Background WavePink WaveYellow Wave

FOLIAT PROPERTIES LTD (08391907)

FOLIAT PROPERTIES LTD (08391907) is an active UK company. incorporated on 7 February 2013. with registered office in Berkshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOLIAT PROPERTIES LTD has been registered for 13 years. Current directors include FRANKLIN, Catherine Margaret, FRANKLIN, David George.

Company Number
08391907
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
The Vicarage, Berkshire, RG17 0TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKLIN, Catherine Margaret, FRANKLIN, David George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLIAT PROPERTIES LTD

FOLIAT PROPERTIES LTD is an active company incorporated on 7 February 2013 with the registered office located in Berkshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOLIAT PROPERTIES LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08391907

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 10 October 2022 (3 years ago)
Period: 1 March 2021 - 31 July 2022(18 months)
Type: Dormant

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 28 October 2022 (3 years ago)
Submitted on 23 November 2022 (3 years ago)

Next Due

Due by 11 November 2023
For period ending 28 October 2023
Contact
Address

The Vicarage Chilton Foliat Berkshire, RG17 0TF,

Timeline

3 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jul 16
Director Left
Jul 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRANKLIN, Catherine Margaret

Active
Chilton Foliat, BerkshireRG17 0TF
Born February 1962
Director
Appointed 08 Jul 2016

FRANKLIN, David George

Active
Chilton Foliat, BerkshireRG17 0TF
Born March 1957
Director
Appointed 07 Feb 2013

FRANKLIN, Andrew James

Resigned
Garratt Lane, EarlsfieldSW18 4EJ
Born September 1958
Director
Appointed 07 Feb 2013
Resigned 08 Jul 2016

Persons with significant control

2

Mrs Catherine Margaret Franklin

Active
Chilton Foliat, BerkshireRG17 0TF
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2016

Mr David George Franklin

Active
Chilton Foliat, BerkshireRG17 0TF
Born March 1957

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

36

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
Restoration Order Of Court
8 October 2025
AC92AC92
Gazette Dissolved Voluntary
8 August 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 May 2023
DS01DS01
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Incorporation Company
7 February 2013
NEWINCIncorporation