UKBizDB.co.uk

6 ALBION VILLAS (FOLKESTONE) LIMITED

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

This company is commonly known as 6 Albion Villas (folkestone) Limited. The company was founded 17 years ago and was given the registration number 06250447. The firm's registered office is in FOLKESTONE. You can find them at Flat 2a, 6 Albion Villas, Folkestone, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 ALBION VILLAS (FOLKESTONE) LIMITED
Company Number:06250447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2a, 6 Albion Villas, Folkestone, Kent, United Kingdom, CT20 1RP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2a, 6 Albion Villas, Folkestone, United Kingdom, CT20 1RP

Secretary17 May 2007Active
6b Albion Villas, Folkestone, United Kingdom, CT20 1RP

Director10 August 2014Active
Flat 2a, 6 Albion Villas, Folkestone, United Kingdom, CT20 1RP

Director17 May 2007Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary17 May 2007Active
35-41 Station Road, Ashford, TN23 1PP

Corporate Secretary17 May 2007Active
Rectory Cottage, Church Lane Monks Horton, Ashford, TN25 6DT

Director17 May 2007Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director17 May 2007Active

People with Significant Control

Mr John Carthy
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Flat C, 6 Albion Villas, Folkestone, United Kingdom, CT20 1RP
Nature of control:
  • Significant influence or control
Mr Glenn Sinclair Lamberton
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:6a Albion Villas, Folkestone, United Kingdom, CT20 1RP
Nature of control:
  • Significant influence or control
Mr Leonard Greenwoodd
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:6b Albion Villas, Folkestone, United Kingdom, CT20 1RP
Nature of control:
  • Significant influence or control
Mr Steven Gurney
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:52b The Pantiles, Tunbridge Wells, United Kingdom, TN2 5TW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Capital

Capital allotment shares.

Download
2019-11-25Officers

Change person secretary company.

Download
2019-11-22Address

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

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-18Officers

Change person secretary company with change date.

Download
2018-11-13Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.