You are here: bizstats.co.uk > a-z index > 1 list > 14 list

143 Cheriton Road Limited FOLKESTONE


Founded in 2004, 143 Cheriton Road, classified under reg no. 05200485 is an active company. Currently registered at Flat 1 CT19 5HE, Folkestone the company has been in the business for twenty years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Ashlee C., Adam K. and Reuben S.. Of them, Reuben S. has been with the company the longest, being appointed on 8 May 2018 and Ashlee C. has been with the company for the least time - from 1 October 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

143 Cheriton Road Limited Address / Contact

Office Address Flat 1
Office Address2 143 Cheriton Road
Town Folkestone
Post code CT19 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05200485
Date of Incorporation Mon, 9th Aug 2004
Industry Residents property management
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Ashlee C.

Position: Director

Appointed: 01 October 2021

Adam K.

Position: Director

Appointed: 12 July 2020

Reuben S.

Position: Director

Appointed: 08 May 2018

Vanessa M.

Position: Director

Appointed: 29 November 2015

Resigned: 31 August 2021

Laura S.

Position: Director

Appointed: 21 November 2014

Resigned: 05 June 2018

Brenda H.

Position: Director

Appointed: 09 August 2010

Resigned: 21 November 2014

Victoria D.

Position: Director

Appointed: 22 November 2005

Resigned: 12 October 2009

Roy P.

Position: Secretary

Appointed: 19 August 2005

Resigned: 27 November 2015

Christopher C.

Position: Director

Appointed: 19 August 2005

Resigned: 22 November 2005

Lee C.

Position: Director

Appointed: 19 August 2005

Resigned: 09 August 2010

Roy P.

Position: Director

Appointed: 19 August 2005

Resigned: 27 November 2015

William T.

Position: Nominee Director

Appointed: 09 August 2004

Resigned: 09 August 2004

John J.

Position: Director

Appointed: 09 August 2004

Resigned: 19 August 2005

Howard T.

Position: Nominee Secretary

Appointed: 09 August 2004

Resigned: 09 August 2004

Angela J.

Position: Secretary

Appointed: 09 August 2004

Resigned: 19 August 2005

Angela J.

Position: Director

Appointed: 09 August 2004

Resigned: 22 February 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Reuben S. The abovementioned PSC has significiant influence or control over the company, and has 25-50% shares. The second entity in the PSC register is Laura S. This PSC has significiant influence or control over the company,.

Reuben S.

Notified on 8 May 2018
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% shares

Laura S.

Notified on 10 April 2016
Ceased on 5 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand 1 330951951951951951951
Net Assets Liabilities 1 3301 330951    
Current Assets643       
Net Assets Liabilities Including Pension Asset Liability-415       
Other
Average Number Employees During Period   33333
Cash On Hand   951951951951951
Number Shares Allotted  11    
Par Value Share  1 330951    
Capital Reserves-415       
Creditors Due After One Year1 058       
Net Current Assets Liabilities643       
Total Assets Less Current Liabilities643       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to August 31, 2023
filed on: 22nd, February 2024
Free Download (5 pages)

Company search

Advertisements