UKBizDB.co.uk

21 CLIFTON CRESCENT (FOLKESTONE) FREEHOLD COMPANY LIMITED

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

This company is commonly known as 21 Clifton Crescent (folkestone) Freehold Company Limited. The company was founded 15 years ago and was given the registration number 06668517. The firm's registered office is in SITTINGBOURNE. You can find them at The Oast, 62 Bell Road, Sittingbourne, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:21 CLIFTON CRESCENT (FOLKESTONE) FREEHOLD COMPANY LIMITED
Company Number:06668517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2008
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oast, 62 Bell Road, Sittingbourne, United Kingdom, ME10 4HE

Corporate Secretary01 January 2012Active
The Oast, 62 Bell Road, Sittingbourne, ME10 4HE

Director10 March 2023Active
The Oast, 62 Bell Road, Sittingbourne, ME10 4HE

Director06 April 2020Active
The Oast, 62 Bell Road, Sittingbourne, United Kingdom, ME10 4HE

Director26 August 2010Active
103 Sandgate Road, Folkestone, CT20 2BQ

Secretary08 August 2008Active
The Oast, 62 Bell Road, Sittingbourne, United Kingdom, ME10 4HE

Director26 August 2010Active
Flat 3, 21 Clifton Crescent, Folkestone, CT20 2EN

Director08 August 2008Active
The Oast, 62 Bell Road, Sittingbourne, ME10 4HE

Director25 November 2019Active
The Oast, 62 Bell Road, Sittingbourne, United Kingdom, ME10 4HE

Director26 August 2010Active
Flat 4, 21 Clifton Crescent, Folkestone, CT20 2EN

Director08 August 2008Active

People with Significant Control

Mr Thomas Shedden
Notified on:08 August 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:The Oast, 62 Bell Road, Sittingbourne, ME10 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Nicola Tolson
Notified on:08 August 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:The Oast, 62 Bell Road, Sittingbourne, ME10 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Bogan
Notified on:08 August 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:The Oast, 62 Bell Road, Sittingbourne, ME10 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type dormant.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-02-23Accounts

Accounts with accounts type dormant.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Accounts

Accounts with accounts type partial exemption.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.