5 ALBION VILLAS (FOLKESTONE) LIMITED

Register to unlock more data on OkredoRegister

5 ALBION VILLAS (FOLKESTONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06614866

Incorporation date

09/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

5 Albion Villas, Folkestone, Kent CT20 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2008)
dot icon23/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon21/03/2026
Termination of appointment of Vivien Miriam Figg as a director on 2026-03-21
dot icon21/03/2026
Termination of appointment of Patricia Leahy as a director on 2026-03-21
dot icon21/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/04/2025
Micro company accounts made up to 2024-06-30
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon17/03/2023
Micro company accounts made up to 2022-06-30
dot icon17/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon27/03/2022
Micro company accounts made up to 2021-06-30
dot icon27/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon22/05/2021
Micro company accounts made up to 2020-06-30
dot icon05/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon25/04/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon15/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon15/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon14/02/2019
Termination of appointment of David Smith as a director on 2019-02-12
dot icon17/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon15/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon06/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon02/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/09/2013
Termination of appointment of Barry Francis as a secretary
dot icon01/09/2013
Appointment of Mr Timothy John Rogers as a secretary
dot icon03/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon05/08/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon05/08/2010
Director's details changed for David Smith on 2010-06-09
dot icon05/08/2010
Director's details changed for Mary Jeanette Ingegerd Grafstrom on 2010-06-06
dot icon05/08/2010
Director's details changed for Vivien Miriam Figg on 2010-06-09
dot icon05/08/2010
Director's details changed for Patricia Leahy on 2010-06-09
dot icon02/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon11/08/2009
Return made up to 25/06/09; full list of members
dot icon27/07/2009
Director appointed vivien miriam figg
dot icon11/07/2009
Appointment terminated director vivien figg
dot icon15/10/2008
Ad 09/06/08-10/10/08\gbp si 4@17=68\gbp ic 34/102\
dot icon28/08/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon28/08/2008
Appointment terminated director waterlow nominees LIMITED
dot icon28/08/2008
Director appointed patricia leahy
dot icon28/08/2008
Director appointed david smith
dot icon28/08/2008
Director appointed mary jeanette ingegerd grafstrom
dot icon28/08/2008
Director appointed vivien miriam figg
dot icon28/08/2008
Secretary appointed barry francis
dot icon09/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David
Director
09/06/2008 - 12/02/2019
6
Grafstrom, Mary Jeanette Ingegerd
Director
09/06/2008 - Present
1
Rogers, Timothy John
Secretary
30/06/2013 - Present
-
Figg, Vivien Miriam
Director
16/07/2009 - 21/03/2026
-
Leahy, Patricia
Director
09/06/2008 - 21/03/2026
-

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 5 ALBION VILLAS (FOLKESTONE) LIMITED

5 ALBION VILLAS (FOLKESTONE) LIMITED is an(a) Active company incorporated on 09/06/2008 with the registered office located at 5 Albion Villas, Folkestone, Kent CT20 1RP. 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 5 ALBION VILLAS (FOLKESTONE) LIMITED?

toggle

5 ALBION VILLAS (FOLKESTONE) LIMITED is currently Active. It was registered on 09/06/2008 .

Where is 5 ALBION VILLAS (FOLKESTONE) LIMITED located?

toggle

5 ALBION VILLAS (FOLKESTONE) LIMITED is registered at 5 Albion Villas, Folkestone, Kent CT20 1RP.

What does 5 ALBION VILLAS (FOLKESTONE) LIMITED do?

toggle

5 ALBION VILLAS (FOLKESTONE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 5 ALBION VILLAS (FOLKESTONE) LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-15 with no updates.