Background WavePink WaveYellow Wave

THE HYDE RESIDENTS MANAGEMENT COMPANY LIMITED (07951924)

THE HYDE RESIDENTS MANAGEMENT COMPANY LIMITED (07951924) is an active UK company. incorporated on 16 February 2012. with registered office in Hythe. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HYDE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include APPLEBY, Susan Elizabeth, HENNESSEY, Penelope Ann, SWEETMAN, Andrew Douglas.

Company Number
07951924
Status
active
Type
ltd
Incorporated
16 February 2012
Age
14 years
Address
3 The Hyde, Dental St, Hythe, Kent 3 The Hyde, Hythe, CT21 5LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
APPLEBY, Susan Elizabeth, HENNESSEY, Penelope Ann, SWEETMAN, Andrew Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HYDE RESIDENTS MANAGEMENT COMPANY LIMITED

THE HYDE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 February 2012 with the registered office located in Hythe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HYDE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07951924

LTD Company

Age

14 Years

Incorporated 16 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

3 The Hyde, Dental St, Hythe, Kent 3 The Hyde Dental Street Hythe, CT21 5LJ,

Previous Addresses

28 the Management Company 28 Field Way Battle TN33 0FT England
From: 6 June 2024To: 5 August 2025
3 the Hyde, Dental St, Hythe Dental Street Hythe CT21 5LJ England
From: 15 August 2016To: 6 June 2024
9 the Hyde Dental Street Hythe Kent CT21 5LJ
From: 16 February 2012To: 15 August 2016
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Left
May 17
Director Left
May 17
Director Left
Nov 17
Director Left
Jul 23
Director Left
Jul 23
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

APPLEBY, Susan Elizabeth

Active
Dental Street, HytheCT21 5LJ
Born September 1948
Director
Appointed 07 Sept 2015

HENNESSEY, Penelope Ann

Active
The Hyde, HytheCT21 5LJ
Born October 1940
Director
Appointed 16 Feb 2012

SWEETMAN, Andrew Douglas

Active
4 The Hyde, HytheCT21 5LJ
Born April 1952
Director
Appointed 11 Feb 2026

APPLEBY, Susan Elizabeth

Resigned
Dental Street, HytheCT21 5LJ
Secretary
Appointed 28 Oct 2016
Resigned 14 Sept 2021

GOTHAM, Barry Douglas

Resigned
Dental Street, HytheCT21 5LJ
Secretary
Appointed 16 Feb 2012
Resigned 28 Oct 2016

ROBERTS, David Owen

Resigned
Dental Street, HytheCT21 5LJ
Secretary
Appointed 14 Sept 2021
Resigned 31 Aug 2023

THE MANAGEMENT COMPANY

Resigned
Field Way, BattleTN33 0FT
Corporate secretary
Appointed 10 Apr 2024
Resigned 28 Apr 2025

BRAUTIGAM, Robert

Resigned
Dental Street, HytheCT21 5LJ
Born April 1958
Director
Appointed 08 Feb 2016
Resigned 31 Jul 2023

BURGOYNE, Christine Anne

Resigned
Dental Street, HytheCT21 5LJ
Born July 1950
Director
Appointed 29 Jan 2016
Resigned 03 Nov 2017

BURGOYNE, Ian Robert

Resigned
Dental Street, HytheCT21 5LJ
Born April 1949
Director
Appointed 29 Jan 2016
Resigned 13 Jan 2026

CARVER, Mary Kathleen

Resigned
Chipstead Park, SevenoaksTN13 2SL
Born August 1949
Director
Appointed 16 Feb 2012
Resigned 12 Aug 2016

FRENCH, Richard George

Resigned
Dental Street, HytheCT21 5LJ
Born January 1950
Director
Appointed 07 Oct 2015
Resigned 05 Nov 2025

GOTHAM, Barry Douglas

Resigned
The Hyde, HytheCT21 5LJ
Born September 1944
Director
Appointed 16 Feb 2012
Resigned 05 May 2017

GOTHAM, Sheila Victoria

Resigned
Dental Street, HytheCT21 5LJ
Born June 1946
Director
Appointed 18 Feb 2013
Resigned 05 May 2017

SPODE, Susan

Resigned
Dental Street, HytheCT21 5LJ
Born February 1959
Director
Appointed 08 Feb 2016
Resigned 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 April 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Legacy
16 August 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Incorporation Company
16 February 2012
NEWINCIncorporation