Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYTHE & WATERSIDE PROPERTIES LIMITED
Company Information for

HYTHE & WATERSIDE PROPERTIES LIMITED

36 ST THOMAS STREET, LYMINGTON, HAMPSHIRE, SO41 9NE,
Company Registration Number
05536780
Private Limited Company
Active

Company Overview

About Hythe & Waterside Properties Ltd
HYTHE & WATERSIDE PROPERTIES LIMITED was founded on 2005-08-15 and has its registered office in Lymington. The organisation's status is listed as "Active". Hythe & Waterside Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HYTHE & WATERSIDE PROPERTIES LIMITED
 
Legal Registered Office
36 ST THOMAS STREET
LYMINGTON
HAMPSHIRE
SO41 9NE
Other companies in SO42
 
Filing Information
Company Number 05536780
Company ID Number 05536780
Date formed 2005-08-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB913291636  
Last Datalog update: 2024-11-05 14:30:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYTHE & WATERSIDE PROPERTIES LIMITED
The accountancy firm based at this address is PYATT & PYATT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYTHE & WATERSIDE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LYNNE TERESA KEMMISH
Company Secretary 2005-08-15
LYNNE TERESA KEMMISH
Director 2005-08-15
GEMMA MARY JAYNE YOUNG
Director 2005-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2005-08-15 2005-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE TERESA KEMMISH HYTHE & WATERSIDE LETTINGS LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
GEMMA MARY JAYNE YOUNG LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED Director 2013-09-01 CURRENT 2006-05-11 Active
GEMMA MARY JAYNE YOUNG HYTHE & WATERSIDE LETTINGS LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
GEMMA MARY JAYNE YOUNG MASTOFACT LTD Director 2011-01-20 CURRENT 2010-09-23 Dissolved 2016-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30Unaudited abridged accounts made up to 2023-08-31
2023-08-17CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-06-09APPOINTMENT TERMINATED, DIRECTOR CHRISTIANA IRIS KEMMISH
2023-05-30Unaudited abridged accounts made up to 2022-08-31
2022-08-23CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-23CESSATION OF GEMMA MARY JAYNE YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23PSC07CESSATION OF GEMMA MARY JAYNE YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-05-05CH01Director's details changed for Miss Christiana Iris Kemmish on 2022-05-05
2021-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MS LYNNE TERESA KEMMISH on 2021-10-12
2021-10-12CH01Director's details changed for Ms Lynne Teresa Kemmish on 2021-10-12
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM C/O Unit 7 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-08-23CH01Director's details changed for Mrs Gemma Mary Jayne Young on 2021-08-23
2021-08-23PSC04Change of details for Mrs Gemma Mary Jayne Young as a person with significant control on 2021-07-31
2021-08-03AP01DIRECTOR APPOINTED MISS CHRISTIANA IRIS KEMMISH
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYNNE TERESA KEMMISH on 2019-08-16
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-30PSC04Change of details for Mrs Gemma Mary Jayne Young as a person with significant control on 2019-08-15
2018-08-30PSC04Change of details for Ms Lynne Teresa Kemmish as a person with significant control on 2018-01-01
2018-08-24PSC04Change of details for person with significant control
2018-08-23PSC04Change of details for Mrs Gemma Mary Jayne Young as a person with significant control on 2018-01-01
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-21SH0101/01/18 STATEMENT OF CAPITAL GBP 100
2017-08-31PSC04Change of details for Mrs Lynne Teresa Kemmish as a person with significant control on 2017-08-31
2017-08-31CH01Director's details changed for Ms Lynne Teresa Kemmish on 2017-08-31
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-02-24CH01Director's details changed for Mrs Lynne Teresa Kemmish on 2017-02-16
2017-01-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16CH01Director's details changed for Mrs Lynne Teresa Kemmish on 2016-11-16
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE TERESA KEMMISH / 19/09/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE TERESA KEMMISH / 19/09/2016
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-03-03CH01Director's details changed for Mrs Lynne Teresa Kemmish on 2016-02-01
2015-12-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0115/08/15 ANNUAL RETURN FULL LIST
2015-01-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-21AR0115/08/14 ANNUAL RETURN FULL LIST
2014-01-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06CH01Director's details changed for Mrs Lynne Teresa Kemmish on 2013-12-22
2013-08-27AR0115/08/13 ANNUAL RETURN FULL LIST
2013-04-10CH01Director's details changed for Mrs Gemma Mary Jayne Young on 2013-04-01
2013-02-08AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-23AR0115/08/12 FULL LIST
2012-02-20AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-24AR0115/08/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE TERESA KEMMISH / 15/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA MARY JAYNE YOUNG / 15/08/2011
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE TERESA KEMMISH / 15/08/2011
2011-01-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-08AR0115/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA MARY JAYNE YOUNG / 15/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE TERESA KEMMISH / 15/08/2010
2010-01-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / GEMMA YOUNG / 01/09/2009
2009-08-19363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-04-21395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4
2009-01-13AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2008-08-28363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / GEMMA KEMMISH / 05/07/2008
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-04395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-08-22363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: HEATHGATE, FURZEY LANE BEAULIEU BROCKENHURST SO42 7WB
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-08-16288bSECRETARY RESIGNED
2005-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HYTHE & WATERSIDE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYTHE & WATERSIDE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2009-04-11 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-11-07 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-11-07 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-06-03 Outstanding CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYTHE & WATERSIDE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HYTHE & WATERSIDE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYTHE & WATERSIDE PROPERTIES LIMITED
Trademarks
We have not found any records of HYTHE & WATERSIDE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYTHE & WATERSIDE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HYTHE & WATERSIDE PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HYTHE & WATERSIDE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYTHE & WATERSIDE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYTHE & WATERSIDE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.