UKBizDB.co.uk

201 SANDGATE ROAD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat G, 201 Sandgate Road, Folkestone, United Kingdom, CT20 2HT

Director28 August 2021Active
30, Cheriton High Street, Folkestone, England, CT19 4ET

Director10 March 2024Active
38 Westbrook Avenue, Margate, CT9 5HB

Secretary23 February 2005Active
201 Sandgate Road, Folkestone, CT20 2HT

Secretary12 May 2003Active
Castle House, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ

Secretary07 January 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 May 2003Active
29 Hambledon Vale, Epsom, United Kingdom, KT18 7DA

Director21 May 2022Active
1, West Terrace, Folkestone, England, CT20 1RR

Director13 June 2020Active
Castle House, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ

Director12 May 2003Active
62 Dynevor Road, London, United Kingdom,

Director28 August 2021Active
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director13 June 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 May 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Change person director company with change date.

Download
2024-03-22Address

Change registered office address company with date old address new address.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-01-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-02-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.