Background WavePink WaveYellow Wave

FOLLEY PROPERTIES (INVESTMENTS) LIMITED (01996576)

FOLLEY PROPERTIES (INVESTMENTS) LIMITED (01996576) is an active UK company. incorporated on 6 March 1986. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOLLEY PROPERTIES (INVESTMENTS) LIMITED has been registered for 40 years. Current directors include FOLLEY, Susan Patricia, MARSH, Robert Charles.

Company Number
01996576
Status
active
Type
ltd
Incorporated
6 March 1986
Age
40 years
Address
21-27 Lamb's Conduit Street, London, WC1N 3GS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOLLEY, Susan Patricia, MARSH, Robert Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLLEY PROPERTIES (INVESTMENTS) LIMITED

FOLLEY PROPERTIES (INVESTMENTS) LIMITED is an active company incorporated on 6 March 1986 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOLLEY PROPERTIES (INVESTMENTS) LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01996576

LTD Company

Age

40 Years

Incorporated 6 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

FOLLEY PROPERTIES LIMITED
From: 8 April 1986To: 20 October 1987
CLEANDALE DEVELOPMENTS LIMITED
From: 6 March 1986To: 8 April 1986
Contact
Address

21-27 Lamb's Conduit Street London, WC1N 3GS,

Previous Addresses

41 Welbeck Street London W1G 8EA
From: 6 March 1986To: 26 March 2013
Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Jun 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CATCHPOLE, Lynda

Active
Lamb's Conduit Street, LondonWC1N 3GS
Secretary
Appointed 31 Mar 2015

FOLLEY, Susan Patricia

Active
Harleyford Lane, MarlowSL7 2DU
Born March 1943
Director
Appointed 05 Feb 1998

MARSH, Robert Charles

Active
Harleyford Estate, MarlowSL7 2DX
Born September 1968
Director
Appointed 14 May 2011

BUSBY, John

Resigned
174 Silverdale Road, ReadingRG6 2LY
Secretary
Appointed N/A
Resigned 13 May 1992

FOLLEY, Geoffrey Archie

Resigned
The Dower House Harleyford, MarlowSL7 2DX
Secretary
Appointed 13 May 1992
Resigned 05 Feb 1998

FORDHAM, Robert James

Resigned
66 Station Road, MarlowSL7 1NX
Secretary
Appointed 05 Feb 1998
Resigned 29 Jan 2002

MARSH, Alexandra Savill

Resigned
Home Farmhouse, MarlowSL7 2DX
Secretary
Appointed 05 Nov 2002
Resigned 24 Nov 2008

PURR, Stephen Donald

Resigned
Sauncey Avenue, HarpendenAL5 4QQ
Secretary
Appointed 29 Jan 2002
Resigned 05 Nov 2002

SPICER, Michelle

Resigned
21 Leacroft Close, StainesTW18 4NP
Secretary
Appointed 24 Nov 2008
Resigned 31 Mar 2015

BARNES, Eric Charles

Resigned
240 Henley Road, ReadingRG4 0LR
Born June 1928
Director
Appointed N/A
Resigned 13 May 1992

FOLLEY, Brian Savill

Resigned
Lowgrounds Farmhouse, MarlowSL7 2DU
Born August 1936
Director
Appointed 13 May 1992
Resigned 15 May 2011

FOLLEY, Geoffrey Archie

Resigned
The Dower House Harleyford, MarlowSL7 2DX
Born April 1930
Director
Appointed N/A
Resigned 05 Feb 1998

FOLLEY, William Henry Edward

Resigned
The Cottage, HurleySL6 5LT
Born January 1929
Director
Appointed N/A
Resigned 13 May 1992

Persons with significant control

1

Lambs Conduit Street, LondonWC1N 3GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Sail Address Company With Old Address
8 November 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
395Particulars of Mortgage or Charge
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
11 March 1994
287Change of Registered Office
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363x363x
Legacy
14 February 1991
363363
Accounts With Accounts Type Small
7 January 1991
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Small
3 January 1990
AAAnnual Accounts
Legacy
7 March 1989
363363
Accounts With Accounts Type Small
5 January 1989
AAAnnual Accounts
Legacy
4 March 1988
363363
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Certificate Change Of Name Company
19 October 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Legacy
28 October 1986
288288
Legacy
8 August 1986
288288
Legacy
8 August 1986
287Change of Registered Office