Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 MARINE TERRACE FOLKESTONE LIMITED
Company Information for

1 MARINE TERRACE FOLKESTONE LIMITED

FLAT 2, 1 MARINE TERRACE, FOLKESTONE, KENT, CT20 1PZ,
Company Registration Number
03314056
Private Limited Company
Active

Company Overview

About 1 Marine Terrace Folkestone Ltd
1 MARINE TERRACE FOLKESTONE LIMITED was founded on 1997-02-06 and has its registered office in Folkestone. The organisation's status is listed as "Active". 1 Marine Terrace Folkestone Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 MARINE TERRACE FOLKESTONE LIMITED
 
Legal Registered Office
FLAT 2
1 MARINE TERRACE
FOLKESTONE
KENT
CT20 1PZ
Other companies in CT20
 
Filing Information
Company Number 03314056
Company ID Number 03314056
Date formed 1997-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2022
Account next due 22/03/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 20:02:10
Primary Source:Companies House
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 1 MARINE TERRACE FOLKESTONE LIMITED

Current Directors
Officer Role Date Appointed
YASMIN COOPER
Company Secretary 2015-12-04
CLAIR ANGEL
Director 2007-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ELVIS CUDJOE
Company Secretary 2011-02-22 2015-12-04
GRAHAM FREDERICK PEPPER
Company Secretary 2004-02-29 2011-02-22
SALLY TAYLOR
Director 2000-12-25 2007-05-05
ALAN STIVEN HALLEY
Company Secretary 2001-03-01 2004-02-29
BRIAN CECIL BAKER
Company Secretary 2000-12-25 2001-03-01
VERONICA ANNE WORSLEY
Company Secretary 1997-02-19 2000-12-25
ALAN STIVEN HALLEY
Director 1997-02-19 2000-12-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-06 1997-02-19
INSTANT COMPANIES LIMITED
Nominated Director 1997-02-06 1997-02-19

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
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2023-02-20CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2022-02-16CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2021-06-28TM02Termination of appointment of Yasmin Copper on 2021-06-24
2021-06-25AP03Appointment of Miss Mercedeze Paige Channell as company secretary on 2021-06-24
2021-06-23AA01Current accounting period shortened from 23/06/20 TO 22/06/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM C/O Ms E Cudjoe Flat 2 1 Marine Terrace Folkestone Kent CT20 1PZ
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-06CH01Director's details changed for Ms Clair Angel on 2020-02-06
2020-02-06CH01Director's details changed for Ms Clair Angel on 2020-02-06
2020-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MS YASMIN COOPER on 2020-02-06
2020-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MS YASMIN COOPER on 2020-02-06
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-03-23AA23/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 8
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-02-02PSC08Notification of a person with significant control statement
2018-02-02PSC07CESSATION OF CLAIRE ANGEL AS A PERSON OF SIGNIFICANT CONTROL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 8
2017-04-24SH0128/03/17 STATEMENT OF CAPITAL GBP 8
2017-02-27AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-03-21AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-10AR0104/02/16 FULL LIST
2016-02-10AR0104/02/16 FULL LIST
2015-12-15AP03Appointment of Ms Yasmin Cooper as company secretary on 2015-12-04
2015-12-15TM02Termination of appointment of Elvis Cudjoe on 2015-12-04
2015-02-18AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-18AR0104/02/15 ANNUAL RETURN FULL LIST
2014-03-19AA23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-14AR0104/02/14 ANNUAL RETURN FULL LIST
2013-02-27AA23/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0104/02/13 ANNUAL RETURN FULL LIST
2012-03-12AA23/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0104/02/12 ANNUAL RETURN FULL LIST
2011-02-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM PEPPER
2011-02-22AP03Appointment of Ms Elvis Cudjoe as company secretary
2011-02-11AR0104/02/11 ANNUAL RETURN FULL LIST
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 12 BROOMFIELD AVENUE TELSCOMBE CLIFFS EAST SUSSEX BN10 7AL
2011-01-28AA23/06/10 TOTAL EXEMPTION SMALL
2010-02-05AA23/06/09 TOTAL EXEMPTION SMALL
2010-02-05AR0104/02/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIR ANGEL / 04/10/2009
2009-05-05AA23/06/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-04-03AA23/06/07 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06
2007-06-27288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM:
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: FLAT 2 1 MARINE TERRACE FOLKESTONE KENT CT20 1PZ
2007-02-27363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/05
2006-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-02363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/04
2005-03-14363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/03
2004-03-08288bSECRETARY RESIGNED
2004-03-08288aNEW SECRETARY APPOINTED
2004-02-28363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-02-11363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-05-23225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 23/06/03
2002-03-06363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-22288bSECRETARY RESIGNED
2001-03-22288aNEW SECRETARY APPOINTED
2001-03-02363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-01-04288bDIRECTOR RESIGNED
2001-01-04288aNEW SECRETARY APPOINTED
2001-01-04288aNEW DIRECTOR APPOINTED
2001-01-04288bSECRETARY RESIGNED
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-02-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-14363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-18363sRETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/98
1998-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-06363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1997-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION
1997-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-24287REGISTERED OFFICE CHANGED ON 24/02/97 FROM:
1997-02-24CERTNMCOMPANY NAME CHANGED
1997-02-24288aNEW DIRECTOR APPOINTED
1997-02-24288aNEW SECRETARY APPOINTED
1997-02-24288bDIRECTOR RESIGNED
1997-02-24288bSECRETARY RESIGNED
1997-02-24287REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-02-24CERTNMCOMPANY NAME CHANGED HOLMSHADY LIMITED CERTIFICATE ISSUED ON 25/02/97
1997-02-06NEWINCINCORPORATION DOCUMENTS
1997-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 1 MARINE TERRACE FOLKESTONE LIMITED 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 1 MARINE TERRACE FOLKESTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 MARINE TERRACE FOLKESTONE LIMITED 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

Filed Financial Reports
Annual Accounts
2014-06-23
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

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 1 MARINE TERRACE FOLKESTONE LIMITED

Intangible Assets
Patents
We have not found any records of 1 MARINE TERRACE FOLKESTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 MARINE TERRACE FOLKESTONE LIMITED
Trademarks
We have not found any records of 1 MARINE TERRACE FOLKESTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 MARINE TERRACE FOLKESTONE 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 1 MARINE TERRACE FOLKESTONE LIMITED 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 1 MARINE TERRACE FOLKESTONE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1 MARINE TERRACE FOLKESTONE 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 1 MARINE TERRACE FOLKESTONE 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
    Lookup VAT numbers for UK companies S4