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

HYTHEWATER LIMITED

SUNRIDGE THE CLOSE, TOTTERIDGE, LONDON, N20 8PJ,
Company Registration Number
02778226
Private Limited Company
Active

Company Overview

About Hythewater Ltd
HYTHEWATER LIMITED was founded on 1993-01-08 and has its registered office in London. The organisation's status is listed as "Active". Hythewater Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HYTHEWATER LIMITED
 
Legal Registered Office
SUNRIDGE THE CLOSE
TOTTERIDGE
LONDON
N20 8PJ
Other companies in N20
 
Filing Information
Company Number 02778226
Company ID Number 02778226
Date formed 1993-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 12:05:58
Primary Source:Companies House
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.
Companies with same name HYTHEWATER LIMITED
The following companies were found which have the same name as HYTHEWATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYTHEWATERFRONT LTD MARINE HOUSE 151 WESTERN ROAD HAYWARDS HEATH RH16 3LH Active - Proposal to Strike off Company formed on the 2022-03-16

Company Officers of HYTHEWATER LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CHARLES RAPHAEL GERSON
Company Secretary 2001-12-31
ANTHONY CHARLES RAPHAEL GERSON
Director 2001-12-31
SHIRLEY ESTHER GERSON
Director 1993-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
AFS KINGSCROFT LIMITED
Company Secretary 1995-09-18 2001-12-31
CHARLOTTE FIONA JANET MATHER
Director 1993-01-08 2000-05-26
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1993-01-08 1995-09-18
NICHOLAS SPENCER TURNER
Nominated Director 1993-01-08 1993-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CHARLES RAPHAEL GERSON A 1000 SELF STORAGE LIMITED Company Secretary 2002-11-14 CURRENT 2002-11-14 Active
ANTHONY CHARLES RAPHAEL GERSON M G INVESTMENTS LTD Company Secretary 2002-05-09 CURRENT 2002-05-09 Active
ANTHONY CHARLES RAPHAEL GERSON A1 DAIRIES LIMITED Director 2011-05-13 CURRENT 2011-05-13 Active
ANTHONY CHARLES RAPHAEL GERSON AURORA LEASING LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
ANTHONY CHARLES RAPHAEL GERSON MICHAEL GERSON (FINANCE) LIMITED Director 1994-12-01 CURRENT 1994-12-01 Active - Proposal to Strike off
ANTHONY CHARLES RAPHAEL GERSON MICHAEL GERSON (LEASING) LIMITED Director 1993-12-16 CURRENT 1993-10-25 Active - Proposal to Strike off
ANTHONY CHARLES RAPHAEL GERSON A1 SELF STORAGE LIMITED Director 1990-12-31 CURRENT 1990-02-21 Active
SHIRLEY ESTHER GERSON A1 DAIRIES LIMITED Director 2011-05-13 CURRENT 2011-05-13 Active
SHIRLEY ESTHER GERSON AURORA LEASING LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
SHIRLEY ESTHER GERSON MICHAEL GERSON (FINANCE) LIMITED Director 1994-12-01 CURRENT 1994-12-01 Active - Proposal to Strike off
SHIRLEY ESTHER GERSON MICHAEL GERSON (LEASING) LIMITED Director 1993-12-16 CURRENT 1993-10-25 Active - Proposal to Strike off
SHIRLEY ESTHER GERSON MICHAEL GERSON (INVESTMENTS) LIMITED Director 1992-05-16 CURRENT 1972-12-06 Active

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
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-22CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-06-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 40001
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-06-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 40001
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 40001
2014-12-22AR0121/12/14 ANNUAL RETURN FULL LIST
2014-05-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 40001
2014-01-06AR0121/12/13 ANNUAL RETURN FULL LIST
2013-07-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-02AR0121/12/12 ANNUAL RETURN FULL LIST
2012-05-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-21AR0121/12/11 ANNUAL RETURN FULL LIST
2011-05-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-20AR0120/12/10 ANNUAL RETURN FULL LIST
2010-06-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-21AR0121/12/09 ANNUAL RETURN FULL LIST
2009-06-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-24363aReturn made up to 21/12/08; full list of members
2008-06-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2007-12-27363aReturn made up to 21/12/07; full list of members
2007-06-19AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-01-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-29363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-09363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-19363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-11123NC INC ALREADY ADJUSTED 01/10/02
2002-11-11RES04£ NC 40001/100000 01/10
2002-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-11-1188(2)RAD 22/10/02--------- £ SI 32000@1=32000 £ IC 8001/40001
2002-01-29363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-29288bSECRETARY RESIGNED
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-27363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-10288cDIRECTOR'S PARTICULARS CHANGED
2000-07-13288bDIRECTOR RESIGNED
2000-06-19169£ IC 40001/8001 15/05/00 £ SR 32000@1=32000
2000-04-03173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2000-04-03WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/03/00
2000-03-14363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-22363aRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-28363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-09363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-17288cDIRECTOR'S PARTICULARS CHANGED
1996-10-15288cDIRECTOR'S PARTICULARS CHANGED
1996-04-26288DIRECTOR'S PARTICULARS CHANGED
1996-02-27288DIRECTOR'S PARTICULARS CHANGED
1996-01-16363aRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-11288DIRECTOR'S PARTICULARS CHANGED
1995-11-07190LOCATION OF DEBENTURE REGISTER
1995-11-07353LOCATION OF REGISTER OF MEMBERS
1995-11-07325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1995-10-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-02288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HYTHEWATER 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 HYTHEWATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYTHEWATER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HYTHEWATER LIMITED

Intangible Assets
Patents
We have not found any records of HYTHEWATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYTHEWATER LIMITED
Trademarks
We have not found any records of HYTHEWATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYTHEWATER 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 (68209 - Other letting and operating of own or leased real estate) as HYTHEWATER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HYTHEWATER 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 HYTHEWATER 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 HYTHEWATER 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.
    Other companies at postcode N20 8PJ