Background WavePink WaveYellow Wave

4 ALBION VILLAS (FOLKESTONE) LIMITED (12209880)

4 ALBION VILLAS (FOLKESTONE) LIMITED (12209880) is an active UK company. incorporated on 16 September 2019. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 ALBION VILLAS (FOLKESTONE) LIMITED has been registered for 6 years. Current directors include BENKAIFER, Morad, LANGSTON-WILLIAMS, Lindsay Jane Irene, NEAME, Vanessa Jane and 1 others.

Company Number
12209880
Status
active
Type
ltd
Incorporated
16 September 2019
Age
6 years
Address
Malt Barn Bossingham Road, Canterbury, CT4 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENKAIFER, Morad, LANGSTON-WILLIAMS, Lindsay Jane Irene, NEAME, Vanessa Jane, TYRER, Adele Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 ALBION VILLAS (FOLKESTONE) LIMITED

4 ALBION VILLAS (FOLKESTONE) LIMITED is an active company incorporated on 16 September 2019 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 ALBION VILLAS (FOLKESTONE) LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12209880

LTD Company

Age

6 Years

Incorporated 16 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Malt Barn Bossingham Road Stelling Minnis Canterbury, CT4 6BD,

Previous Addresses

24 Willow Way Willow Way Wing Leighton Buzzard LU7 0TJ England
From: 29 June 2023To: 10 September 2023
Strand House Pilgrims Way Monks Horton Ashford TN25 6DR United Kingdom
From: 16 September 2019To: 29 June 2023
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jun 23
Director Joined
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BENKAIFER, Morad

Active
Bossingham Road, CanterburyCT4 6BD
Born July 1978
Director
Appointed 02 Feb 2021

LANGSTON-WILLIAMS, Lindsay Jane Irene

Active
Bossingham Road, CanterburyCT4 6BD
Born March 1983
Director
Appointed 16 Sept 2019

NEAME, Vanessa Jane

Active
Bossingham Road, CanterburyCT4 6BD
Born November 1960
Director
Appointed 01 Sept 2023

TYRER, Adele Jane

Active
Bossingham Road, CanterburyCT4 6BD
Born July 1994
Director
Appointed 22 Aug 2020

DAVEY, Kamisha Jade

Resigned
FolkestoneCT20 1RP
Born May 1980
Director
Appointed 16 Sept 2019
Resigned 26 Aug 2020

PALMER, Caroline Jane

Resigned
FolkestoneCT20 1RP
Born March 1970
Director
Appointed 16 Sept 2019
Resigned 02 Feb 2021

WILSON, Gabrielle Suzanne

Resigned
Pilgrims Way, AshfordTN25 6DR
Born April 1946
Director
Appointed 16 Sept 2019
Resigned 29 Jun 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 September 2025
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Incorporation Company
16 September 2019
NEWINCIncorporation