UKBizDB.co.uk

CHERITON RESOURCES 3 LIMITED

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

This company is commonly known as Cheriton Resources 3 Limited. The company was founded 38 years ago and was given the registration number 02010481. 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 74990 - Non-trading company.

Company Information

Name:CHERITON RESOURCES 3 LIMITED
Company Number:02010481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1986
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
25 Alfriston Road, London, SW11 6NS

Secretary06 September 1999Active
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

Secretary28 April 2000Active
36 Spencer Road, London, SW18 2SW

Secretary23 September 1994Active
22 Hampden Road, Flitwick, Bedford, MK45 1HX

Secretary-Active
32 Wingate Road, London, W6 0UR

Secretary16 June 1993Active
2, Piries Place, Horsham, United Kingdom, RH12 1EH

Corporate Secretary01 January 2009Active
The Old Post Office, Village Road Dorney, Windsor, SL4 6QW

Director19 December 2003Active
5 Cambridge Place, London, W8 5PB

Director16 June 1993Active
13 Lansdowne Road, Wimbledon, London, SW20 8AN

Director21 March 1996Active
Uk Terminal, Ashford Road, Folkestone, England, CT18 8XX

Director28 April 2000Active
36 Spencer Road, London, SW18 2SW

Director15 March 1998Active
12 Ladderstile Ride, Kingston Upon Thames, KT2 7LP

Director28 April 2000Active
Honeywood Vicarage Hill, Petham, Canterbury, CT4 5RE

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

Director01 November 1996Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director03 February 2003Active
47 Onslow Square, London, SW7 3LR

Director-Active
32 Wingate Road, London, W6 0UR

Director16 June 1993Active
27 Thurleigh Road, London, SW12 8UB

Director06 July 1994Active

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 (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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2023-06-23Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Mortgage

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
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type dormant.

Download
2016-09-19Accounts

Accounts with accounts type dormant.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Officers

Change person director company with change date.

Download
2015-09-18Accounts

Accounts with accounts type dormant.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.