64 BROADMEAD ROAD (FOLKESTONE) LIMITED
Overview
Company Name | 64 BROADMEAD ROAD (FOLKESTONE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06959062 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 64 BROADMEAD ROAD (FOLKESTONE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 64 BROADMEAD ROAD (FOLKESTONE) LIMITED located?
Registered Office Address | 1-2 Rhodium Point Hawkinge Business Park Spindle Close CT18 7TQ Hawkinge, Folkestone Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 64 BROADMEAD ROAD (FOLKESTONE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for 64 BROADMEAD ROAD (FOLKESTONE) LIMITED?
Last Confirmation Statement Made Up To | Jul 10, 2025 |
---|---|
Next Confirmation Statement Due | Jul 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 10, 2024 |
Overdue | No |
What are the latest filings for 64 BROADMEAD ROAD (FOLKESTONE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 10, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 10, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Christopher George Carter on Jul 15, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Christopher George Carter on Jul 15, 2021 | 1 pages | CH03 | ||
Change of details for Mr Christopher George Carter as a person with significant control on Jul 12, 2021 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||
Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on Mar 25, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 10, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 10, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jul 10, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Muriel Kathleen Cordes as a director on Oct 12, 2017 | 1 pages | TM01 | ||
Secretary's details changed for Mr Christopher George Carter on Jul 12, 2018 | 1 pages | CH03 | ||
Director's details changed for Mr Christopher George Carter on Jul 12, 2018 | 2 pages | CH01 | ||
Change of details for Mr Christopher George Carter as a person with significant control on Jul 12, 2018 | 2 pages | PSC04 | ||
Micro company accounts made up to Jul 31, 2017 | 4 pages | AA | ||
Change of details for Mr Christopher George Carter as a person with significant control on Jul 11, 2017 | 2 pages | PSC04 | ||
Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on Jul 27, 2017 | 1 pages | AD01 | ||
Who are the officers of 64 BROADMEAD ROAD (FOLKESTONE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTER, Christopher George | Secretary | BS23 2LX Weston-Super-Mare 43 South Road North Somerset United Kingdom | 190478210001 | |||||||
CARTER, Christopher George | Director | BS23 2LX Weston-Super-Mare 43 South Road North Somerset United Kingdom | England | British | Manager | 70200190008 | ||||
WATSON, Audrey Margaret Constance | Director | Roman Road Aldington TN25 7DS Ashford The Old Stables Kent United Kingdom | United Kingdom | British | Director | 201607070001 | ||||
ALLIN, Christopher John | Secretary | Dennis Way CT19 4NX Folkestone 4 Kent United Kingdom | 162928600001 | |||||||
CARTER, Rachel Sian | Secretary | Shelvin Lane Wootton CT4 6RH Canterbury Pastoral Farm Kent England | 174414960001 | |||||||
HEALEY, Theresa | Secretary | Wyncham Avenue DA15 8EU Sidcup 49 Kent | British | None | 140104160001 | |||||
ALLIN, Christopher John | Director | Dennis Way CT19 4NX Folkestone 4 Kent United Kingdom | England | British | Civil Servant | 103144140002 | ||||
CARTER, Rachel Sian | Director | Shelvin Lane Wootton CT4 6RH Canterbury Pastoral Farm Kent United Kingdom | United Kingdom | British | Housewife | 70200180003 | ||||
CORDES, Muriel Kathleen | Director | Gorsewood Road DA3 7DF Hartley Strawberry Lodge United Kingdom | United Kingdom | British | Retired | 206808460001 | ||||
DWYER, Daniel John | Director | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | United Kingdom | British | Director | 112335920001 | ||||
DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | Director | 86094440001 | ||||
HEALEY, Theresa | Director | Wyncham Avenue DA15 8EU Sidcup 49 Kent | England | British | None | 140104160001 | ||||
MANNING, Jennifer | Director | Acrise CT18 8LB Folkestone Little Shuttlesfield Farm Kent England | United Kingdom | British | Housewife | 193442930001 |
Who are the persons with significant control of 64 BROADMEAD ROAD (FOLKESTONE) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher George Carter | Apr 06, 2016 | BS23 2LX Weston-Super-Mare 43 South Road North Somerset United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0