Background WavePink WaveYellow Wave

4 AND 6 SHORNCLIFFE ROAD FOLKESTONE MANAGEMENT COMPANY LIMITED (05189712)

4 AND 6 SHORNCLIFFE ROAD FOLKESTONE MANAGEMENT COMPANY LIMITED (05189712) is an active UK company. incorporated on 26 July 2004. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 AND 6 SHORNCLIFFE ROAD FOLKESTONE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HASHIM, Anila Jamil.

Company Number
05189712
Status
active
Type
ltd
Incorporated
26 July 2004
Age
21 years
Address
48 Hillside Road, Northwood, HA6 1QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HASHIM, Anila Jamil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 AND 6 SHORNCLIFFE ROAD FOLKESTONE MANAGEMENT COMPANY LIMITED

4 AND 6 SHORNCLIFFE ROAD FOLKESTONE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 July 2004 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 AND 6 SHORNCLIFFE ROAD FOLKESTONE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05189712

LTD Company

Age

21 Years

Incorporated 26 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

48 Hillside Road Northwood, HA6 1QB,

Previous Addresses

C/O Mr Alan Maltby 22 Cheriton Gardens Folkestone Kent CT20 2AS England
From: 25 August 2010To: 3 April 2012
48 Hillside Road Northwood Middlesex HA6 1QB
From: 26 July 2004To: 25 August 2010
Timeline

3 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Sept 12
Director Left
May 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HASHIM, Anila Jamil

Active
Hillside Road, NorthwoodHA6 1QB
Born August 1967
Director
Appointed 26 Jul 2004

ALLEYNE, Steven

Resigned
20 Cheriton Place, FolkestoneCT20 2AZ
Secretary
Appointed 26 Jul 2004
Resigned 19 Jul 2007

ASHE, John

Resigned
22 Cheriton Gardens, FolkestoneCT20 2AS
Secretary
Appointed 01 Jul 2007
Resigned 02 Jun 2010

COURTNAGE, Claire Louise

Resigned
Maple Barn, UckfieldTN22 5XZ
Born April 1984
Director
Appointed 26 Jul 2004
Resigned 09 Aug 2004

MORGAN, Louise

Resigned
Hillside Road, NorthwoodHA6 1QB
Born August 1977
Director
Appointed 22 Feb 2005
Resigned 04 Sept 2012

SIMPSON, Alan

Resigned
Cheriton Gardens, FolkestoneCT20 2AS
Born August 1958
Director
Appointed 22 Feb 2005
Resigned 07 May 2021

Persons with significant control

1

Mrs Anila Jamil Hashim

Active
Hillside Road, NorthwoodHA6 1QB
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
26 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Legacy
28 August 2008
288cChange of Particulars
Legacy
26 October 2007
288cChange of Particulars
Legacy
1 October 2007
363aAnnual Return
Legacy
1 October 2007
288cChange of Particulars
Legacy
1 October 2007
288cChange of Particulars
Legacy
1 October 2007
353353
Legacy
17 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2007
AAAnnual Accounts
Legacy
6 September 2007
287Change of Registered Office
Legacy
6 September 2007
288cChange of Particulars
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
287Change of Registered Office
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
13 August 2004
88(2)R88(2)R
Legacy
13 August 2004
288bResignation of Director or Secretary
Incorporation Company
26 July 2004
NEWINCIncorporation