Warning: file_put_contents(c/b50a9bd841d5f1765eb297ff725ef443.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Folkestone High Holborn (number 2) Limited, SP5 4ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOLKESTONE HIGH HOLBORN (NUMBER 2) LIMITED

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

This company is commonly known as Folkestone High Holborn (number 2) Limited. The company was founded 21 years ago and was given the registration number 04564919. The firm's registered office is in SALISBURY. You can find them at The Longford Estate Office, Longford Castle, Salisbury, Wiltshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FOLKESTONE HIGH HOLBORN (NUMBER 2) LIMITED
Company Number:04564919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2002
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Longford Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mrs Natasha Jane Dinah Hassall
Notified on:31 March 2023
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:6, Worcester Street, Oxford, England, OX1 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Susan Anne Laing
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:English
Address:The Longford Estate Office, Salisbury, SP5 4ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
9th Earl Of Radnor William Pleydell-Bouverie
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:The Longford Estate Office, Salisbury, SP5 4ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Honourable Peter John Pleydell-Bouverie
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:The Longford Estate Office, Salisbury, SP5 4ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helen Clarke
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:The Longford Estate Office, Salisbury, SP5 4ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.