Background WavePink WaveYellow Wave

FOLKESTONE CONSTITUTIONAL LIMITED (08753127)

FOLKESTONE CONSTITUTIONAL LIMITED (08753127) is an active UK company. incorporated on 29 October 2013. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOLKESTONE CONSTITUTIONAL LIMITED has been registered for 12 years. Current directors include KEMP, Peter Kevin, RIPLEY, John.

Company Number
08753127
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
Ashden House Ashford Road, Ashford, TN26 3LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEMP, Peter Kevin, RIPLEY, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLKESTONE CONSTITUTIONAL LIMITED

FOLKESTONE CONSTITUTIONAL LIMITED is an active company incorporated on 29 October 2013 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOLKESTONE CONSTITUTIONAL LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08753127

LTD Company

Age

12 Years

Incorporated 29 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Ashden House Ashford Road Bethersden Ashford, TN26 3LF,

Previous Addresses

Repton Manor Repton Avenue Ashford Kent TN23 3GP
From: 29 October 2013To: 22 May 2018
Timeline

6 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Jul 16
Loan Secured
Aug 16
Director Left
Feb 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KEMP, Peter Kevin

Active
Canterbury Road, FolkestoneCT18 7BH
Born February 1957
Director
Appointed 29 Oct 2013

RIPLEY, John

Active
Ashford Road, AshfordTN26 3LF
Born July 1962
Director
Appointed 29 Oct 2013

RIPLEY, Steven

Resigned
Bromley Green Road, AshfordTN26 2EG
Born March 1965
Director
Appointed 29 Oct 2013
Resigned 11 Feb 2019

Persons with significant control

1

Mr Peter Kevin Kemp

Active
Canterbury Road, FolkestoneCT18 7BH
Born February 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

33

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Incorporation Company
29 October 2013
NEWINCIncorporation