Background WavePink WaveYellow Wave

FOLKESTONE ASSETS LIMITED (14256130)

FOLKESTONE ASSETS LIMITED (14256130) is an active UK company. incorporated on 26 July 2022. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOLKESTONE ASSETS LIMITED has been registered for 3 years. Current directors include BERKELEY, Andrew Spencer, LACHS, Benjamin Sam.

Company Number
14256130
Status
active
Type
ltd
Incorporated
26 July 2022
Age
3 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERKELEY, Andrew Spencer, LACHS, Benjamin Sam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLKESTONE ASSETS LIMITED

FOLKESTONE ASSETS LIMITED is an active company incorporated on 26 July 2022 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOLKESTONE ASSETS LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14256130

LTD Company

Age

3 Years

Incorporated 26 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

FOLKESTONE NOMINEES 1 LIMITED
From: 26 July 2022To: 3 August 2022
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Nov 22
Loan Secured
Feb 23
Loan Secured
Feb 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 26 Jul 2022

LACHS, Benjamin Sam

Active
George Street, ManchesterM25 9WS
Born March 1994
Director
Appointed 26 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
George Street, ManchesterM25 9WS

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Dec 2022

Mr Andrew Spencer Berkeley

Ceased
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2022
Ceased 01 Dec 2022
George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2022
Ceased 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

19

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Memorandum Articles
22 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2022
NEWINCIncorporation