UKBizDB.co.uk

64 BROADMEAD ROAD (FOLKESTONE) LIMITED

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

This company is commonly known as 64 Broadmead Road (folkestone) Limited. The company was founded 14 years ago and was given the registration number 06959062. 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:64 BROADMEAD ROAD (FOLKESTONE) LIMITED
Company Number:06959062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2009
End of financial year:31 July 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
43 South Road, Weston-Super-Mare, United Kingdom, BS23 2LX

Secretary28 August 2014Active
43 South Road, Weston-Super-Mare, United Kingdom, BS23 2LX

Director10 July 2009Active
The Old Stables, Roman Road, Aldington, Ashford, United Kingdom, TN25 7DS

Director24 August 2015Active
4, Dennis Way, Folkestone, United Kingdom, CT19 4NX

Secretary10 July 2011Active
Pastoral Farm, Shelvin Lane, Wootton, Canterbury, England, CT4 6RH

Secretary16 December 2012Active
49, Wyncham Avenue, Sidcup, DA15 8EU

Secretary10 July 2009Active
4, Dennis Way, Folkestone, United Kingdom, CT19 4NX

Director10 July 2009Active
Pastoral Farm, Shelvin Lane, Wootton, Canterbury, United Kingdom, CT4 6RH

Director10 July 2009Active
Strawberry Lodge, Gorsewood Road, Hartley, United Kingdom, DA3 7DF

Director25 September 2013Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director10 July 2009Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director10 July 2009Active
49, Wyncham Avenue, Sidcup, DA15 8EU

Director10 July 2009Active
Little Shuttlesfield Farm, Acrise, Folkestone, England, CT18 8LB

Director18 December 2012Active

People with Significant Control

Mr Christopher George Carter
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:43 South Road, Weston-Super-Mare, United Kingdom, BS23 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-09Accounts

Accounts with accounts type dormant.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type dormant.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Change person secretary company with change date.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2021-03-25Address

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

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Change person secretary company with change date.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Persons with significant control

Change to a person with significant control.

Download
2017-07-27Address

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

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.