998, The Terrace (Hythe) Management Company Ltd are based in Hythe, it's status at Companies House is "Active". Dowsett, Christine Rose, Handley, Richard Christopher, Handley, Richard Christopher, Insole, Roy William, Jones, Samuel Raymond, Mcnamara, Mary Elizabeth, Porte, Barry Andrew, Sayer, Stuart Peter are listed as directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Richard Christopher 26 January 2000 30 October 2000 1
INSOLE, Roy William 26 November 2000 17 April 2004 1
JONES, Samuel Raymond 18 April 2004 06 June 2009 1
MCNAMARA, Mary Elizabeth 26 November 2000 24 August 2001 1
PORTE, Barry Andrew 26 November 2000 31 October 2004 1
SAYER, Stuart Peter 26 January 2000 05 January 2004 1
Secretary Name Appointed Resigned Total Appointments
DOWSETT, Christine Rose 17 February 2010 - 1
HANDLEY, Richard Christopher 12 November 2009 17 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 27 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 10 June 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 23 May 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 25 May 2010
AA01 - Change of accounting reference date 18 February 2010
AP03 - Appointment of secretary 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
AD01 - Change of registered office address 17 February 2010
AP03 - Appointment of secretary 12 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
287 - Change in situation or address of Registered Office 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 22 October 2001
AA - Annual Accounts 21 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 30 May 2000
287 - Change in situation or address of Registered Office 16 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
AA - Annual Accounts 20 June 1999
363s - Annual Return 14 June 1999
287 - Change in situation or address of Registered Office 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
NEWINC - New incorporation documents 12 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.