Background WavePink WaveYellow Wave

THE TERRACE (HYTHE) MANAGEMENT COMPANY LIMITED (03561974)

THE TERRACE (HYTHE) MANAGEMENT COMPANY LIMITED (03561974) is an active UK company. incorporated on 12 May 1998. with registered office in Hythe. The company operates in the Real Estate Activities sector, engaged in residents property management. THE TERRACE (HYTHE) MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include ARNOLD, Roger Henry Philip, DOWSETT, John Edward.

Company Number
03561974
Status
active
Type
ltd
Incorporated
12 May 1998
Age
27 years
Address
46 West Parade, Hythe, CT21 6DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, Roger Henry Philip, DOWSETT, John Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TERRACE (HYTHE) MANAGEMENT COMPANY LIMITED

THE TERRACE (HYTHE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 1998 with the registered office located in Hythe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE TERRACE (HYTHE) MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03561974

LTD Company

Age

27 Years

Incorporated 12 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

46 West Parade Hythe, CT21 6DE,

Previous Addresses

66 Albert Road Hythe Kent CT21 6DF
From: 12 May 1998To: 17 February 2010
Timeline

4 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
May 98
Director Left
Feb 10
Director Joined
Aug 14
Director Left
Sept 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DOWSETT, Christine Rose

Active
West Parade, HytheCT21 6DE
Secretary
Appointed 17 Feb 2010

ARNOLD, Roger Henry Philip

Active
West Parade, HytheCT21 6DE
Born March 1949
Director
Appointed 24 Aug 2014

DOWSETT, John Edward

Active
46 West Parade, HytheCT21 6DE
Born December 1948
Director
Appointed 01 Nov 2004

HANDLEY, Richard Christopher

Resigned
West Parade, HytheCT21 6DE
Secretary
Appointed 12 Nov 2009
Resigned 17 Feb 2010

HANDLEY, Richard Christopher

Resigned
66 Albert Road, HytheCT21 6DF
Secretary
Appointed 05 Jan 2004
Resigned 12 Nov 2009

REYNOLDS, Huw Daniel

Resigned
56 Ridgeway Road, Herne BayCT6 7LN
Secretary
Appointed 12 May 1998
Resigned 26 Jan 2000

SAYER, Stuart Peter

Resigned
4 The Terrace Apartments, HytheCT21 6DQ
Secretary
Appointed 26 Jan 2000
Resigned 05 Jan 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 May 1998
Resigned 12 May 1998

HANDLEY, Richard Christopher

Resigned
66 Albert Road, HytheCT21 6DF
Born August 1935
Director
Appointed 30 Sept 2001
Resigned 17 Feb 2010

HANDLEY, Richard Christopher

Resigned
66 Albert Road, HytheCT21 6DF
Born August 1935
Director
Appointed 26 Jan 2000
Resigned 30 Oct 2000

INSOLE, Roy William

Resigned
40 West Parade, HytheCT21 6DE
Born September 1938
Director
Appointed 26 Nov 2000
Resigned 17 Apr 2004

JONES, Samuel Raymond

Resigned
42 West Parade, HytheCT21 6DE
Born May 1929
Director
Appointed 18 Apr 2004
Resigned 06 Jun 2009

MCNAMARA, Mary Elizabeth

Resigned
32 West Parade, HytheCT21 6DE
Born August 1933
Director
Appointed 26 Nov 2000
Resigned 24 Aug 2001

PORTE, Barry Andrew

Resigned
74 Albert Road, HytheCT21 6DF
Born September 1919
Director
Appointed 26 Nov 2000
Resigned 31 Oct 2004

REYNOLDS, Huw Daniel

Resigned
56 Ridgeway Road, Herne BayCT6 7LN
Born June 1959
Director
Appointed 12 May 1998
Resigned 26 Jan 2000

SAYER, Stuart Peter

Resigned
4 The Terrace Apartments, HytheCT21 6DQ
Born December 1957
Director
Appointed 26 Jan 2000
Resigned 05 Jan 2004

SHOWLER, John Joseph

Resigned
The Well House Sextries Farm, CanterburyCT4 7AF
Born October 1951
Director
Appointed 12 May 1998
Resigned 26 Jan 2000

YUDE, Melvyn Howard

Resigned
7 Pinks Farm, ShenleyWD7 9AW
Born January 1944
Director
Appointed 30 Jun 2009
Resigned 15 Sept 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 May 1998
Resigned 12 May 1998
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 September 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 February 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
287Change of Registered Office
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
22 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
287Change of Registered Office
Legacy
16 February 2000
287Change of Registered Office
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
20 June 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
27 May 1998
287Change of Registered Office
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Incorporation Company
12 May 1998
NEWINCIncorporation