203 SANDGATE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

203 SANDGATE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07415386

Incorporation date

21/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat B, 203 Sandgate Road, Folkestone, Kent CT20 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2010)
dot icon13/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon07/11/2025
Appointment of Mr Angus Martin Macdonald as a director on 2025-11-02
dot icon04/11/2025
Termination of appointment of David Michael Wilson as a director on 2025-11-02
dot icon04/11/2025
Appointment of Mr Duncan Charles Lawie as a director on 2025-11-02
dot icon15/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon25/10/2022
Appointment of Ms Adeleh Tavakoli as a director on 2022-10-24
dot icon06/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon17/08/2021
Termination of appointment of Shifteh Tavakoli Honey as a director on 2021-08-03
dot icon01/05/2021
Appointment of Mrs Tina Blackford as a director on 2021-04-29
dot icon23/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon24/11/2020
Termination of appointment of David James Biden as a director on 2020-11-01
dot icon13/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/04/2018
Appointment of Mr. David James Biden as a director on 2018-04-06
dot icon10/04/2018
Appointment of Miss Elizabeth Jane Parnham as a director on 2018-04-06
dot icon16/01/2018
Termination of appointment of Stephen Roy Bushell as a director on 2018-01-08
dot icon16/01/2018
Appointment of Ms Shifteh Tavakoli Honey as a director on 2018-01-05
dot icon13/01/2018
Termination of appointment of Mandie Brown as a director on 2018-01-12
dot icon30/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon03/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/01/2016
Termination of appointment of Michael Howe Boler as a director on 2016-01-08
dot icon09/11/2015
Annual return made up to 2015-10-21 no member list
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/11/2014
Annual return made up to 2014-10-21 no member list
dot icon28/08/2014
Appointment of Mr Stephen Roy Bushell as a director on 2014-08-24
dot icon27/02/2014
Termination of appointment of Brenda Macdonald as a director
dot icon08/01/2014
Appointment of Dr David Michael Wilson as a director
dot icon03/01/2014
Appointment of Mr Michael House Boler as a director
dot icon03/01/2014
Appointment of Mrs Mandie Brown as a director
dot icon13/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-21 no member list
dot icon14/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-21 no member list
dot icon25/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon30/10/2011
Annual return made up to 2011-10-21 no member list
dot icon21/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.60K
-
0.00
10.75K
-
2022
4
15.86K
-
0.00
9.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biden, David James
Director
06/04/2018 - 01/11/2020
8
Macdonald, Angus
Secretary
21/10/2010 - Present
-
Brown, Mandie
Director
28/12/2013 - 12/01/2018
-
Macdonald, Brenda
Director
21/10/2010 - 27/02/2014
-
Parnham, Elizabeth Jane
Director
06/04/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 203 SANDGATE ROAD MANAGEMENT LIMITED

203 SANDGATE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 21/10/2010 with the registered office located at Flat B, 203 Sandgate Road, Folkestone, Kent CT20 2HT. There are currently 6 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 203 SANDGATE ROAD MANAGEMENT LIMITED?

toggle

203 SANDGATE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 21/10/2010 .

Where is 203 SANDGATE ROAD MANAGEMENT LIMITED located?

toggle

203 SANDGATE ROAD MANAGEMENT LIMITED is registered at Flat B, 203 Sandgate Road, Folkestone, Kent CT20 2HT.

What does 203 SANDGATE ROAD MANAGEMENT LIMITED do?

toggle

203 SANDGATE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 203 SANDGATE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-07 with no updates.