Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE HILL COURT (FOLKSTONE) LIMITED
Company Information for

CASTLE HILL COURT (FOLKSTONE) LIMITED

C/O L H PROPERTY BLOCK MANAGEMENT LTD 93 SANDGATE HIGH STREET, SANDGATE, FOLKESTONE, CT20 3BY,
Company Registration Number
03054646
Private Limited Company
Active

Company Overview

About Castle Hill Court (folkstone) Ltd
CASTLE HILL COURT (FOLKSTONE) LIMITED was founded on 1995-05-10 and has its registered office in Folkestone. The organisation's status is listed as "Active". Castle Hill Court (folkstone) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CASTLE HILL COURT (FOLKSTONE) LIMITED
 
Legal Registered Office
C/O L H PROPERTY BLOCK MANAGEMENT LTD 93 SANDGATE HIGH STREET
SANDGATE
FOLKESTONE
CT20 3BY
Other companies in CT21
 
Filing Information
Company Number 03054646
Company ID Number 03054646
Date formed 1995-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE HILL COURT (FOLKSTONE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLE HILL COURT (FOLKSTONE) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD BEAMAN
Director 2017-05-11
VANESSA JAYNE PERRY
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
TANYA DENISE LEES
Director 2016-02-05 2017-05-11
BRIAN MICHAEL WARD
Director 2003-11-25 2016-02-05
DAVID MICHAEL JACQUES
Company Secretary 2001-05-01 2013-08-01
ROGER WEAVERS
Director 2006-05-03 2012-03-01
RACHEL LOUISE BRIDGES
Director 2003-11-25 2006-04-10
AGNES SANDERSON
Director 2003-11-25 2006-01-13
PETER WILLIAM JENNINGS
Director 1997-09-12 2004-08-17
HARRY HORACE GERALD HURFORD
Director 1995-05-10 2002-11-11
WILLIAM EDWARD CLUTTON
Director 1995-05-10 2001-06-01
MARGARET ELIZABETH ANSLOW
Company Secretary 1995-05-10 2001-05-01
PETER ANTHONY HUGHES
Director 1995-05-10 1996-09-02
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-05-10 1995-05-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-05-10 1995-05-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22DIRECTOR APPOINTED MS SARAH CRESSWELL
2024-05-22DIRECTOR APPOINTED MS LOUISE MARYSIA PEACOCK
2024-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-12Previous accounting period shortened from 24/03/24 TO 31/12/23
2023-10-05DIRECTOR APPOINTED MR PETER COBRIN
2023-09-09APPOINTMENT TERMINATED, DIRECTOR MARIA TSAY
2023-06-13CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE WOOD
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM 93 Sandgate High Street Sandgate Folkestone CT20 3BY England
2023-01-30Termination of appointment of Kevin Reed on 2023-01-01
2023-01-30Appointment of Lh Property Block Management Ltd as company secretary on 2023-01-01
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2021-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-05-05AP03Appointment of Mr Kevin Reed as company secretary on 2021-05-05
2021-05-05TM02Termination of appointment of Elizabeth Anne Smith on 2021-05-05
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-05-22AP01DIRECTOR APPOINTED MS SUSAN JANE WOOD
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-20PSC08Notification of a person with significant control statement
2019-05-14AP03Appointment of Mrs Elizabeth Anne Smith as company secretary on 2019-05-14
2019-05-14AP01DIRECTOR APPOINTED MS MARIA TSAY
2019-05-14PSC07CESSATION OF VANESSA JAYNE PERRY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD BEAMAN
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 100 High Street Whitstable Kent CT5 1AZ
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TANYA DENISE LEES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD BEAMAN
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA JAYNE PERRY
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA JAYNE PERRY
2017-06-26AP01DIRECTOR APPOINTED ROBERT EDWARD BEAMAN
2017-06-26AP01DIRECTOR APPOINTED VANESSA JAYNE PERRY
2016-12-15AA24/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-07AP01DIRECTOR APPOINTED TANYA DENISE LEES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL WARD
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-07AR0110/05/16 ANNUAL RETURN FULL LIST
2015-12-18AA24/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-04AR0110/05/15 ANNUAL RETURN FULL LIST
2015-06-04AD04Register(s) moved to registered office address 100 High Street Whitstable Kent CT5 1AZ
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/15 FROM 17-19 High Street Hythe Kent CT21 5AD
2015-06-04AD02Register inspection address changed from C/O David Jacques & Associates 17-19 High Street Hythe Kent CT21 5AD England to 100 High Street Whitstable Kent CT5 1AZ
2015-03-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-03AA01Current accounting period shortened from 31/05/15 TO 24/03/15
2014-10-18DISS40Compulsory strike-off action has been discontinued
2014-10-15AR0110/05/14 ANNUAL RETURN FULL LIST
2014-09-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACQUES
2013-05-14LATEST SOC14/05/13 STATEMENT OF CAPITAL;GBP 2000
2013-05-14AR0110/05/13 FULL LIST
2012-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-05-11AR0110/05/12 FULL LIST
2012-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT
2012-05-11AD02SAIL ADDRESS CHANGED FROM: C/O DAVID JACQUES & ASSOCIATES SUITE 14 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WEAVERS
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM SUITE 14 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2011-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-10AR0110/05/11 FULL LIST
2011-05-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-10AR0110/05/10 FULL LIST
2010-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-10AD02SAIL ADDRESS CREATED
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL WARD / 02/10/2009
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-12363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-11190LOCATION OF DEBENTURE REGISTER
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: SUITE 10 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2007-05-11363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-11353LOCATION OF REGISTER OF MEMBERS
2006-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-22288aNEW DIRECTOR APPOINTED
2006-05-16363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-04-18288bDIRECTOR RESIGNED
2006-01-13288bDIRECTOR RESIGNED
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-11363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-08-25288bDIRECTOR RESIGNED
2004-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-18363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 20 CHERITON PLACE FOLKESTONE KENT CT20 2AZ
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-05-22363(288)DIRECTOR RESIGNED
2003-05-22363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-23363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-05-17363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-05-08288aNEW SECRETARY APPOINTED
2001-05-08287REGISTERED OFFICE CHANGED ON 08/05/01 FROM: CASTLE HILL COURT 21-23 CASTLE HILL AVENUE FOLKESTONE KENT
2001-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-26363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-05-14363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-05-19363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1998-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-12-12288bDIRECTOR RESIGNED
1997-12-12288aNEW DIRECTOR APPOINTED
1997-05-21363(288)DIRECTOR RESIGNED
1997-05-21363sRETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS
1997-02-13SRES03EXEMPTION FROM APPOINTING AUDITORS 03/02/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CASTLE HILL COURT (FOLKSTONE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against CASTLE HILL COURT (FOLKSTONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE HILL COURT (FOLKSTONE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE HILL COURT (FOLKSTONE) LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE HILL COURT (FOLKSTONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE HILL COURT (FOLKSTONE) LIMITED
Trademarks
We have not found any records of CASTLE HILL COURT (FOLKSTONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE HILL COURT (FOLKSTONE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CASTLE HILL COURT (FOLKSTONE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE HILL COURT (FOLKSTONE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCASTLE HILL COURT (FOLKSTONE) LIMITEDEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE HILL COURT (FOLKSTONE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE HILL COURT (FOLKSTONE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1