Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOLIOT MANAGEMENT LTD
Company Information for

FOLIOT MANAGEMENT LTD

MARKWELL FARMHOUSE MARKWELL, LANDRAKE, SALTASH, PL12 5EQ,
Company Registration Number
02583121
Private Limited Company
Active

Company Overview

About Foliot Management Ltd
FOLIOT MANAGEMENT LTD was founded on 1991-02-18 and has its registered office in Saltash. The organisation's status is listed as "Active". Foliot Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOLIOT MANAGEMENT LTD
 
Legal Registered Office
MARKWELL FARMHOUSE MARKWELL
LANDRAKE
SALTASH
PL12 5EQ
Other companies in PL4
 
Filing Information
Company Number 02583121
Company ID Number 02583121
Date formed 1991-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:48:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOLIOT MANAGEMENT LTD
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 FOLIOT MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
PETER HADDON
Company Secretary 2008-01-17
SUSAN MARY BROKENBROW
Director 2013-08-06
CHRISTOPHER GRENVILLE WHERRY
Director 2016-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
MIRIAM DOREEN WENDON
Director 2010-03-24 2015-12-03
STEPHANIE ELIZABETH DYMOND
Director 2010-08-09 2014-02-26
ANTONY PAUL MULLAN
Director 2009-09-03 2013-02-21
JAMES EBEN PIKE
Director 2004-12-14 2010-04-01
RODERICK MARK KEITH-HILL
Director 2005-10-20 2008-04-01
JOHN ANDREW HOWE
Director 1992-09-21 2008-01-22
LOUIS PEVERIL RAYNER
Company Secretary 1999-06-09 2008-01-17
NICOLA HAZEL PRICE
Director 1992-09-21 2008-01-01
JOHN ANDREW HOWE
Company Secretary 1994-12-05 1999-06-09
KIM LINDA BURT
Director 1992-10-29 1999-06-09
NICOLA HAZEL WILLIAMS
Company Secretary 1992-10-29 1994-12-05
PETER ROBERT THRIFT
Director 1992-10-29 1993-07-30
JOSANNE HALPIN
Director 1992-10-29 1993-06-28
BRIAN ARTHUR PRING
Company Secretary 1992-02-18 1992-10-29
JEREMY LAURENCE TROULAN
Director 1992-02-18 1992-09-21
BRIAN ARTHUR PRING
Director 1992-02-18 1992-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HADDON AREATEAM LIMITED Company Secretary 2008-09-18 CURRENT 1986-10-09 Active
PETER HADDON DRAKE COURT LIMITED Company Secretary 2008-04-14 CURRENT 1983-03-11 Active
PETER HADDON STIRLING PLACE MANAGEMENT LIMITED Company Secretary 2008-01-17 CURRENT 1990-03-01 Active
PETER HADDON THE ALEXANDRA COURT RESIDENTS MANAGEMENT ASSOCIATION LIMITED Company Secretary 2007-07-09 CURRENT 1990-08-17 Active
PETER HADDON ALBERT COURT (SALTASH) MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-06 CURRENT 2005-03-17 Active
PETER HADDON WOODSIDE COURT MANAGEMENT COMPANY (PLYMPTON) LIMITED Company Secretary 2007-06-20 CURRENT 1994-03-22 Active
PETER HADDON BOWERAVON LIMITED Company Secretary 2007-06-01 CURRENT 1989-12-21 Active
PETER HADDON FRIARY COURT (PLYMOUTH) NO.8 MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-01 CURRENT 1993-11-23 Active
PETER HADDON CURLEW MEWS MANAGEMENT CO. LIMITED Company Secretary 2007-02-23 CURRENT 2000-01-21 Active
PETER HADDON 1ST PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2006-11-27 CURRENT 1985-04-25 Active
PETER HADDON 3RD PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2006-11-27 CURRENT 1985-04-25 Active
PETER HADDON HOE COURT LIMITED Company Secretary 2006-11-27 CURRENT 1975-08-07 Active
PETER HADDON 2ND PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2006-11-27 CURRENT 1985-04-25 Active
PETER HADDON FRONTGRANT RESIDENTS MANAGEMENT LIMITED Company Secretary 2006-10-26 CURRENT 1991-01-03 Active
PETER HADDON ST. PETER'S COURT MANAGEMENT (PLYMOUTH) LIMITED Company Secretary 2006-10-26 CURRENT 1985-07-23 Active
PETER HADDON 258 CITADEL ROAD MANAGEMENT LIMITED Company Secretary 2006-10-11 CURRENT 1993-02-23 Active
PETER HADDON PILL MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-02 CURRENT 2002-05-21 Active
PETER HADDON 4 THE ESPLANADE MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 1989-01-09 Active
PETER HADDON TORYBROOK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-22 CURRENT 1987-01-16 Active
PETER HADDON VALLEY COURT CROWNHILL PLYMOUTH MANAGEMENT LIMITED Company Secretary 2006-06-13 CURRENT 2004-10-04 Active
PETER HADDON THE BRAMBLES (PLYMOUTH) NO.1 MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-01 CURRENT 1995-09-21 Active
PETER HADDON LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED Company Secretary 2006-03-21 CURRENT 2005-03-24 Active
PETER HADDON CONSORT APARTMENTS LIMITED Company Secretary 2006-01-20 CURRENT 2004-05-26 Active
PETER HADDON DUNLEWEY LIMITED Company Secretary 2005-07-08 CURRENT 2001-04-23 Active

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
2024-03-25CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM Lanjore Farm St Germans Saltash PL12 5BH England
2023-03-29CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 23 Waterloo Street North Hill Plymouth Devon PL4 8LY
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 23 Waterloo Street North Hill Plymouth Devon PL4 8LY
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 23 Waterloo Street North Hill Plymouth Devon PL4 8LY
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY BROKENBROW
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 30
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 30
2016-02-23AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHER GRENVILLE WHERRY
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM DOREEN WENDON
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 30
2015-02-23AR0120/02/15 ANNUAL RETURN FULL LIST
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 30
2014-02-26AR0120/02/14 ANNUAL RETURN FULL LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ELIZABETH DYMOND
2013-08-06AP01DIRECTOR APPOINTED MRS SUSAN MARY BROKENBROW
2013-06-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0120/02/13 ANNUAL RETURN FULL LIST
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PAUL MULLAN
2012-08-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-20AR0120/02/12 ANNUAL RETURN FULL LIST
2012-02-20CH01Director's details changed for Antony Paul Mullan on 2012-02-20
2011-08-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-02AR0118/02/11 ANNUAL RETURN FULL LIST
2010-09-08AP01DIRECTOR APPOINTED STEPHANIE ELIZABETH DYMOND
2010-08-17AA31/12/09 TOTAL EXEMPTION FULL
2010-04-21AP01DIRECTOR APPOINTED MIRIAM DOREEN WENDON
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PIKE
2010-02-19AR0118/02/10 FULL LIST
2009-10-28AA31/12/08 TOTAL EXEMPTION FULL
2009-09-26288aDIRECTOR APPOINTED ANTONY PAUL MULLAN
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR RODERICK KEITH-HILL
2009-03-30363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-08-21AA31/12/07 TOTAL EXEMPTION FULL
2008-03-07363(288)DIRECTOR RESIGNED
2008-03-07363sRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-28288bDIRECTOR RESIGNED
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-23288bSECRETARY RESIGNED
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 19 GLANVILLES MILL IVYBRIDGE DEVON PL21 9PS
2008-01-17363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363sRETURN MADE UP TO 18/02/06; CHANGE OF MEMBERS
2006-10-02288aNEW DIRECTOR APPOINTED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-08363sRETURN MADE UP TO 18/02/03; NO CHANGE OF MEMBERS
2002-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-01363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 4 TAVY COURT LINTON CLOSE TAMERTON FOLIOT PLYMOUTH PL5 4PP.
2002-02-07363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-06-16363sRETURN MADE UP TO 18/02/00; NO CHANGE OF MEMBERS
1999-06-17288cDIRECTOR'S PARTICULARS CHANGED
1999-06-17288aNEW SECRETARY APPOINTED
1999-06-17288bDIRECTOR RESIGNED
1999-06-17288bSECRETARY RESIGNED
1999-03-23363sRETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS
1998-11-03363sRETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1998-11-03363sRETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-04-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-12363sRETURN MADE UP TO 18/02/96; CHANGE OF MEMBERS
1995-07-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/95
1995-04-18363sRETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS
1994-12-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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 FOLIOT MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOLIOT MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOLIOT MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Creditors
Creditors Due Within One Year 2012-01-01 £ 684

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FOLIOT MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 30
Cash Bank In Hand 2012-01-01 £ 3,061
Current Assets 2012-01-01 £ 7,180
Debtors 2012-01-01 £ 4,119
Shareholder Funds 2012-01-01 £ 6,496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOLIOT MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FOLIOT MANAGEMENT LTD
Trademarks
We have not found any records of FOLIOT MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLIOT MANAGEMENT LTD. 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 FOLIOT MANAGEMENT LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FOLIOT MANAGEMENT LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOLIOT MANAGEMENT LTD 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 FOLIOT MANAGEMENT LTD 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.