21 Clifton Crescent (folkestone) Freehold Company Limited SITTINGBOURNE


21 Clifton Crescent (folkestone) Freehold Company started in year 2008 as Private Limited Company with registration number 06668517. The 21 Clifton Crescent (folkestone) Freehold Company company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Sittingbourne at The Oast. Postal code: ME10 4HE.

The firm has 3 directors, namely Mohamed S., Tamas S. and Nicola T.. Of them, Nicola T. has been with the company the longest, being appointed on 26 August 2010 and Mohamed S. has been with the company for the least time - from 10 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John H. who worked with the the firm until 1 January 2012.

21 Clifton Crescent (folkestone) Freehold Company Limited Address / Contact

Office Address The Oast
Office Address2 62 Bell Road
Town Sittingbourne
Post code ME10 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06668517
Date of Incorporation Fri, 8th Aug 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 23rd June
Company age 16 years old
Account next due date Sat, 23rd Mar 2024 (26 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Mohamed S.

Position: Director

Appointed: 10 March 2023

Tamas S.

Position: Director

Appointed: 06 April 2020

Jh Property Management Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Nicola T.

Position: Director

Appointed: 26 August 2010

Alan P.

Position: Director

Appointed: 25 November 2019

Resigned: 22 August 2021

Thomas S.

Position: Director

Appointed: 26 August 2010

Resigned: 22 August 2019

Alexandra B.

Position: Director

Appointed: 26 August 2010

Resigned: 03 August 2017

Geoffrey T.

Position: Director

Appointed: 08 August 2008

Resigned: 08 August 2010

John H.

Position: Secretary

Appointed: 08 August 2008

Resigned: 01 January 2012

Margaret M.

Position: Director

Appointed: 08 August 2008

Resigned: 10 April 2012

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Nicola T. This PSC and has 25-50% shares. The second one in the PSC register is Paul B. This PSC owns 25-50% shares. The third one is Thomas S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Nicola T.

Notified on 8 August 2016
Nature of control: 25-50% shares

Paul B.

Notified on 8 August 2016
Nature of control: 25-50% shares

Thomas S.

Notified on 8 August 2016
Ceased on 22 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-23
Net Worth606060     
Balance Sheet
Net Assets Liabilities  606060606060
Net Assets Liabilities Including Pension Asset Liability606060     
Reserves/Capital
Shareholder Funds606060     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6060606060606060
Number Shares Allotted 6060606060 60
Par Value Share 11111 1
Share Capital Allotted Called Up Paid606060     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 8th August 2023
filed on: 8th, August 2023
Free Download (3 pages)

Company search

Advertisements