201 Sandgate Road Limited FOLKESTONE


Founded in 2003, 201 Sandgate Road, classified under reg no. 04761458 is an active company. Currently registered at 22 Cheriton Gardens CT20 2AS, Folkestone the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 3 directors, namely Alison B., Sebnem E. and Hannah C.. Of them, Hannah C. has been with the company the longest, being appointed on 13 June 2020 and Alison B. has been with the company for the least time - from 21 May 2022. Currently 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.

201 Sandgate Road Limited Address / Contact

Office Address 22 Cheriton Gardens
Town Folkestone
Post code CT20 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04761458
Date of Incorporation Mon, 12th May 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Thu, 21st Dec 2023 (127 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Alison B.

Position: Director

Appointed: 21 May 2022

Sebnem E.

Position: Director

Appointed: 28 August 2021

Hannah C.

Position: Director

Appointed: 13 June 2020

Clive K.

Position: Director

Appointed: 28 August 2021

Resigned: 21 May 2022

David L.

Position: Director

Appointed: 13 June 2020

Resigned: 28 June 2021

Steven R.

Position: Secretary

Appointed: 07 January 2006

Resigned: 23 September 2015

Pamela C.

Position: Secretary

Appointed: 23 February 2005

Resigned: 06 January 2006

Jennifer L.

Position: Secretary

Appointed: 12 May 2003

Resigned: 22 February 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 May 2003

Resigned: 12 May 2003

Marie C.

Position: Director

Appointed: 12 May 2003

Resigned: 13 June 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2003

Resigned: 12 May 2003

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is David L. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Brian L. This PSC has significiant influence or control over the company,. Moving on, there is Steven R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

David L.

Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: significiant influence or control

Brian L.

Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: significiant influence or control

Steven R.

Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: significiant influence or control

Marie C.

Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312022-12-312023-12-31
Net Worth2 0741 55821 920        
Balance Sheet
Cash Bank On Hand  16 33216 417       
Current Assets2 2172 385 16 41716 4816 7064 9304 931   
Net Assets Liabilities  21 92021 67921 3839 4109 2319 2315 1486 1516 151
Cash Bank In Hand2 1872 38516 333        
Debtors30          
Net Assets Liabilities Including Pension Asset Liability2 0741 55821 920        
Tangible Fixed Assets 6 1516 151        
Reserves/Capital
Called Up Share Capital556        
Profit Loss Account Reserve2 0691 55321 914        
Shareholder Funds2 0741 55821 920        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -415-415-415-180-180240  
Average Number Employees During Period  111222333
Creditors  5634748343 0321 6701 671763  
Fixed Assets 6 1516 1516 1516 1516 1516 1516 1516 1516 1516 151
Investment Property  6 1516 151       
Investment Property Fair Value Model  6 151        
Net Current Assets Liabilities2 074-4 59315 76915 52815 6473 6743 2603 260763  
Other Creditors  563889       
Total Assets Less Current Liabilities   22 09421 7989 8259 4119 4115 3886 1516 151
Consideration For Shares Issued  1        
Creditors Due Within One Year1436 978564        
Nominal Value Shares Issued  1        
Number Shares Allotted556        
Number Shares Issued  1        
Par Value Share 11        
Value Shares Allotted556        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, December 2023
Free Download (3 pages)

Company search