Background WavePink WaveYellow Wave

ST AUGUSTINE'S HYTHE LIMITED (09658336)

ST AUGUSTINE'S HYTHE LIMITED (09658336) is an active UK company. incorporated on 26 June 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ST AUGUSTINE'S HYTHE LIMITED has been registered for 10 years. Current directors include KINGSTON, Kenneth Bernard, KINGSTON, Mark Kenneth, KINGSTON, Paul Matthew and 1 others.

Company Number
09658336
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KINGSTON, Kenneth Bernard, KINGSTON, Mark Kenneth, KINGSTON, Paul Matthew, KINGSTON, Stephen James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST AUGUSTINE'S HYTHE LIMITED

ST AUGUSTINE'S HYTHE LIMITED is an active company incorporated on 26 June 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ST AUGUSTINE'S HYTHE LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09658336

LTD Company

Age

10 Years

Incorporated 26 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
Third Floor 24 Chiswell Street London EC1Y 4YX England
From: 26 June 2015To: 1 June 2021
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KINGSTON, Kenneth Bernard

Active
168 Shoreditch High Street, LondonE1 6RA
Born January 1942
Director
Appointed 09 Dec 2020

KINGSTON, Mark Kenneth

Active
168 Shoreditch High Street, LondonE1 6RA
Born February 1974
Director
Appointed 09 Dec 2020

KINGSTON, Paul Matthew

Active
168 Shoreditch High Street, LondonE1 6RA
Born March 1976
Director
Appointed 09 Dec 2020

KINGSTON, Stephen James

Active
168 Shoreditch High Street, LondonE1 6RA
Born December 1971
Director
Appointed 09 Dec 2020

FRIGHT, Nigel

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born October 1970
Director
Appointed 26 Jun 2015
Resigned 10 Dec 2020

Persons with significant control

3

Mr Paul Matthew Kingston

Active
CanterburyCT1 2TU
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2021

Mr Stephen James Kingston

Active
CanterburyCT1 2TU
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2021

Mr Mark Kenneth Kingston

Active
CanterburyCT1 2TU
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Incorporation Company
26 June 2015
NEWINCIncorporation