UKBizDB.co.uk

CHERITON RESOURCES 2 LIMITED

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

This company is commonly known as Cheriton Resources 2 Limited. The company was founded 24 years ago and was given the registration number 03885545. 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 70100 - Activities of head offices.

Company Information

Name:CHERITON RESOURCES 2 LIMITED
Company Number:03885545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

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

Secretary25 January 2005Active
6 Milverton Street, London, SE11 4AP

Secretary20 January 2000Active
2, Piries Place, Horsham, United Kingdom, RH12 1EH

Corporate Secretary01 January 2009Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary29 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1999Active
Pembroke Cottage Pembroke Gardens, 162a Tonbridge Road, Hildenborough, TN11 9HP

Director16 May 2002Active
24 Rue Des Reservoirs, Versailles, France,

Director20 January 2000Active
The Old Post Office, Village Road Dorney, Windsor, SL4 6QW

Director19 December 2003Active
Uk Terminal, Ashford Road, Folkestone, England, CT18 8XX

Director18 October 2002Active
12 Ladderstile Ride, Kingston Upon Thames, KT2 7LP

Director15 August 2000Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director29 November 1999Active
Honeywood Vicarage Hill, Petham, Canterbury, CT4 5RE

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

Director12 December 2002Active
3 Priory Gardens, Nunnery Fields, Canterbury, CT1 3HT

Director20 January 2000Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-20Dissolution

Dissolution application strike off company.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Officers

Termination director company with name termination date.

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
2019-07-25Accounts

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
2017-09-12Confirmation 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
2016-01-05Officers

Change person director company with change date.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.