This company is commonly known as 201 Sandgate Road Limited. The company was founded 21 years ago and was given the registration number 04761458. The firm's registered office is in FOLKESTONE. You can find them at Castle House, Castle Hill Avenue, Folkestone, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | 201 SANDGATE ROAD LIMITED |
---|---|---|
Company Number | : | 04761458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle House, Castle Hill Avenue, Folkestone, Kent, United Kingdom, CT20 2TQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat G, 201 Sandgate Road, Folkestone, United Kingdom, CT20 2HT | Director | 28 August 2021 | Active |
30, Cheriton High Street, Folkestone, England, CT19 4ET | Director | 10 March 2024 | Active |
38 Westbrook Avenue, Margate, CT9 5HB | Secretary | 23 February 2005 | Active |
201 Sandgate Road, Folkestone, CT20 2HT | Secretary | 12 May 2003 | Active |
Castle House, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ | Secretary | 07 January 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 May 2003 | Active |
29 Hambledon Vale, Epsom, United Kingdom, KT18 7DA | Director | 21 May 2022 | Active |
1, West Terrace, Folkestone, England, CT20 1RR | Director | 13 June 2020 | Active |
Castle House, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ | Director | 12 May 2003 | Active |
62 Dynevor Road, London, United Kingdom, | Director | 28 August 2021 | Active |
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ | Director | 13 June 2020 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 May 2003 | Active |
Mr David Jacques Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Castle House, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ |
Nature of control | : |
|
Brian And Julie Ledger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Castle House, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ |
Nature of control | : |
|
Mr Steven David Ramsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Castle House, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ |
Nature of control | : |
|
Mrs Marie Veronica Corcoran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Castle House, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.