This company is commonly known as 105 Cheriton Road (folkestone) Limited. The company was founded 11 years ago and was given the registration number 08123298. The firm's registered office is in FOLKESTONE. You can find them at Andrew & Co Block Management 30 High Street, Cheriton, Folkestone, . This company's SIC code is 98000 - Residents property management.
Name | : | 105 CHERITON ROAD (FOLKESTONE) LIMITED |
---|---|---|
Company Number | : | 08123298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Andrew & Co Block Management 30 High Street, Cheriton, Folkestone, England, CT19 4ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, High Street, Cheriton, England, CT19 4ET | Corporate Secretary | 08 October 2021 | Active |
Andrew & Co Block Management, 30 High Street, Cheriton, Folkestone, England, CT19 4ET | Director | 09 May 2023 | Active |
Andrew & Co Block Management, 30 High Street, Cheriton, Folkestone, England, CT19 4ET | Director | 09 May 2023 | Active |
12 Harvest Court, 61 Park Road, Beckenham, England, BR3 1QG | Director | 21 November 2022 | Active |
12 Harvest Court, 61 Park Road, Beckenham, England, BR3 1QG | Director | 21 November 2022 | Active |
Andrew & Co Block Management, 30 High Street, Cheriton, Folkestone, England, CT19 4ET | Secretary | 01 August 2017 | Active |
Andrew & Co Block Management, 30 High Street, Cheriton, Folkestone, England, CT19 4ET | Secretary | 07 July 2020 | Active |
Flat 3, 105 Cheriton Road, Folkestone, England, CT19 5HD | Director | 28 June 2012 | Active |
17, Langdale Road, Hove, England, BN3 4HQ | Director | 28 June 2012 | Active |
Flat 3, 105 Cheriton Road, Folkestone, England, CT19 5HD | Director | 29 June 2012 | Active |
Mrs Margaret Mary Tobin | ||
Notified on | : | 25 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Andrew & Co Block Management, 30 High Street, Folkestone, England, CT19 4ET |
Nature of control | : |
|
Mr Paul Sebastian Tobin | ||
Notified on | : | 25 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Andrew & Co Block Management, 30 High Street, Folkestone, England, CT19 4ET |
Nature of control | : |
|
Miss Joanne Harries | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Andrew & Co Block Management, 30 High Street, Folkestone, England, CT19 4ET |
Nature of control | : |
|
Mr Stuart Nicholas Bolton | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Andrew & Co Block Management, 30 High Street, Folkestone, England, CT19 4ET |
Nature of control | : |
|
Mr Rodney Hogg | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, West Terrace, Folkestone, England, CT20 1RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-08 | Officers | Termination secretary company with name termination date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Appoint person secretary company with name date. | Download |
2020-07-07 | Officers | Termination secretary company with name termination date. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.