Association Of Leasehold Enfranchisement Practitioners Limited FOLKESTONE


Association Of Leasehold Enfranchisement Practitioners started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06262300. The Association Of Leasehold Enfranchisement Practitioners company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Folkestone at C/o Cannons Accountants Unit 1A, Park Farm Road. Postal code: CT19 5EY.

The firm has 2 directors, namely John M., Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 6 December 2011 and John M. has been with the company for the least time - from 7 March 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anna B. who worked with the the firm until 31 March 2021.

Association Of Leasehold Enfranchisement Practitioners Limited Address / Contact

Office Address C/o Cannons Accountants Unit 1A, Park Farm Road
Office Address2 Park Farm Industrial Estate
Town Folkestone
Post code CT19 5EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06262300
Date of Incorporation Wed, 30th May 2007
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

John M.

Position: Director

Appointed: 07 March 2019

Mark C.

Position: Director

Appointed: 06 December 2011

Andrew P.

Position: Director

Appointed: 06 December 2011

Resigned: 14 February 2019

Anna B.

Position: Secretary

Appointed: 31 May 2007

Resigned: 31 March 2021

Anna B.

Position: Director

Appointed: 31 May 2007

Resigned: 31 March 2021

Alex G.

Position: Director

Appointed: 31 May 2007

Resigned: 12 December 2018

Abergan Reed Limited

Position: Corporate Director

Appointed: 30 May 2007

Resigned: 30 May 2007

Abergan Reed Nominees Limited

Position: Corporate Secretary

Appointed: 30 May 2007

Resigned: 30 May 2007

Abergan Reed Nominees Limited

Position: Corporate Director

Appointed: 30 May 2007

Resigned: 30 May 2007

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is John M. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Mark C. This PSC has significiant influence or control over the company,. Then there is Anna B., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John M.

Notified on 30 November 2021
Nature of control: significiant influence or control

Mark C.

Notified on 14 June 2021
Nature of control: significiant influence or control

Anna B.

Notified on 28 May 2017
Ceased on 7 June 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 25th, January 2024
Free Download (5 pages)

Company search