Background WavePink WaveYellow Wave

WELLINGTON GATE (HYTHE) MANAGEMENT COMPANY LIMITED (03809954)

WELLINGTON GATE (HYTHE) MANAGEMENT COMPANY LIMITED (03809954) is an active UK company. incorporated on 20 July 1999. with registered office in Hythe. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLINGTON GATE (HYTHE) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include HARRIES, Marilyn, MASON DE FREITAS, Philip.

Company Number
03809954
Status
active
Type
ltd
Incorporated
20 July 1999
Age
26 years
Address
29b Seabrook Road, Hythe, CT21 5LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRIES, Marilyn, MASON DE FREITAS, Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON GATE (HYTHE) MANAGEMENT COMPANY LIMITED

WELLINGTON GATE (HYTHE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 July 1999 with the registered office located in Hythe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLINGTON GATE (HYTHE) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03809954

LTD Company

Age

26 Years

Incorporated 20 July 1999

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 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

29b Seabrook Road Hythe, CT21 5LX,

Previous Addresses

29B Seabrook Road Hythe CT21 5LX England
From: 25 November 2021To: 25 November 2021
93 High Street Hythe CT21 5JH England
From: 27 October 2018To: 25 November 2021
C/O Egan Property Management 49 High Street Hythe Kent CT21 5AD
From: 10 January 2013To: 27 October 2018
Avenue House 59 Prospect Road Hythe Kent CT21 5NL
From: 20 July 1999To: 10 January 2013
Timeline

12 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Aug 10
Director Left
Jan 13
Director Left
May 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GODDEN, Melita Denise

Active
Seabrook Road, HytheCT21 5LX
Secretary
Appointed 08 Jan 2013

HARRIES, Marilyn

Active
Seabrook Road, HytheCT21 5LX
Born August 1948
Director
Appointed 10 Dec 2021

MASON DE FREITAS, Philip

Active
Seabrook Road, HytheCT21 5LX
Born November 1955
Director
Appointed 17 Jan 2022

POYNTER, Anthony Robert, Mr.

Resigned
Avenue House, HytheCT21 5NL
Secretary
Appointed 24 Apr 2002
Resigned 08 Jan 2012

REYNOLDS, Huw Daniel

Resigned
56 Ridgeway Road, Herne BayCT6 7LN
Secretary
Appointed 20 Jul 1999
Resigned 24 Apr 2002

BOARDMAN, Jack

Resigned
14 Cliff Road, FolkestoneCT20 2JD
Born November 1942
Director
Appointed 02 Dec 2007
Resigned 08 May 2013

BURNS, Richard John

Resigned
Seabrook Road, HytheCT21 5LX
Born November 1946
Director
Appointed 13 Nov 2013
Resigned 01 Jan 2022

COOMBES, John Anthony

Resigned
Wisteria Cottage Iffin Lane, CanterburyCT4 7BD
Born October 1952
Director
Appointed 20 Jul 1999
Resigned 24 Apr 2002

EDWARDS, Brian John

Resigned
Avenue House, HytheCT21 5NL
Born May 1949
Director
Appointed 07 Feb 2003
Resigned 18 Aug 2010

LAWTON, Maurice

Resigned
Wisteria Cottage, HytheCT21 5NL
Born January 1941
Director
Appointed 18 Aug 2005
Resigned 22 Aug 2007

MACKAY, Clare Olivia

Resigned
Weavers Cottage, HytheCT21 5NL
Born September 1940
Director
Appointed 24 Apr 2002
Resigned 06 May 2005

POYNTER, Anthony Robert, Mr.

Resigned
Avenue House, HytheCT21 5NL
Born November 1943
Director
Appointed 24 Apr 2002
Resigned 08 Jan 2013

SHOWLER, John Joseph

Resigned
The Well House Sextries Farm, CanterburyCT4 7AF
Born October 1951
Director
Appointed 20 Jul 1999
Resigned 24 Apr 2002

SURRIDGE, Peter Charles John

Resigned
39 Prospect Road, HytheCT21 5NL
Born January 1942
Director
Appointed 21 Sept 2009
Resigned 04 Dec 2013

THORN, Anthony Raymond

Resigned
41 Prospect Road, HytheCT21 5NL
Born April 1944
Director
Appointed 21 Sept 2009
Resigned 15 Jan 2022
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts Amended With Made Up Date
23 September 2013
AAMDAAMD
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
23 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
7 August 2002
363aAnnual Return
Legacy
15 May 2002
88(2)R88(2)R
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
287Change of Registered Office
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2000
AAAnnual Accounts
Resolution
18 December 2000
RESOLUTIONSResolutions
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
287Change of Registered Office
Legacy
18 May 2000
225Change of Accounting Reference Date
Incorporation Company
20 July 1999
NEWINCIncorporation