UKBizDB.co.uk

CHERITON RESOURCES 16 LIMITED

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

This company is commonly known as Cheriton Resources 16 Limited. The company was founded 41 years ago and was given the registration number 01653773. 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 RESOURCES 16 LIMITED
Company Number:01653773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1982
End of financial year:31 December 2021
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

Director05 July 2023Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary01 July 2000Active
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

Secretary28 October 2003Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary01 June 2003Active
2, Piries Place, Horsham, United Kingdom, RH12 1EH

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

Director-Active
4 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP

Director-Active
15 Winchester Close, Esher, KT10 8QH

Director01 June 2003Active
The Old Post Office, Village Road Dorney, Windsor, SL4 6QW

Director28 October 2003Active
Flat 9 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE

Director01 July 2000Active
7 Amaranth Way, Up Hatherley, Cheltenham, GL51 3YU

Director03 May 1995Active
The Rhododendrons Warren Lane, Finchampstead, Wokingham, RG40 4HS

Director01 July 2001Active
The Malthouse The Green, Sheepscombe, Stroud, GL6 7RG

Director-Active
Mernian, Bushley, Tewkesbury, GL20 6HX

Director06 May 1997Active
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF

Director01 July 2001Active
Honeywood Vicarage Hill, Petham, Canterbury, CT4 5RE

Director17 September 2004Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director28 October 2003Active
Knole House, Shaw Green Lane Prestbury, Cheltenham, GL52 3BP

Director-Active

People with Significant Control

Cheriton Resources 9 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Uk Terminal, Ashford Road, Folkestone, England, CT18 8XX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-23Dissolution

Dissolution application strike off company.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.