UKBizDB.co.uk

FOLDERS KEEP (BURGESS HILL) MANAGEMENT LIMITED

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

This company is commonly known as Folders Keep (burgess Hill) Management Limited. The company was founded 17 years ago and was given the registration number 06113579. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FOLDERS KEEP (BURGESS HILL) MANAGEMENT LIMITED
Company Number:06113579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Nominee Secretary31 October 2008Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director17 August 2020Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director06 March 2022Active
63, Sycamore Drive, Burgess Hill, United Kingdom, RH15 0GG

Director28 March 2011Active
The Mill, Abbey Mill Business Park, Lower Eashing, United Kingdom, GU7 2QJ

Director29 January 2021Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary01 January 2008Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary19 February 2007Active
6 St Marys Close, Fetcham, Leatherhead, KT22 9HE

Director19 February 2007Active
16 Gwynn Road, Northfleet, DA11 8AR

Director19 February 2007Active
11 Morris Way, West Chiltington, RH20 2RX

Director19 February 2007Active
37, Sycamore Drive, Burgess Hill, Uk, RH15 0GG

Director15 November 2010Active
The Jetty House The Acorns, Stonegate, Wadhurst, TN5 7EY

Director19 February 2007Active
Great Cheveney Oast, Goudhurst Road, Marden, Kent, United Kingdom, TN12 9LX

Director22 November 2010Active
61, Lower Mead Petersfield, Hants, United Kingdom, GU31 4NR

Director02 September 2010Active
3 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG

Director19 February 2007Active
46, Park Avenue, Ruislip, United Kingdom, HA4 7UH

Director02 September 2010Active
71, Sycamore Drive, Burgess Hill, United Kingdom, RH15 0GG

Director27 November 2017Active
9, Sycamore Drive, Burgess Hill, England, RH15 0GG

Director20 February 2011Active
9, Sycamore Drive, Burgess Hill, England, RH15 0GG

Director20 February 2011Active
Moses Farm, Piltdown, Uckfield, TN22 3XN

Director19 February 2007Active
25 The Mall, Hornchurch, RM11 1FS

Director19 February 2007Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director31 August 2018Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director22 September 2010Active

People with Significant Control

Hyde Housing Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:125-135, Telecom House, Brighton, United Kingdom, BN1 6AF
Nature of control:
  • Ownership of shares 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 (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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Miscellaneous

Legacy.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-12Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-03-11Accounts

Accounts with accounts type dormant.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-05-26Accounts

Accounts with accounts type dormant.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.