About

Registered Number: 05189712
Date of Incorporation: 26/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: JAMIL HASHIM, 48 Hillside Road, Northwood, Middlesex, HA6 1QB

 

4 & 6 Shorncliffe Road Folkestone Management Company Ltd was founded on 26 July 2004 and are based in Northwood, it's status at Companies House is "Active". The companies directors are listed as Simpson, Alan, Alleyne, Steven, Ashe, John, Morgan, Louise in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Alan 22 February 2005 - 1
MORGAN, Louise 22 February 2005 04 September 2012 1
Secretary Name Appointed Resigned Total Appointments
ALLEYNE, Steven 26 July 2004 19 July 2007 1
ASHE, John 01 July 2007 02 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 31 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 30 July 2017
AA - Annual Accounts 18 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 28 July 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
353 - Register of members 01 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
AA - Annual Accounts 17 September 2007
AA - Annual Accounts 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.