About

Registered Number: 03054646
Date of Incorporation: 10/05/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 93 Sandgate High Street, Sandgate, Folkestone, CT20 3BY,

 

Based in Folkestone, Castle Hill Court (Folkstone) Ltd was established in 1995. The current directors of Castle Hill Court (Folkstone) Ltd are listed as Smith, Elizabeth Anne, Tsay, Maria, Wood, Susan Jane, Anslow, Margaret Elizabeth, Beaman, Robert Edward, Bridges, Rachel Louise, Clutton, William Edward, Hughes, Peter Anthony, Hurford, Harry Horace Gerald, Jennings, Peter William, Lees, Tanya Denise, Perry, Vanessa Jayne, Sanderson, Agnes, Ward, Brian Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TSAY, Maria 14 May 2019 - 1
WOOD, Susan Jane 22 May 2019 - 1
BEAMAN, Robert Edward 11 May 2017 14 May 2019 1
BRIDGES, Rachel Louise 25 November 2003 10 April 2006 1
CLUTTON, William Edward 10 May 1995 01 June 2001 1
HUGHES, Peter Anthony 10 May 1995 02 September 1996 1
HURFORD, Harry Horace Gerald 10 May 1995 11 November 2002 1
JENNINGS, Peter William 12 September 1997 17 August 2004 1
LEES, Tanya Denise 05 February 2016 11 May 2017 1
PERRY, Vanessa Jayne 11 May 2017 14 May 2019 1
SANDERSON, Agnes 25 November 2003 13 January 2006 1
WARD, Brian Michael 25 November 2003 05 February 2016 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Elizabeth Anne 14 May 2019 - 1
ANSLOW, Margaret Elizabeth 10 May 1995 01 May 2001 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 26 July 2019
AP01 - Appointment of director 22 May 2019
CS01 - N/A 20 May 2019
PSC08 - N/A 20 May 2019
AP03 - Appointment of secretary 14 May 2019
AP01 - Appointment of director 14 May 2019
PSC07 - N/A 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
PSC07 - N/A 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 18 May 2018
AD01 - Change of registered office address 10 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 June 2015
AD04 - Change of location of company records to the registered office 04 June 2015
AD01 - Change of registered office address 04 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2015
AA - Annual Accounts 05 March 2015
AA01 - Change of accounting reference date 03 March 2015
DISS40 - Notice of striking-off action discontinued 18 October 2014
AR01 - Annual Return 15 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 26 February 2014
TM02 - Termination of appointment of secretary 30 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 11 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2012
TM01 - Termination of appointment of director 08 March 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 10 May 2011
AD04 - Change of location of company records to the registered office 10 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 11 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2007
353 - Register of members 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
AA - Annual Accounts 09 November 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363a - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 11 May 2005
288b - Notice of resignation of directors or secretaries 25 August 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 23 April 2004
287 - Change in situation or address of Registered Office 19 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 24 April 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
363s - Annual Return 21 May 1997
RESOLUTIONS - N/A 13 February 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 30 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
NEWINC - New incorporation documents 10 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.