Company NameHerne Bay Management Limited
Company StatusActive
Company Number02262540
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Alyson Veryard
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(24 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Ladyfields
Herne Bay
Kent
CT6 7BF
Director NameMr Robert Douglas Allan McArthur
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(32 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Petchey Industrial Properties 1 Hertsmere Road
London
E14 8JJ
Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2021(32 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Petchey Industrial Properties 1 Hertsmere Road
London
E14 8JJ
Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers
Sincox Lane Shipley
Horsham
West Sussex
RH13 8PT
Director NameSir Geoffrey Norman Leigh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 November 1998)
RoleCompany Director
Correspondence Address38 Belgrave Square
London
SW1X 8NT
Secretary NamePeter Charles Rodway
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address26 Manchester Square
London
W1A 2HN
Secretary NameJohn Henry Nixon
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameJames Dudley Stewart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 October 2008)
RoleProperty Developer
Correspondence Address13 Hartley Court Gardens
Cranbrook
Kent
TN17 3QY
Secretary NameSol Martin Stephen Collings
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2003)
RoleSolicitor
Correspondence Address10 Church Street
St Pauls
Canterbury
Kent
CT1 1NH
Director NameMr Brian Bennett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(14 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestbrookfarm House
Sea Street
Herne Bay
Kent
CT6 8BT
Director NameMr David John Stockley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Leas
Chestfield
Whitstable
Kent
CT5 3QQ
Director NameFrederick John Veryard
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(14 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDornby Wood, Morgan Kirby Gardens
Nursery Lane, Sheldwich Lees
Faversham
Kent
ME13 0LG
Director NameMr Stuart Raymond Watson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(14 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2010)
RoleFacilities
Country of ResidenceUnited Kingdom
Correspondence Address12 Gosfield Road
Herne Bay
Kent
CT6 5SD
Director NameMr Anthony James Hewett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(14 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 10 December 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Cornwallis Avenue
Herne Bay
Kent
CT6 6UQ
Secretary NameRichard Paul Owen
NationalityBritish
StatusResigned
Appointed23 January 2003(14 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2009)
RoleFinancial Controller
Correspondence Address2 Martello Tower
Wear Bay Road
Folkestone
Kent
CT19 6PX

Contact

Telephone01227 741949
Telephone regionCanterbury

Location

Registered AddressC/O Petchey Industrial Properties
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Kt Fire Protection LTD
5.88%
Ordinary
1 at £1Mcch Society LTD
5.88%
Ordinary
8 at £1Wahl (Uk) LTD
47.06%
Ordinary
5 at £1Ems Security Group LTD
29.41%
Ordinary
2 at £1Cef
11.76%
Ordinary

Financials

Year2014
Net Worth£8,868
Cash£8,868

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
6 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
29 August 2023Termination of appointment of Alyson Veryard as a director on 21 August 2023 (1 page)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
18 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
11 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
1 February 2021Notification of Petchey Industrial Properties (No 3) Limited as a person with significant control on 10 December 2020 (2 pages)
1 February 2021Appointment of Mr Simon Guy Mcclure as a director on 1 February 2021 (2 pages)
1 February 2021Appointment of Mr Robert Mcarthur as a director on 1 February 2021 (2 pages)
14 December 2020Registered office address changed from C/O Anthony Hewett, Wahl (Uk) Ltd Sterling House, Clipper Close Manston Park Ramsgate CT12 5GG England to C/O Petchey Industrial Properties 1 Hertsmere Road London E14 8JJ on 14 December 2020 (1 page)
14 December 2020Termination of appointment of Anthony James Hewett as a director on 10 December 2020 (1 page)
14 December 2020Cessation of Anthony James Hewett as a person with significant control on 10 December 2020 (1 page)
20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
17 September 2019Registered office address changed from Care of Anthony Hewett Wahl (Uk) Limited Herne Bay West Industrial Park, Sea Street Herne Bay Kent CT6 8JZ United Kingdom to C/O Anthony Hewett, Wahl (Uk) Ltd Sterling House, Clipper Close Manston Park Ramsgate CT12 5GG on 17 September 2019 (1 page)
7 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 October 2017Registered office address changed from C/O Care of Anthony Hewett, Wahl Uk Limited Unit 3 Sea Street Herne Bay Kent CT6 8JZ to Care of Anthony Hewett Wahl (Uk) Limited Herne Bay West Industrial Park, Sea Street Herne Bay Kent CT6 8JZ on 2 October 2017 (1 page)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 October 2017Registered office address changed from C/O Care of Anthony Hewett, Wahl Uk Limited Unit 3 Sea Street Herne Bay Kent CT6 8JZ to Care of Anthony Hewett Wahl (Uk) Limited Herne Bay West Industrial Park, Sea Street Herne Bay Kent CT6 8JZ on 2 October 2017 (1 page)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 17
(5 pages)
23 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 17
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 17
(5 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 17
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 17
(5 pages)
22 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 17
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 February 2013Appointment of Ms Alyson Veryard as a director (2 pages)
22 February 2013Appointment of Ms Alyson Veryard as a director (2 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
20 November 2012Termination of appointment of Frederick Veryard as a director (1 page)
20 November 2012Termination of appointment of Brian Bennett as a director (1 page)
20 November 2012Termination of appointment of Frederick Veryard as a director (1 page)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
20 November 2012Termination of appointment of Brian Bennett as a director (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 February 2011Termination of appointment of Stuart Watson as a director (1 page)
28 February 2011Termination of appointment of Stuart Watson as a director (1 page)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 October 2010Director's details changed for Stuart Raymond Watson on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from C/O Wahl Uk Limited Unit 6a Western Industrial Estate Sea Street Herne Bay Kent CT6 8JZ England on 25 October 2010 (1 page)
25 October 2010Registered office address changed from C/O Wahl Uk Limited Unit 6a Western Industrial Estate Sea Street Herne Bay Kent CT6 8JZ England on 25 October 2010 (1 page)
25 October 2010Director's details changed for Anthony James Hewett on 25 October 2010 (2 pages)
25 October 2010Termination of appointment of Richard Owen as a secretary (1 page)
25 October 2010Director's details changed for Stuart Raymond Watson on 25 October 2010 (2 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Anthony James Hewett on 25 October 2010 (2 pages)
25 October 2010Termination of appointment of Richard Owen as a secretary (1 page)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
4 December 2009Registered office address changed from Unit 9 Western Industrial Estate Herne Bay Kent CT6 8LD on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Unit 9 Western Industrial Estate Herne Bay Kent CT6 8LD on 4 December 2009 (1 page)
4 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
4 December 2009Registered office address changed from Unit 9 Western Industrial Estate Herne Bay Kent CT6 8LD on 4 December 2009 (1 page)
4 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 November 2008Return made up to 27/10/08; full list of members (6 pages)
17 November 2008Return made up to 27/10/08; full list of members (6 pages)
14 November 2008Director's change of particulars / anthony hewett / 14/11/2008 (1 page)
14 November 2008Director's change of particulars / anthony hewett / 01/10/2008 (1 page)
14 November 2008Director's change of particulars / anthony hewett / 01/10/2008 (1 page)
14 November 2008Director's change of particulars / anthony hewett / 14/11/2008 (1 page)
1 November 2008Appointment terminated director james stewart (1 page)
1 November 2008Appointment terminated director david stockley (1 page)
1 November 2008Appointment terminated director james stewart (1 page)
1 November 2008Appointment terminated director david stockley (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 November 2007Return made up to 27/10/07; full list of members (4 pages)
8 November 2007Return made up to 27/10/07; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 November 2006Return made up to 27/10/06; full list of members (11 pages)
8 November 2006Return made up to 27/10/06; full list of members (11 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 November 2005Return made up to 27/10/05; full list of members (10 pages)
29 November 2005Return made up to 27/10/05; full list of members (10 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 December 2004Return made up to 27/10/04; no change of members (9 pages)
21 December 2004Return made up to 27/10/04; no change of members (9 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 December 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/12/03
(9 pages)
30 December 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/12/03
(9 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 November 2003Registered office changed on 05/11/03 from: wickham house 15 the square lenham kent ME17 2PQ (1 page)
5 November 2003Registered office changed on 05/11/03 from: wickham house 15 the square lenham kent ME17 2PQ (1 page)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New secretary appointed (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New secretary appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
16 November 2002Return made up to 27/10/02; change of members (6 pages)
16 November 2002Return made up to 27/10/02; change of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
5 February 2002Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(8 pages)
5 February 2002Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(8 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 October 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
11 October 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: 40 portman square london W1H 6LT (1 page)
8 May 2001Registered office changed on 08/05/01 from: 40 portman square london W1H 6LT (1 page)
28 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2000Registered office changed on 08/09/00 from: allied house 26 manchester square london W1A 2HU (1 page)
8 September 2000Registered office changed on 08/09/00 from: allied house 26 manchester square london W1A 2HU (1 page)
21 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
21 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
10 November 1999Return made up to 27/10/99; full list of members (7 pages)
10 November 1999Return made up to 27/10/99; full list of members (7 pages)
20 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
20 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
15 December 1998Return made up to 27/10/98; no change of members (4 pages)
15 December 1998Return made up to 27/10/98; no change of members (4 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
14 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
14 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
19 November 1997Return made up to 27/10/97; full list of members (6 pages)
19 November 1997Return made up to 27/10/97; full list of members (6 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
19 November 1996Return made up to 27/10/96; change of members (6 pages)
19 November 1996Return made up to 27/10/96; change of members (6 pages)
20 November 1995Return made up to 27/10/95; no change of members (4 pages)
20 November 1995Return made up to 27/10/95; no change of members (4 pages)
12 September 1988Memorandum and Articles of Association (14 pages)
22 August 1988Company name changed\certificate issued on 22/08/88 (3 pages)
26 May 1988Incorporation (11 pages)
26 May 1988Incorporation (11 pages)