Background WavePink WaveYellow Wave

FOLIO PROPERTIES (HERTS) LIMITED (12016391)

FOLIO PROPERTIES (HERTS) LIMITED (12016391) is an active UK company. incorporated on 24 May 2019. with registered office in Chesham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOLIO PROPERTIES (HERTS) LIMITED has been registered for 6 years. Current directors include MARKS, Melvin Peter.

Company Number
12016391
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
C/O Dickinsons, Brandon House, Chesham, HP5 1EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARKS, Melvin Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLIO PROPERTIES (HERTS) LIMITED

FOLIO PROPERTIES (HERTS) LIMITED is an active company incorporated on 24 May 2019 with the registered office located in Chesham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOLIO PROPERTIES (HERTS) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12016391

LTD Company

Age

6 Years

Incorporated 24 May 2019

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS England
From: 24 May 2019To: 29 March 2023
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARKS, Melvin Peter

Active
Brandon House, CheshamHP5 1EG
Born July 1956
Director
Appointed 07 Apr 2022

MARKS, Julie Felice

Resigned
Beesons Yard, RickmansworthWD3 1DS
Born June 1957
Director
Appointed 24 May 2019
Resigned 07 Apr 2022

MARKS, Melvin Peter

Resigned
Beesons Yard, RickmansworthWD3 1DS
Born July 1956
Director
Appointed 24 May 2019
Resigned 11 Nov 2019

MCKAY, Vicky

Resigned
Beesons Yard, RickmansworthWD3 1DS
Born May 1980
Director
Appointed 11 Nov 2019
Resigned 07 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Julie Felice Marks

Ceased
Beesons Yard, RickmansworthWD3 1DS
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2019
Ceased 07 Apr 2022

Mr Melvin Peter Marks

Active
Brandon House, CheshamHP5 1EG
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 February 2025
AAMDAAMD
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Incorporation Company
24 May 2019
NEWINCIncorporation