UKBizDB.co.uk

143 CHERITON ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 143 Cheriton Road Limited. The company was founded 20 years ago and was given the registration number 05200485. The firm's registered office is in FOLKESTONE. You can find them at Flat 1, 143 Cheriton Road, Folkestone, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:143 CHERITON ROAD LIMITED
Company Number:05200485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, 143 Cheriton Road, Folkestone, Kent, England, CT19 5HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 143, Cheriton Road, Folkestone, England, CT19 5HE

Director01 October 2021Active
PO BOX 6337, Weltevreden Park, Roodeport 1709, South Africa,

Director12 July 2020Active
Flat 1, 143 Cheriton Road, Folkestone, England, CT19 5HE

Director08 May 2018Active
Richmond House, Cliff Road, Hythe, CT21 5XJ

Secretary09 August 2004Active
Rosemere, 151 Canterbury Road, Hawkinge, CT18 7AX

Secretary19 August 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary09 August 2004Active
Flat 2 143 Cheriton Road, Folkestone, CT19 5HE

Director19 August 2005Active
Flat 1 143 Cheriton Road, Folkestone, CT19 5HE

Director19 August 2005Active
Flat 2, 143 Cheriton Road, Folkestone, CT19 5HE

Director22 November 2005Active
Flat 1 143, Cheriton Road, Folkestone, England, CT19 5HE

Director09 August 2010Active
Richmond House, Cliff Road, Hythe, CT21 5XJ

Director09 August 2004Active
Hogs Green, Sandling Road, Sandling, Folkestone, CT21 4HG

Director09 August 2004Active
Flat 3, Cheriton Road, Folkestone, England, CT19 5HE

Director29 November 2015Active
Rosemere. 151, Canterbury Road, Hawkinge, Folkestone, CT18 7AX

Director19 August 2005Active
Flat 1, 143 Cheriton Road, Folkestone, England, CT19 5HE

Director21 November 2014Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director09 August 2004Active

People with Significant Control

Mr Reuben Paul Searle
Notified on:08 May 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Flat 1, 143 Cheriton Road, Folkestone, England, CT19 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Laura Caroline Stockley
Notified on:10 April 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Flat 1, 143 Cheriton Road, Folkestone, England, CT19 5HE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.