Background WavePink WaveYellow Wave

ST ANDREWS FOLKESTONE LIMITED (03168416)

ST ANDREWS FOLKESTONE LIMITED (03168416) is an active UK company. incorporated on 6 March 1996. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST ANDREWS FOLKESTONE LIMITED has been registered for 30 years. Current directors include ABERCROMBIE, Cameron Grant, BARTRAM, Nigel Vardon, BEAMISH, Jonathan and 9 others.

Company Number
03168416
Status
active
Type
ltd
Incorporated
6 March 1996
Age
30 years
Address
Unit 2 Dennehill Business Centre, Canterbury, CT4 6HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABERCROMBIE, Cameron Grant, BARTRAM, Nigel Vardon, BEAMISH, Jonathan, BEAVIS, Susan Jane, CELIZ, Martin, EZENDAM, Anne Marieke, FJÄELLMAN, Ted Ingemar Jakob, HARDY, Christopher Kevin, HICKES, Elizabeth Jane, MOLDVAER, Anette, PAWLICA, John, VARLEY, Caroline Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS FOLKESTONE LIMITED

ST ANDREWS FOLKESTONE LIMITED is an active company incorporated on 6 March 1996 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST ANDREWS FOLKESTONE LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03168416

LTD Company

Age

30 Years

Incorporated 6 March 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Unit 2 Dennehill Business Centre Womenswold Canterbury, CT4 6HD,

Previous Addresses

9 st Andrews the Durlocks Folkestone Kent CT19 6AW United Kingdom
From: 9 May 2019To: 6 January 2023
19 st Andrews the Durlocks Folkestone Kent CT19 6AW
From: 6 March 1996To: 9 May 2019
Timeline

39 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Dec 09
Director Left
Dec 09
Director Left
Oct 10
Director Joined
Mar 12
Director Left
Feb 15
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

KENT PROPERTY MANAGEMENT

Active
Dennehill Business Centre, CanterburyCT4 6HD
Corporate secretary
Appointed 01 Jan 2023

ABERCROMBIE, Cameron Grant

Active
The Durlocks, FolkestoneCT19 6AW
Born October 1990
Director
Appointed 21 Apr 2022

BARTRAM, Nigel Vardon

Active
The Durlocks, FolkestoneCT19 6AW
Born July 1953
Director
Appointed 28 Apr 2019

BEAMISH, Jonathan

Active
Dennehill Business Centre, CanterburyCT4 6HD
Born November 1971
Director
Appointed 10 Jun 2024

BEAVIS, Susan Jane

Active
Dennehill Business Centre, CanterburyCT4 6HD
Born June 1947
Director
Appointed 13 Nov 2008

CELIZ, Martin

Active
27 St Andrews, FolkestoneCT19 6AW
Born December 1950
Director
Appointed 03 Oct 2004

EZENDAM, Anne Marieke

Active
Dennehill Business Centre, CanterburyCT4 6HD
Born January 1968
Director
Appointed 04 Jul 2025

FJÄELLMAN, Ted Ingemar Jakob

Active
The Durlocks, FolkestoneCT19 6AW
Born December 1978
Director
Appointed 12 Dec 2021

HARDY, Christopher Kevin

Active
24 St Andrews, FolkestoneCT19 6AW
Born January 1949
Director
Appointed 03 May 1998

HICKES, Elizabeth Jane

Active
The Durlocks, FolkestoneCT19 6AW
Born March 1968
Director
Appointed 28 Apr 2019

MOLDVAER, Anette

Active
St Andrews, FolkestoneCT19 6AW
Born October 1977
Director
Appointed 12 Dec 2021

PAWLICA, John

Active
The Durlocks, FolkestoneCT19 6AW
Born November 1962
Director
Appointed 07 Mar 2021

VARLEY, Caroline Anne

Active
The Durlocks, FolkestoneCT19 6AW
Born April 1955
Director
Appointed 28 Apr 2019

CUTTER, Brian Richard

Resigned
19 St Andrews, FolkestoneCT19 6AW
Secretary
Appointed 20 Feb 2015
Resigned 28 Apr 2019

CUTTER, Mary Hunter

Resigned
19 St Andrews, FolkestoneCT19 6AW
Secretary
Appointed 06 Mar 1996
Resigned 20 Feb 2015

LONKHURST, Elizabeth Claire

Resigned
The Durlocks, FolkestoneCT19 6AW
Secretary
Appointed 28 Apr 2019
Resigned 01 Jan 2023

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 06 Mar 1996
Resigned 06 Mar 1996

BEAVIS, Iain Richard

Resigned
Winchester House, HastingsTN35 5JB
Born June 1945
Director
Appointed 10 Nov 2002
Resigned 26 Jul 2008

CIRKOVIC, Nikola

Resigned
Flat 22 Saint Andrews, FolkestoneCT19 6AW
Born April 1962
Director
Appointed 22 Oct 2000
Resigned 11 Jun 2004

CLEAVE, Craig Allan

Resigned
The Durlocks, FolkestoneCT19 6AW
Born December 1986
Director
Appointed 13 Dec 2020
Resigned 04 Mar 2026

CUTTER, Brian Richard

Resigned
19 St Andrews, FolkestoneCT19 6AW
Born April 1933
Director
Appointed 29 May 1996
Resigned 26 Nov 2007

DAVIS, Mark

Resigned
The Durlocks, FolkestoneCT19 6AW
Born June 1968
Director
Appointed 28 Apr 2019
Resigned 29 May 2019

DUNHAM, Christian Mark Edward

Resigned
Dennehill Business Centre, CanterburyCT4 6HD
Born April 1963
Director
Appointed 01 Mar 2012
Resigned 18 Mar 2026

EMDEN, Barbara Eve

Resigned
The Durlocks, FolkestoneCT19 6AW
Born April 1942
Director
Appointed 13 Nov 2008
Resigned 18 Mar 2026

EMDEN, Cyril Paul

Resigned
14 St Andrews, FolkestoneCT19 6AW
Born October 1946
Director
Appointed 29 May 1996
Resigned 07 Jan 2022

FLISHER, Ian Robert

Resigned
26 St Andrews, FolkestoneCT19 6AW
Born July 1973
Director
Appointed 05 May 2002
Resigned 21 Dec 2009

FOREMAN, David John

Resigned
17 St Andrews, FolkestoneCT19 6AW
Born August 1931
Director
Appointed 29 May 1996
Resigned 21 Apr 2020

FRANKLAND, Graham Eric

Resigned
-, FolkestoneCT19 6AW
Born June 1963
Director
Appointed 28 Apr 2019
Resigned 09 Apr 2021

HAMPSHIRE, Maria Theresa

Resigned
The Durlocks, FolkestoneCT19 6AW
Born January 1963
Director
Appointed 28 Apr 2019
Resigned 18 Mar 2026

HENDRY, Leo Brough, Professor

Resigned
The Durlocks, FolkestoneCT19 6AW
Born November 1934
Director
Appointed 28 Apr 2019
Resigned 21 Jan 2026

HOOTON, Mark Anthony

Resigned
4-5 Belle Vue Cottages, AshfordTN25 6AH
Born November 1960
Director
Appointed 29 May 1996
Resigned 08 Sept 2000

KING, Carly Ann

Resigned
St Andrews, FolkestoneCT19 6AW
Born August 1985
Director
Appointed 27 Oct 2019
Resigned 25 Feb 2026

LAIDLAW, William Blakeney

Resigned
19 St Andrews, FolkestoneCT19 6AW
Born October 1946
Director
Appointed 05 May 2002
Resigned 08 Aug 2010

LAUGHARNE, Derek George

Resigned
12 St Andrews, FolkestoneCT19 6AW
Born July 1945
Director
Appointed 29 May 1996
Resigned 06 Dec 2019

LONKHURST, Elizabeth Claire

Resigned
9 St Andrews, FolkestoneCT19 6AW
Born February 1942
Director
Appointed 29 May 1996
Resigned 05 Feb 2025
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Resolution
19 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Resolution
17 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2022
TM01Termination of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288cChange of Particulars
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288cChange of Particulars
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2003
AAAnnual Accounts
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 April 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2000
AAAnnual Accounts
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 June 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 1998
AAAnnual Accounts
Resolution
5 January 1998
RESOLUTIONSResolutions
Legacy
21 April 1997
88(2)R88(2)R
Legacy
10 April 1997
363b363b
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
287Change of Registered Office
Legacy
2 December 1996
224224
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
287Change of Registered Office
Incorporation Company
6 March 1996
NEWINCIncorporation