UKBizDB.co.uk

CHERITON LEASING LIMITED

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

This company is commonly known as Cheriton Leasing Limited. The company was founded 42 years ago and was given the registration number 01594155. The firm's registered office is in KENT. You can find them at Uk Terminal, Ashford Road, Folkestone, Kent, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:CHERITON LEASING LIMITED
Company Number:01594155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 October 1981
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director30 June 2005Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director01 September 2012Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director03 February 2003Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Secretary25 March 2015Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Secretary31 December 2010Active
67, Harefield Avenue, Cheam, United Kingdom, SM2 7ND

Secretary25 January 2005Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary-Active
6 Milverton Street, London, SE11 4AP

Secretary29 June 2001Active
36 Spencer Road, London, SW18 2SW

Secretary18 May 1995Active
2, Piries Place, Horsham, United Kingdom, RH12 1EH

Corporate Secretary01 January 2009Active
Blueboys Barn, Cirencester Road, Minchinhampton, GL6 9EQ

Director-Active
Lindisfarne 20 Summerhill Grange, Lindfield, Haywards Heath, RH16 1RQ

Director-Active
Flat 3, 11 Vine Street, London, EC1R 5DX

Director13 July 1998Active
8 Eastern Terrace, Brighton, BN2 1DJ

Director01 June 2000Active
The Old Post Office, Village Road Dorney, Windsor, SL4 6QW

Director19 December 2003Active
7 Amaranth Way, Up Hatherley, Cheltenham, GL51 3YU

Director03 May 1995Active
The Malthouse The Green, Sheepscombe, Stroud, GL6 7RG

Director-Active
Uk Terminal, Ashford Road, Folkestone, England, CT18 8XX

Director29 June 2001Active
Sacombs Ash, Sacombs Lane, Allens Green, Sawbridgeworth, CM21 0LU

Director15 March 2001Active
7 Rue D' Odessa, 75014 Paris, France, FOREIGN

Director15 March 2001Active
12 Ladderstile Ride, Kingston Upon Thames, KT2 7LP

Director29 June 2001Active
Honeywood Vicarage Hill, Petham, Canterbury, CT4 5RE

Director17 September 2004Active
27 Richmond Place, Tunbridge Wells, TN2 5JZ

Director01 November 1996Active
Knole House, Shaw Green Lane Prestbury, Cheltenham, GL52 3BP

Director-Active
Saint Aidans, 70 Oak Hill Road, Sevenoaks, TN13 1NT

Director15 March 2001Active
32 Wingate Road, London, W6 0UR

Director18 May 1995Active
27 Thurleigh Road, London, SW12 8UB

Director18 May 1995Active

People with Significant Control

Getlink Se
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:3, Rue La Boetie, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-07-24Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2017-12-12Officers

Termination secretary company with name termination date.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type dormant.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Change person director company with change date.

Download
2015-09-18Accounts

Accounts with accounts type dormant.

Download
2015-07-08Officers

Appoint person secretary company with name date.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Change person director company with change date.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-07Accounts

Accounts with accounts type full.

Download
2014-03-19Officers

Termination secretary company with name.

Download
2013-09-27Accounts

Accounts with accounts type full.

Download
2013-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-02Officers

Change person director company with change date.

Download
2012-09-12Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.