28 SHORNCLIFFE ROAD LIMITED

Register to unlock more data on OkredoRegister

28 SHORNCLIFFE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03873363

Incorporation date

08/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Norman House, Cheriton Place, Folkestone CT20 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1999)
dot icon05/01/2026
Termination of appointment of Thomas Denis Gooley as a director on 2026-01-05
dot icon05/11/2025
Micro company accounts made up to 2025-07-31
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon13/05/2025
Registered office address changed from 29B Seabrook Road Hythe CT21 5LX England to Norman House Cheriton Place Folkestone CT20 2AZ on 2025-05-13
dot icon13/05/2025
Termination of appointment of Melita Denise Godden as a secretary on 2025-05-13
dot icon13/05/2025
Appointment of Big Red Property Box Limited as a secretary on 2025-05-13
dot icon06/12/2024
Micro company accounts made up to 2024-07-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-07-31
dot icon28/07/2023
Amended micro company accounts made up to 2022-07-31
dot icon05/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon07/11/2022
Appointment of Ms Yasmin Copper as a director on 2022-10-25
dot icon07/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon05/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon05/11/2021
Termination of appointment of Sally Anne Clements as a director on 2021-11-05
dot icon05/11/2021
Registered office address changed from 93 High Street Hythe CT21 5JH England to 29B Seabrook Road Hythe CT21 5LX on 2021-11-05
dot icon18/10/2021
Micro company accounts made up to 2020-12-31
dot icon18/10/2021
Micro company accounts made up to 2021-07-31
dot icon31/08/2021
Previous accounting period shortened from 2021-12-31 to 2021-07-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon16/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon25/10/2018
Registered office address changed from 49, High Street Hythe CT21 5AD England to 93 High Street Hythe CT21 5JH on 2018-10-25
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/02/2017
Appointment of Mrs Melita Denise Godden as a secretary on 2017-02-24
dot icon24/02/2017
Confirmation statement made on 2016-10-25 with updates
dot icon24/02/2017
Registered office address changed from 103 Sandgate Road Folkestone Kent CT20 2BQ to 49, High Street Hythe CT21 5AD on 2017-02-24
dot icon24/02/2017
Termination of appointment of John Michael Hunter as a secretary on 2017-02-24
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-25 no member list
dot icon03/11/2015
Termination of appointment of Stuart Cross as a director on 2015-10-24
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Appointment of Ms Sally Anne Clements as a director on 2014-09-22
dot icon01/12/2014
Annual return made up to 2014-10-25 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-25 no member list
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-25 no member list
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-25 no member list
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-25 no member list
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-25 no member list
dot icon29/10/2009
Director's details changed for Thomas Denis Gooley on 2009-10-29
dot icon29/10/2009
Director's details changed for Stuart Cross on 2009-10-29
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2008
Annual return made up to 25/10/08
dot icon31/10/2008
Appointment terminated director rosamond whitehead
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Annual return made up to 25/10/07
dot icon28/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/10/2006
Annual return made up to 25/10/06
dot icon18/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/10/2005
Annual return made up to 25/10/05
dot icon11/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/12/2004
Annual return made up to 08/11/04
dot icon11/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/11/2003
Annual return made up to 08/11/03
dot icon13/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/11/2002
Annual return made up to 08/11/02
dot icon21/06/2002
New director appointed
dot icon28/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/11/2001
Annual return made up to 08/11/01
dot icon11/10/2001
Director resigned
dot icon10/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/03/2001
Registered office changed on 27/03/01 from: 28 shorncliffe road folkestone kent CT20 2NA
dot icon27/03/2001
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon27/03/2001
New secretary appointed
dot icon27/11/2000
Annual return made up to 08/11/00
dot icon26/11/1999
Registered office changed on 26/11/99 from: 85 south street dorking surrey RH4 2LA
dot icon26/11/1999
New secretary appointed;new director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
Secretary resigned
dot icon26/11/1999
Director resigned
dot icon08/11/1999
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
31/07/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIG RED PROPERTY BOX LIMITED
Corporate Secretary
13/05/2025 - Present
27
Hunter, John Michael
Secretary
22/02/2001 - 24/02/2017
19
Godden, Melita Denise
Secretary
24/02/2017 - 13/05/2025
-
Copper, Yasmin
Director
25/10/2022 - Present
-
Gooley, Thomas Denis
Director
17/05/2002 - 05/01/2026
-

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+
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 28 SHORNCLIFFE ROAD LIMITED

28 SHORNCLIFFE ROAD LIMITED is an(a) Active company incorporated on 08/11/1999 with the registered office located at Norman House, Cheriton Place, Folkestone CT20 2AZ. There are currently 2 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 28 SHORNCLIFFE ROAD LIMITED?

toggle

28 SHORNCLIFFE ROAD LIMITED is currently Active. It was registered on 08/11/1999 .

Where is 28 SHORNCLIFFE ROAD LIMITED located?

toggle

28 SHORNCLIFFE ROAD LIMITED is registered at Norman House, Cheriton Place, Folkestone CT20 2AZ.

What does 28 SHORNCLIFFE ROAD LIMITED do?

toggle

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

What is the latest filing for 28 SHORNCLIFFE ROAD LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Thomas Denis Gooley as a director on 2026-01-05.