Background WavePink WaveYellow Wave

143 CHERITON ROAD LIMITED (05200485)

143 CHERITON ROAD LIMITED (05200485) is an active UK company. incorporated on 9 August 2004. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in residents property management. 143 CHERITON ROAD LIMITED has been registered for 21 years. Current directors include COUGHLAN, Ashlee Patrick, OBI-BENOIST, Bernadette, SEARLE, Reuben Paul.

Company Number
05200485
Status
active
Type
ltd
Incorporated
9 August 2004
Age
21 years
Address
Flat 1 143 Cheriton Road, Folkestone, CT19 5HE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COUGHLAN, Ashlee Patrick, OBI-BENOIST, Bernadette, SEARLE, Reuben Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

143 CHERITON ROAD LIMITED

143 CHERITON ROAD LIMITED is an active company incorporated on 9 August 2004 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 143 CHERITON ROAD LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05200485

LTD Company

Age

21 Years

Incorporated 9 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 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

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Flat 1 143 Cheriton Road Folkestone, CT19 5HE,

Previous Addresses

Rosemere 151 Canterbury Road Hawkinge Kent CT18 7AX
From: 4 September 2012To: 30 November 2015
Rosemere 151 Canterbury Road Hawkinge Folkestone Kent CT18 7AX United Kingdom
From: 4 September 2012To: 4 September 2012
11 Puffin Court Hawkinge Folkestone Kent CT18 7TB
From: 9 August 2004To: 4 September 2012
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Nov 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
New Owner
May 18
Director Joined
May 18
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Jul 20
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

COUGHLAN, Ashlee Patrick

Active
Cheriton Road, FolkestoneCT19 5HE
Born September 1982
Director
Appointed 01 Oct 2021

OBI-BENOIST, Bernadette

Active
143 Cheriton Road, FolkestoneCT19 5HE
Born November 1983
Director
Appointed 25 Aug 2025

SEARLE, Reuben Paul

Active
143 Cheriton Road, FolkestoneCT19 5HE
Born June 1989
Director
Appointed 08 May 2018

JONES, Angela Marie

Resigned
Richmond House, HytheCT21 5XJ
Secretary
Appointed 09 Aug 2004
Resigned 19 Aug 2005

PERKINS, Roy Edward James

Resigned
151 Canterbury Road, HawkingeCT18 7AX
Secretary
Appointed 19 Aug 2005
Resigned 27 Nov 2015

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 09 Aug 2004
Resigned 09 Aug 2004

CRAKER, Christopher David

Resigned
Flat 2 143 Cheriton Road, FolkestoneCT19 5HE
Born May 1978
Director
Appointed 19 Aug 2005
Resigned 22 Nov 2005

CRAKER, Lee Paul

Resigned
Flat 1 143 Cheriton Road, FolkestoneCT19 5HE
Born October 1975
Director
Appointed 19 Aug 2005
Resigned 09 Aug 2010

DEVINE, Victoria

Resigned
Flat 2, FolkestoneCT19 5HE
Born May 1983
Director
Appointed 22 Nov 2005
Resigned 12 Oct 2009

HILL, Brenda

Resigned
Cheriton Road, FolkestoneCT19 5HE
Born July 1953
Director
Appointed 09 Aug 2010
Resigned 21 Nov 2014

JONES, Angela Marie

Resigned
Richmond House, HytheCT21 5XJ
Born May 1964
Director
Appointed 09 Aug 2004
Resigned 22 Feb 2005

JONES, John

Resigned
Hogs Green, FolkestoneCT21 4HG
Born January 1963
Director
Appointed 09 Aug 2004
Resigned 19 Aug 2005

KING, Adam Leslie Buen

Resigned
Weltevreden Park, Roodeport 1709
Born December 1965
Director
Appointed 12 Jul 2020
Resigned 25 Aug 2025

MCKAY, Vanessa Alison

Resigned
Cheriton Road, FolkestoneCT19 5HE
Born January 1988
Director
Appointed 29 Nov 2015
Resigned 31 Aug 2021

PERKINS, Roy Edward James

Resigned
Canterbury Road, FolkestoneCT18 7AX
Born August 1971
Director
Appointed 19 Aug 2005
Resigned 27 Nov 2015

STOCKLEY, Laura Caroline

Resigned
143 Cheriton Road, FolkestoneCT19 5HE
Born December 1987
Director
Appointed 21 Nov 2014
Resigned 05 Jun 2018

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 09 Aug 2004
Resigned 09 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Reuben Paul Searle

Active
143 Cheriton Road, FolkestoneCT19 5HE
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 08 May 2018

Miss Laura Caroline Stockley

Ceased
143 Cheriton Road, FolkestoneCT19 5HE
Born December 1987

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
25 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2010
AR01AR01
Appoint Person Director Company With Name
4 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Termination Director Company With Name
4 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
287Change of Registered Office
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
287Change of Registered Office
Incorporation Company
9 August 2004
NEWINCIncorporation