Background WavePink WaveYellow Wave

HITHER GREEN (SOUTHBOURNE) MANAGEMENT CO. LTD (03478582)

HITHER GREEN (SOUTHBOURNE) MANAGEMENT CO. LTD (03478582) is an active UK company. incorporated on 10 December 1997. with registered office in Emsworth. The company operates in the Real Estate Activities sector, engaged in residents property management. HITHER GREEN (SOUTHBOURNE) MANAGEMENT CO. LTD has been registered for 28 years. Current directors include BAILEY, Stuart Nigel, BAIRD, Robert Kenneth, BEW, David James and 10 others.

Company Number
03478582
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 1997
Age
28 years
Address
1 Hither Green 1 Hither Green, Emsworth, PO10 8JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Stuart Nigel, BAIRD, Robert Kenneth, BEW, David James, BOWEN, James, BULBECK, Simon James, DIMENT, John Christopher, FAIR, Martin Lewis, Dr, FRAMPTON, Andrew Robert, GARGIULO, Carlo Mattia, GHINELLI, Barbara, Dr, NICHOLAS, Maureen Gillian, WARREN, Aubrey James, WILLIS, Peter Garrett
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HITHER GREEN (SOUTHBOURNE) MANAGEMENT CO. LTD

HITHER GREEN (SOUTHBOURNE) MANAGEMENT CO. LTD is an active company incorporated on 10 December 1997 with the registered office located in Emsworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HITHER GREEN (SOUTHBOURNE) MANAGEMENT CO. LTD was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03478582

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 10 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

1 Hither Green 1 Hither Green Southbourne Emsworth, PO10 8JA,

Previous Addresses

11 Hither Green Southbourne Emsworth PO10 8JA England
From: 1 August 2017To: 26 November 2024
C/O M F C James 6 Hither Green Southbourne Emsworth Hampshire PO10 8JA
From: 13 December 2009To: 1 August 2017
12 Hither Green South Lane Southbourne Emsworth Hampshire PO10 8JA
From: 10 December 1997To: 13 December 2009
Timeline

19 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

CARGIULO, Carlo Mattia

Active
Hither Green, EmsworthPO10 8JA
Secretary
Appointed 01 Aug 2017

FRAMPTON, Andrew Robert

Active
1 Hither Green, EmsworthPO10 8JA
Secretary
Appointed 17 Nov 2024

BAILEY, Stuart Nigel

Active
Hither Green, EmsworthPO10 8JA
Born May 1977
Director
Appointed 20 Apr 2017

BAIRD, Robert Kenneth

Active
Hither Green, EmsworthPO10 8JA
Born July 1968
Director
Appointed 07 Jan 2013

BEW, David James

Active
Hither Green, EmsworthPO10 8JA
Born January 1973
Director
Appointed 01 Oct 2010

BOWEN, James

Active
Hither Green, EmsworthPO10 8JA
Born March 1981
Director
Appointed 23 Nov 2017

BULBECK, Simon James

Active
1 Hither Green, EmsworthPO10 8JA
Born August 1963
Director
Appointed 12 Oct 1998

DIMENT, John Christopher

Active
12 Hither Green, EmsworthPO10 8JA
Born December 1958
Director
Appointed 12 Oct 1998

FAIR, Martin Lewis, Dr

Active
1 Hither Green, EmsworthPO10 8JA
Born August 1958
Director
Appointed 28 Oct 2009

FRAMPTON, Andrew Robert

Active
1 Hither Green, EmsworthPO10 8JA
Born December 1983
Director
Appointed 02 Mar 2015

GARGIULO, Carlo Mattia

Active
Hither Green, EmsworthPO10 8JA
Born March 1970
Director
Appointed 26 Jun 2017

GHINELLI, Barbara, Dr

Active
Hither Green, EmsworthPO10 8JA
Born November 1972
Director
Appointed 23 May 1998

NICHOLAS, Maureen Gillian

Active
1 Hither Green, EmsworthPO10 8JA
Born October 1944
Director
Appointed 23 Mar 2016

WARREN, Aubrey James

Active
1 Hither Green, EmsworthPO10 8JA
Born July 1967
Director
Appointed 08 Dec 2007

WILLIS, Peter Garrett

Active
1 Hither Green, EmsworthPO10 8JA
Born December 1964
Director
Appointed 12 Oct 1998

BUNTING, Kevin

Resigned
5 Hither Green, EmsworthPO10 8JA
Secretary
Appointed 05 Mar 2006
Resigned 30 Jan 2007

CULVER, Justin

Resigned
19 St Georges Walk, WaterloovillePO7 7TU
Secretary
Appointed 10 Dec 1997
Resigned 11 Feb 1998

DIMENT, John Christopher

Resigned
12 Hither Green, EmsworthPO10 8JA
Secretary
Appointed 30 Jan 2007
Resigned 01 Feb 2009

JAMES, Melvyn Frank Charles

Resigned
6 Hither Green, EmsworthPO10 8JA
Secretary
Appointed 01 Feb 2009
Resigned 01 Aug 2017

MILLER, Keith

Resigned
9 Hither Green, EmsworthPO10 8JA
Secretary
Appointed 17 Nov 1998
Resigned 05 Mar 2006

QUARTERMAIN, Julian

Resigned
19 St. Georges Walk, WaterloovillePO7 7TU
Secretary
Appointed 11 Feb 1998
Resigned 17 Nov 1998

BUNTING, Kevin

Resigned
5 Hither Green, EmsworthPO10 8JA
Born June 1947
Director
Appointed 12 Oct 1998
Resigned 30 Jan 2007

BURNS, Andrew Paul

Resigned
Hither Green, EmsworthPO10 8JA
Born November 1969
Director
Appointed 28 Feb 2007
Resigned 22 Mar 2016

CARLIN, Daniel James

Resigned
Hither Green, EmsworthPO10 8JA
Born September 1979
Director
Appointed 20 Jan 2015
Resigned 17 Apr 2017

CONNELL, Martin John

Resigned
10 Hither Green, EmsworthPO10 8JA
Born December 1968
Director
Appointed 12 Oct 1998
Resigned 28 Oct 2009

CULVER, Justin

Resigned
19 St Georges Walk, WaterloovillePO7 7TU
Born February 1964
Director
Appointed 10 Dec 1997
Resigned 30 Nov 1998

DAVIS, John Edgar

Resigned
Hither Green, EmsworthPO10 8JA
Born December 1942
Director
Appointed 07 Sept 2001
Resigned 02 Mar 2015

DAY, Catherine Alice

Resigned
Hither Green, EmsworthPO10 8JA
Born December 1975
Director
Appointed 26 Jun 2008
Resigned 07 Jan 2013

DERBYSHIRE, Diana Hilary

Resigned
Hither Green, EmsworthPO10 8JA
Born September 1962
Director
Appointed 12 Oct 1998
Resigned 01 Oct 2010

EBERT, Martin Geoffrey

Resigned
Walnut Tree House, SouthbournePO10 8JA
Born August 1966
Director
Appointed 29 Sept 2003
Resigned 07 Feb 2008

GARGIULO, Nicky

Resigned
Hither Green, EmsworthPO10 8JA
Born October 1977
Director
Appointed 01 Nov 2006
Resigned 26 Jun 2017

JAMES, Melvyn Frank Charles

Resigned
6 Hither Green, EmsworthPO10 8JA
Born April 1946
Director
Appointed 11 Nov 1999
Resigned 23 Nov 2017

KIRKPATRICK, Adrian

Resigned
1 Hither Green South Lane, EmsworthPO10 8JA
Born May 1959
Director
Appointed 12 Oct 1998
Resigned 25 May 1999

KRIWALD, Romek Jan Ryszard

Resigned
Hither Green, EmsworthPO10 8JA
Born February 1962
Director
Appointed 07 Feb 2008
Resigned 26 Jun 2008

MARAIS, Susan

Resigned
11 Hither Green, EmsworthPO10 8JA
Born September 1945
Director
Appointed 30 Nov 1998
Resigned 20 Oct 2006
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2013
AAAnnual Accounts
Termination Director Company With Name
27 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288cChange of Particulars
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
287Change of Registered Office
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
287Change of Registered Office
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Incorporation Company
10 December 1997
NEWINCIncorporation