This company is commonly known as 17 Trinity Road Folkestone (management) Limited. The company was founded 20 years ago and was given the registration number 04982640. The firm's registered office is in FOLKESTONE. You can find them at Flat 1, 17, Trinity Road, Folkestone, . This company's SIC code is 74990 - Non-trading company.
Name | : | 17 TRINITY ROAD FOLKESTONE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 04982640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 17, Trinity Road, Folkestone, England, CT20 2RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
204 The Metropole, The Leas, Folkestone, England, CT20 2LU | Secretary | 22 November 2018 | Active |
Garden Cottage, Shortgrove, Saffron Walden, United Kingdom, CB11 3TX | Director | 23 March 2018 | Active |
Flat 204, The Metropole, The Leas, Folkestone, England, CT20 2LU | Director | 14 February 2014 | Active |
Flat 1, 17, Trinity Road, Folkestone, England, CT20 2RQ | Director | 02 December 2021 | Active |
Flat 1, 17, Trinity Road, Folkestone, England, CT20 2RQ | Director | 02 December 2021 | Active |
Flat 1, 17, Trinity Road, Folkestone, England, CT20 2RQ | Secretary | 25 January 2019 | Active |
17 Trinity Road Flat 1, Folkestone, CT20 2RQ | Secretary | 23 December 2003 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 02 December 2003 | Active |
Flat 1, 17, Trinity Road, Folkestone, England, CT20 2RQ | Director | 11 September 2018 | Active |
17 Trinity Road, Folkestone, CT20 2RQ | Director | 23 December 2003 | Active |
Flat 1, 17, Trinity Road, Folkestone, England, CT20 2RQ | Director | 23 March 2018 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 02 December 2003 | Active |
Mrs Kim Annette Dourish | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 17, Trinity Road, Folkestone, England, CT20 2RQ |
Nature of control | : |
|
Ms Bronwen Knox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 204, The Leas, Folkestone, England, CT20 2LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination secretary company with name termination date. | Download |
2021-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Appoint person secretary company with name date. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Officers | Appoint person secretary company with name date. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.