143 CHERITON ROAD LIMITED

Register to unlock more data on OkredoRegister

143 CHERITON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05200485

Incorporation date

09/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Flat 1 143 Cheriton Road, Folkestone, Kent CT19 5HECopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2004)
dot icon25/08/2025
Termination of appointment of Adam Leslie Buen King as a director on 2025-08-25
dot icon25/08/2025
Appointment of Ms Bernadette Obit-Beniost as a director on 2025-08-25
dot icon25/08/2025
Director's details changed for Ms Bernadette Obit-Beniost on 2025-08-25
dot icon01/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon10/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon27/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon22/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-08-31
dot icon09/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon31/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon22/12/2021
Appointment of Mr Ashlee Patrick Coughlan as a director on 2021-10-01
dot icon10/10/2021
Termination of appointment of Vanessa Alison Mckay as a director on 2021-08-31
dot icon27/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2020-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon12/07/2020
Director's details changed for Miss Vanessa Alison Mckay on 2020-07-01
dot icon12/07/2020
Appointment of Mr Adam Leslie Buen King as a director on 2020-07-12
dot icon25/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon01/03/2020
Termination of appointment of Laura Caroline Stockley as a director on 2018-06-05
dot icon01/03/2020
Cessation of Laura Caroline Stockley as a person with significant control on 2018-06-05
dot icon30/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon18/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon18/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon08/05/2018
Notification of Reuben Paul Searle as a person with significant control on 2018-05-08
dot icon08/05/2018
Appointment of Mr Reuben Paul Searle as a director on 2018-05-08
dot icon28/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon16/05/2017
Micro company accounts made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon14/05/2016
Appointment of Miss Vanessa Alison Mckay as a director on 2015-11-29
dot icon13/05/2016
Termination of appointment of Brenda Hill as a director on 2014-11-21
dot icon13/05/2016
Termination of appointment of Victoria Devine as a director on 2009-10-12
dot icon13/05/2016
Appointment of Miss Laura Caroline Stockley as a director on 2014-11-21
dot icon30/11/2015
Registered office address changed from Rosemere 151 Canterbury Road Hawkinge Kent CT18 7AX to Flat 1 143 Cheriton Road Folkestone Kent CT19 5HE on 2015-11-30
dot icon27/11/2015
Termination of appointment of Roy Edward James Perkins as a director on 2015-11-27
dot icon27/11/2015
Termination of appointment of Roy Edward James Perkins as a secretary on 2015-11-27
dot icon21/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon08/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon04/09/2012
Secretary's details changed for Roy Edward James Perkins on 2012-09-03
dot icon04/09/2012
Registered office address changed from Rosemere 151 Canterbury Road Hawkinge Folkestone Kent CT18 7AX United Kingdom on 2012-09-04
dot icon04/09/2012
Registered office address changed from 11 Puffin Court Hawkinge Folkestone Kent CT18 7TB on 2012-09-04
dot icon03/09/2012
Director's details changed for Roy Edward James Perkins on 2012-09-03
dot icon28/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon04/09/2010
Appointment of Mrs Brenda Hill as a director
dot icon04/09/2010
Director's details changed for Victoria Devine on 2010-08-09
dot icon04/09/2010
Termination of appointment of Lee Craker as a director
dot icon27/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon27/11/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/10/2009
Compulsory strike-off action has been discontinued
dot icon07/10/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon18/08/2008
Return made up to 09/08/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from ground floor flat 143 cheriton road folkestone kent CT19 5HE
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/08/2007
Return made up to 09/08/07; no change of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon19/09/2006
Return made up to 09/08/06; full list of members
dot icon04/09/2006
New director appointed
dot icon09/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon07/11/2005
Return made up to 09/08/05; full list of members
dot icon25/10/2005
Registered office changed on 25/10/05 from: 7B portland road hythe kent CT21 6EG
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Secretary resigned
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New secretary appointed;new director appointed
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Secretary resigned
dot icon26/08/2004
New secretary appointed;new director appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Registered office changed on 26/08/04 from: 16 st john street london EC1M 4NT
dot icon09/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
951.00
-
2022
3
-
-
0.00
951.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coughlan, Ashlee Patrick
Director
01/10/2021 - Present
-
Searle, Reuben Paul
Director
08/05/2018 - Present
-
Obit-Beniost, Bernadette
Director
25/08/2025 - Present
-
King, Adam Leslie Buen
Director
12/07/2020 - 25/08/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 143 CHERITON ROAD LIMITED

143 CHERITON ROAD LIMITED is an(a) Active company incorporated on 09/08/2004 with the registered office located at Flat 1 143 Cheriton Road, Folkestone, Kent CT19 5HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 143 CHERITON ROAD LIMITED?

toggle

143 CHERITON ROAD LIMITED is currently Active. It was registered on 09/08/2004 .

Where is 143 CHERITON ROAD LIMITED located?

toggle

143 CHERITON ROAD LIMITED is registered at Flat 1 143 Cheriton Road, Folkestone, Kent CT19 5HE.

What does 143 CHERITON ROAD LIMITED do?

toggle

143 CHERITON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 143 CHERITON ROAD LIMITED?

toggle

The latest filing was on 25/08/2025: Termination of appointment of Adam Leslie Buen King as a director on 2025-08-25.