CLIFTON HOUSE (FOLKESTONE) LIMITED

Register to unlock more data on OkredoRegister

CLIFTON HOUSE (FOLKESTONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06388467

Incorporation date

03/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

27 Clifton Crescent, Folkestone, Kent CT20 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2007)
dot icon30/03/2026
Appointment of Miss Dorothy Miranda Clark as a director on 2026-01-28
dot icon26/03/2026
Termination of appointment of Jordan Nadian as a director on 2026-01-31
dot icon20/03/2026
Termination of appointment of Rosalind Keep as a director on 2026-02-28
dot icon22/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-10-31
dot icon16/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon26/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon18/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/01/2023
Appointment of Mr. Jordan Nadian as a director on 2023-01-09
dot icon09/01/2023
Appointment of Ms. Rosalind Keep as a director on 2023-01-09
dot icon09/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon20/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon13/07/2022
Micro company accounts made up to 2021-10-31
dot icon17/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon24/07/2021
Micro company accounts made up to 2020-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon11/10/2020
Micro company accounts made up to 2019-10-31
dot icon11/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon08/10/2020
Appointment of Miss Hannah Mcmullon as a director on 2018-05-27
dot icon06/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon25/07/2017
Micro company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon12/10/2016
Termination of appointment of Kim Alexandra Cutmore as a director on 2016-07-07
dot icon03/02/2016
Termination of appointment of Penelope Anne Shepherd as a secretary on 2016-02-03
dot icon19/12/2015
Appointment of Mr Alasdair John Findlay as a director on 2015-12-18
dot icon19/12/2015
Appointment of Mr Lewis Harold Biggs as a secretary on 2015-12-18
dot icon29/11/2015
Micro company accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon20/10/2015
Termination of appointment of Penelope Anne Shepherd as a director on 2015-09-11
dot icon06/05/2015
Appointment of Ms Penelope Anne Shepherd as a secretary on 2015-05-01
dot icon30/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon16/10/2014
Appointment of Mr Lewis Harold Biggs as a director on 2014-10-01
dot icon16/10/2014
Termination of appointment of Christopher Charles Lavender as a director on 2014-10-01
dot icon16/10/2014
Register(s) moved to registered office address 27 Clifton Crescent Folkestone Kent CT20 2EN
dot icon16/10/2014
Termination of appointment of Ann Kent-Jones as a director on 2014-10-01
dot icon13/07/2014
Termination of appointment of Richard Charles Auty-Covell as a director on 2014-07-04
dot icon23/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/06/2014
Termination of appointment of Servesmart Limited as a secretary
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon19/10/2011
Appointment of Ms Kim Alexandra Cutmore as a director
dot icon19/10/2011
Appointment of Ms Ann Kent-Jones as a director
dot icon19/10/2011
Appointment of Mr Richard Charles Auty-Covell as a director
dot icon19/10/2011
Appointment of Ms Penelope Anne Shepherd as a director
dot icon19/10/2011
Director's details changed for Christopher Charles Lavender on 2010-11-01
dot icon04/10/2011
Termination of appointment of George Suter as a director
dot icon17/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed
dot icon19/10/2009
Director's details changed for Christopher Charles Lavender on 2009-10-18
dot icon19/10/2009
Secretary's details changed for Servesmart Limited on 2009-10-18
dot icon19/10/2009
Director's details changed for George Suter on 2009-10-18
dot icon29/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/10/2008
Return made up to 03/10/08; full list of members
dot icon06/10/2008
Registered office changed on 06/10/2008 from c/o mr george suter flat 3 27 clifton crescent folkestone kent CT20 2EN
dot icon20/11/2007
Registered office changed on 20/11/07 from: stourside place, 35-41 station road, ashford kent TN23 1PP
dot icon20/11/2007
Resolutions
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon07/11/2007
Registered office changed on 07/11/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Secretary resigned
dot icon03/10/2007
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
31/10/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
0
14.94K
-
0.00
-
-
2022
0
15.34K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biggs, Lewis Harold
Director
01/10/2014 - Present
5
Findlay, Alasdair John
Director
18/12/2015 - Present
1
Nadian, Jordan, Mr.
Director
09/01/2023 - 31/01/2026
-
Keep, Rosalind, Ms.
Director
09/01/2023 - 28/02/2026
-
Mcmullon, Hannah
Director
27/05/2018 - Present
2

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 CLIFTON HOUSE (FOLKESTONE) LIMITED

CLIFTON HOUSE (FOLKESTONE) LIMITED is an(a) Active company incorporated on 03/10/2007 with the registered office located at 27 Clifton Crescent, Folkestone, Kent CT20 2EN. There are currently 4 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 CLIFTON HOUSE (FOLKESTONE) LIMITED?

toggle

CLIFTON HOUSE (FOLKESTONE) LIMITED is currently Active. It was registered on 03/10/2007 .

Where is CLIFTON HOUSE (FOLKESTONE) LIMITED located?

toggle

CLIFTON HOUSE (FOLKESTONE) LIMITED is registered at 27 Clifton Crescent, Folkestone, Kent CT20 2EN.

What does CLIFTON HOUSE (FOLKESTONE) LIMITED do?

toggle

CLIFTON HOUSE (FOLKESTONE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFTON HOUSE (FOLKESTONE) LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Miss Dorothy Miranda Clark as a director on 2026-01-28.