CASTLE HILL COURT (FOLKSTONE) LIMITED

Register to unlock more data on OkredoRegister

CASTLE HILL COURT (FOLKSTONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03054646

Incorporation date

10/05/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent CT20 3UJCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1995)
dot icon04/11/2025
Registered office address changed from C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to Office 4 Ross Enterprise Centre Ross Way Folkestone CT20 3UJ on 2025-11-04
dot icon04/11/2025
Termination of appointment of Lh Property Block Management Ltd as a secretary on 2025-09-25
dot icon04/11/2025
Registered office address changed from Office 4 Ross Enterprise Centre Ross Way Folkestone CT20 3UJ England to C/O Lk Property Professionals Ltd Ross Enterprise Centre Ross Way Folkestone Kent CT20 3UJ on 2025-11-04
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon30/09/2024
Termination of appointment of Peter Cobrin as a director on 2024-09-01
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon22/05/2024
Appointment of Ms Sarah Cresswell as a director on 2024-05-01
dot icon22/05/2024
Appointment of Ms Louise Marysia Peacock as a director on 2024-05-01
dot icon14/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/03/2024
Previous accounting period shortened from 2024-03-24 to 2023-12-31
dot icon17/11/2023
Accounts for a dormant company made up to 2023-03-24
dot icon05/10/2023
Appointment of Mr Peter Cobrin as a director on 2023-10-01
dot icon09/09/2023
Termination of appointment of Maria Tsay as a director on 2023-04-01
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon29/01/2023
Registered office address changed from 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 2023-01-30
dot icon29/01/2023
Termination of appointment of Kevin Reed as a secretary on 2023-01-01
dot icon29/01/2023
Appointment of Lh Property Block Management Ltd as a secretary on 2023-01-01
dot icon16/11/2022
Accounts for a dormant company made up to 2022-03-24
dot icon05/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon28/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon09/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon05/05/2021
Appointment of Mr Kevin Reed as a secretary on 2021-05-05
dot icon05/05/2021
Termination of appointment of Elizabeth Anne Smith as a secretary on 2021-05-05
dot icon10/03/2021
Accounts for a dormant company made up to 2020-03-24
dot icon30/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-24
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon22/05/2019
Appointment of Ms Susan Jane Wood as a director on 2019-05-22
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon20/05/2019
Notification of a person with significant control statement
dot icon14/05/2019
Appointment of Mrs Elizabeth Anne Smith as a secretary on 2019-05-14
dot icon14/05/2019
Appointment of Ms Maria Tsay as a director on 2019-05-14
dot icon14/05/2019
Cessation of Robert Edward Beaman as a person with significant control on 2019-05-14
dot icon14/05/2019
Termination of appointment of Vanessa Jayne Perry as a director on 2019-05-14
dot icon14/05/2019
Cessation of Vanessa Jayne Perry as a person with significant control on 2019-05-08
dot icon14/05/2019
Termination of appointment of Robert Edward Beaman as a director on 2019-05-14
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon07/01/2019
Accounts for a dormant company made up to 2018-03-24
dot icon18/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon10/05/2018
Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ to 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 2018-05-10
dot icon11/12/2017
Micro company accounts made up to 2017-03-24
dot icon27/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/06/2017
Termination of appointment of Tanya Denise Lees as a director on 2017-05-11
dot icon27/06/2017
Notification of Vanessa Jayne Perry as a person with significant control on 2017-05-11
dot icon27/06/2017
Notification of Robert Edward Beaman as a person with significant control on 2017-05-11
dot icon26/06/2017
Appointment of Robert Edward Beaman as a director on 2017-05-11
dot icon26/06/2017
Appointment of Vanessa Jayne Perry as a director on 2017-05-11
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-24
dot icon07/07/2016
Appointment of Tanya Denise Lees as a director on 2016-02-05
dot icon07/07/2016
Termination of appointment of Brian Michael Ward as a director on 2016-02-05
dot icon07/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-24
dot icon04/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon04/06/2015
Register(s) moved to registered office address 100 High Street Whitstable Kent CT5 1AZ
dot icon04/06/2015
Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD to 100 High Street Whitstable Kent CT5 1AZ on 2015-06-04
dot icon04/06/2015
Register inspection address has been changed from C/O David Jacques & Associates 17-19 High Street Hythe Kent CT21 5AD England to 100 High Street Whitstable Kent CT5 1AZ
dot icon05/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon03/03/2015
Current accounting period shortened from 2015-05-31 to 2015-03-24
dot icon18/10/2014
Compulsory strike-off action has been discontinued
dot icon15/10/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon26/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon30/08/2013
Termination of appointment of David Jacques as a secretary
dot icon14/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon08/11/2012
Accounts for a dormant company made up to 2012-05-31
dot icon11/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon11/05/2012
Register inspection address has been changed from C/O David Jacques & Associates Suite 14 Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England
dot icon11/05/2012
Register(s) moved to registered inspection location
dot icon08/03/2012
Termination of appointment of Roger Weavers as a director
dot icon15/02/2012
Registered office address changed from Suite 14 Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD on 2012-02-15
dot icon16/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon10/05/2011
Register(s) moved to registered office address
dot icon24/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon10/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Register inspection address has been changed
dot icon10/05/2010
Director's details changed for Brian Michael Ward on 2009-10-02
dot icon25/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon12/05/2009
Return made up to 10/05/09; full list of members
dot icon20/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon30/08/2007
Accounts for a dormant company made up to 2007-05-31
dot icon11/05/2007
Return made up to 10/05/07; full list of members
dot icon11/05/2007
Location of debenture register
dot icon11/05/2007
Location of register of members
dot icon11/05/2007
Registered office changed on 11/05/07 from: suite 10 ingles manor castle hill avenue folkestone kent CT20 2RD
dot icon09/11/2006
Accounts for a dormant company made up to 2006-05-31
dot icon22/06/2006
New director appointed
dot icon16/05/2006
Return made up to 10/05/06; full list of members
dot icon18/04/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon29/12/2005
Accounts for a dormant company made up to 2005-05-31
dot icon11/05/2005
Return made up to 10/05/05; full list of members
dot icon25/08/2004
Director resigned
dot icon15/06/2004
Accounts for a dormant company made up to 2004-05-31
dot icon18/05/2004
Return made up to 10/05/04; full list of members
dot icon23/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon19/01/2004
Registered office changed on 19/01/04 from: 20 cheriton place folkestone kent CT20 2AZ
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon22/05/2003
Return made up to 10/05/03; full list of members
dot icon16/01/2003
Accounts for a dormant company made up to 2002-05-31
dot icon23/05/2002
Return made up to 10/05/02; full list of members
dot icon06/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon17/05/2001
Return made up to 10/05/01; full list of members
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
Registered office changed on 08/05/01 from: castle hill court 21-23 castle hill avenue folkestone kent
dot icon05/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon26/05/2000
Return made up to 10/05/00; full list of members
dot icon04/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon14/05/1999
Return made up to 10/05/99; full list of members
dot icon19/02/1999
Accounts for a dormant company made up to 1998-05-31
dot icon19/05/1998
Return made up to 10/05/98; full list of members
dot icon24/04/1998
Accounts for a dormant company made up to 1997-05-31
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Director resigned
dot icon21/05/1997
Return made up to 10/05/97; full list of members
dot icon13/02/1997
Accounts for a dormant company made up to 1996-05-31
dot icon13/02/1997
Resolutions
dot icon30/05/1996
Return made up to 10/05/96; full list of members
dot icon23/10/1995
Ad 27/09/95--------- £ si 8@200=1600 £ ic 400/2000
dot icon12/05/1995
New director appointed
dot icon12/05/1995
New director appointed
dot icon12/05/1995
Director resigned;new director appointed
dot icon12/05/1995
Secretary resigned;new secretary appointed
dot icon10/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobrin, Peter
Director
01/10/2023 - 01/09/2024
30
Cresswell, Sarah
Director
01/05/2024 - Present
8
Peacock, Louise Marysia
Director
01/05/2024 - Present
3
LH PROPERTY BLOCK MANAGEMENT LTD
Corporate Secretary
01/01/2023 - 25/09/2025
47
Tsay, Maria
Director
14/05/2019 - 01/04/2023
-

Persons with Significant Control

3
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 CASTLE HILL COURT (FOLKSTONE) LIMITED

CASTLE HILL COURT (FOLKSTONE) LIMITED is an(a) Active company incorporated on 10/05/1995 with the registered office located at C/O Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent CT20 3UJ. 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 CASTLE HILL COURT (FOLKSTONE) LIMITED?

toggle

CASTLE HILL COURT (FOLKSTONE) LIMITED is currently Active. It was registered on 10/05/1995 .

Where is CASTLE HILL COURT (FOLKSTONE) LIMITED located?

toggle

CASTLE HILL COURT (FOLKSTONE) LIMITED is registered at C/O Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent CT20 3UJ.

What does CASTLE HILL COURT (FOLKSTONE) LIMITED do?

toggle

CASTLE HILL COURT (FOLKSTONE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE HILL COURT (FOLKSTONE) LIMITED?

toggle

The latest filing was on 04/11/2025: Registered office address changed from C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to Office 4 Ross Enterprise Centre Ross Way Folkestone CT20 3UJ on 2025-11-04.