Background WavePink WaveYellow Wave

THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED (03561981)

THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED (03561981) is an active UK company. incorporated on 12 May 1998. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include COLMER, Peter George, MILLIGAN, John Livingstone, WATERS, John.

Company Number
03561981
Status
active
Type
ltd
Incorporated
12 May 1998
Age
27 years
Address
C/O Mmp Accounting Solutions Ltd Unit 68 Basepoint, Folkestone, CT19 4RH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COLMER, Peter George, MILLIGAN, John Livingstone, WATERS, John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED

THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 1998 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03561981

LTD Company

Age

27 Years

Incorporated 12 May 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

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

C/O Mmp Accounting Solutions Ltd Unit 68 Basepoint Shearway Business Park Folkestone, CT19 4RH,

Previous Addresses

C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England
From: 5 April 2023To: 8 January 2025
42 Cudworth Road Ashford Kent TN24 0BG England
From: 16 November 2021To: 5 April 2023
C/O Michael Martin Partnership Ltd 3 Queen Street Ashford Kent TN23 1RF
From: 3 June 2010To: 16 November 2021
66 Albert Road Hythe Kent CT21 6DF
From: 12 May 1998To: 3 June 2010
Timeline

11 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

COLMER, Peter George

Active
Unit 68 Basepoint, FolkestoneCT19 4RH
Born September 1948
Director
Appointed 18 Sept 2021

MILLIGAN, John Livingstone

Active
Unit 68 Basepoint, FolkestoneCT19 4RH
Born June 1944
Director
Appointed 18 Sept 2021

WATERS, John

Active
Sturdy Close, HytheCT21 6AG
Born February 1946
Director
Appointed 30 May 2010

HANDLEY, Richard Christopher

Resigned
Queen Street, AshfordTN23 1RF
Secretary
Appointed 08 Aug 2005
Resigned 31 May 2010

HANDLEY, Richard Christopher

Resigned
66 Albert Road, HytheCT21 6DF
Secretary
Appointed 01 Jun 2005
Resigned 20 Jul 2005

HELLARD, Linda Mary

Resigned
3 The Terrace Apartments, HytheCT21 6DQ
Secretary
Appointed 26 Jan 2000
Resigned 22 Apr 2002

HINX-EDWARDS, Ben

Resigned
Tower Gardens, Hythe
Secretary
Appointed 01 Jun 2010
Resigned 24 Aug 2014

PIDDOCK, Richard Anthony

Resigned
2 The Terrace Apartments, HytheCT21 6DQ
Secretary
Appointed 01 Apr 2004
Resigned 01 Jun 2005

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 22 Apr 2002
Resigned 01 Apr 2004

WATERS, John

Resigned
Sturdy Close, HytheCT21 6AG
Secretary
Appointed 24 Aug 2014
Resigned 14 Apr 2025

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 08 Aug 2005
Resigned 31 May 2010

HANDLEY, Richard Christopher

Resigned
66 Albert Road, HytheCT21 6DF
Born August 1935
Director
Appointed 01 Jun 2005
Resigned 20 Jul 2005

HELLARD, Linda Mary

Resigned
3 The Terrace Apartments, HytheCT21 6DQ
Born November 1945
Director
Appointed 26 Jan 2000
Resigned 22 Apr 2002

HINX EDWARDS, Ben

Resigned
The Cottage Tower Gardens, HytheCT21 6DG
Born February 1950
Director
Appointed 01 Jun 2005
Resigned 24 Aug 2014

JOHNSON, Roberta Scott

Resigned
Queen Street, AshfordTN23 1RF
Born August 1940
Director
Appointed 24 Aug 2014
Resigned 24 Mar 2018

KING, Doris

Resigned
5 The Terrace Apartments, HytheCT21 6DQ
Born October 1923
Director
Appointed 22 Apr 2002
Resigned 08 Aug 2005

PERL, Nicholas

Resigned
Lilac Bank, SevenoaksTN15 7HE
Born March 1950
Director
Appointed 07 Aug 2005
Resigned 31 May 2010

PIDDOCK, Richard Anthony

Resigned
2 The Terrace Apartments, HytheCT21 6DQ
Born April 1964
Director
Appointed 01 Apr 2004
Resigned 01 Jun 2005

REYNOLDS, Huw Daniel

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

ROSS, Pauline Anne

Resigned
West Parade, HytheCT21 6DQ
Born July 1956
Director
Appointed 24 Mar 2018
Resigned 18 Sept 2021

SAYER, Stuart Peter

Resigned
4 The Terrace Apartments, HytheCT21 6DQ
Born December 1957
Director
Appointed 26 Jan 2000
Resigned 01 Apr 2004

SHOWLER, John Joseph

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

STOKELL, Ursula Marian

Resigned
9 The Terrace Apartments, HytheCT21 6DQ
Born October 1930
Director
Appointed 01 Jun 2005
Resigned 21 Jul 2005

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

109

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
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
23 June 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
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
30 August 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
287Change of Registered Office
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
16 July 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
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
11 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
287Change of Registered Office
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