METROPOLE (FOLKESTONE) LIMITED - FOLKESTONE


Company Profile Company Filings

Overview

METROPOLE (FOLKESTONE) LIMITED is a Private Limited Company from FOLKESTONE and has the status: Active.
METROPOLE (FOLKESTONE) LIMITED was incorporated 29 years ago on 30/01/1995 and has the registered number: 03015673. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

METROPOLE (FOLKESTONE) LIMITED - FOLKESTONE

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ACCOUNTS/ADMIN OFFICE, THE METROPOLE
FOLKESTONE
KENT
CT20 2LU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/01/2024 13/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DERYN FORBES CUTTING Oct 1948 British Director 2022-02-24 CURRENT
MRS LINDA SYLVIA BURNELL Dec 1957 British Director 2021-07-24 CURRENT
DR JAMES MALCOLM ALEXANDER ROBINSON Jun 1975 British Director 2024-06-10 CURRENT
MRS MARGARET ANN FLAVELL Jan 1946 British Director 2021-12-14 CURRENT
CHRISTOPHER CHARLES EALDING Jun 1952 British Director 2024-06-17 CURRENT
DAVID HUGH NORFOLK Jul 1945 British Director 2001-11-02 UNTIL 2006-12-15 RESIGNED
GEORGE CHARLES PLEDGER Aug 1914 British Director 1995-08-04 UNTIL 1997-01-24 RESIGNED
MRS MARION LYNDA REESBY Oct 1944 British Director 2019-12-14 UNTIL 2021-09-30 RESIGNED
MR KEITH MALCOLM NOCK Mar 1943 English Director 2006-12-16 UNTIL 2010-06-22 RESIGNED
MR JOHN DENNIS MORGAN Apr 1943 British Director 2010-06-03 UNTIL 2017-09-14 RESIGNED
MR ROGER MORE Feb 1943 British Director 2007-12-07 UNTIL 2011-02-03 RESIGNED
MR CHRISTOPHER GUY MELVILLE-BROWN Feb 1956 British Director 2018-11-02 UNTIL 2021-07-24 RESIGNED
MR KEVIN DAVID LEVETT Jan 1960 British Director 2021-07-24 UNTIL 2023-08-14 RESIGNED
MRS LEANNE LESLEY LANGFORD Jun 1963 British Director 2021-06-16 UNTIL 2021-12-11 RESIGNED
MR SEAN KITCHIN Nov 1964 British Director 2014-10-20 UNTIL 2018-08-03 RESIGNED
MR KEITH MALCOLM NOCK Mar 1943 English Director 2003-02-19 UNTIL 2003-09-30 RESIGNED
DAVID HUGH NORFOLK Jul 1945 British Secretary 2001-11-02 UNTIL 2003-02-19 RESIGNED
DAVID HUGH NORFOLK Jul 1945 British Secretary 2003-10-01 UNTIL 2006-12-15 RESIGNED
MR KEITH MALCOLM NOCK Mar 1943 English Secretary 2003-02-19 UNTIL 2003-09-30 RESIGNED
MR KEITH MALCOLM NOCK Mar 1943 English Secretary 2006-12-16 UNTIL 2010-06-22 RESIGNED
JOHN BERNARD HAYES British Secretary 1997-01-24 UNTIL 2001-11-02 RESIGNED
MR BARRY GEORGE BUSHELL Dec 1947 British Secretary 1995-01-30 UNTIL 1996-01-24 RESIGNED
MR GRAHAM GORDON Sep 1934 British Secretary 1995-08-04 UNTIL 1998-01-26 RESIGNED
MR GRAHAM GORDON Sep 1934 British Director 1999-09-01 UNTIL 2002-07-11 RESIGNED
CLIFFORD WORTHINGTON Jul 1916 British Director 1995-08-04 UNTIL 1997-09-27 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-01-30 UNTIL 1995-01-30 RESIGNED
JOHN EDWARD ALLINGHAM Feb 1929 British Director 1997-10-01 UNTIL 1999-12-15 RESIGNED
MR JAMES EXORS OF GODDEN Dec 1945 British Director 1995-01-30 UNTIL 1995-08-04 RESIGNED
FRANK GILLESPIE Jun 1937 British Director 2006-12-16 UNTIL 2008-02-21 RESIGNED
MR DAVID FRANK FROUD Mar 1929 British Director 2011-03-01 UNTIL 2014-12-02 RESIGNED
MRS MARGARET ANN FLAVELL Jan 1946 British Director 2018-08-03 UNTIL 2019-06-16 RESIGNED
MS CHRISTINE JANE FARQUHAR Feb 1959 British Director 2017-01-09 UNTIL 2021-06-30 RESIGNED
MRS ANNE VICTORIA DAVIS Feb 1951 British Director 2011-08-02 UNTIL 2016-04-09 RESIGNED
MR MALCOLM FRANCIS CUTTING Jul 1946 British Director 2010-06-03 UNTIL 2015-09-06 RESIGNED
MR BARRY GEORGE BUSHELL Dec 1947 British Director 1995-08-04 UNTIL 2005-11-11 RESIGNED
MR RICHARD BURNELL May 1952 British Director 2015-01-12 UNTIL 2019-12-14 RESIGNED
MRS SARAH BRISTOW Mar 1945 British Director 2014-09-02 UNTIL 2016-08-08 RESIGNED
MR LAWRANCE STEPHEN PARK Sep 1963 British Director 2021-07-24 UNTIL 2021-10-01 RESIGNED
MR GRAHAM GORDON Sep 1934 British Director 1995-08-04 UNTIL 1997-12-16 RESIGNED
MR MICHAEL DAVID HALL Jul 1953 British Director 2014-09-02 UNTIL 2018-02-23 RESIGNED
MR GRAHAM GORDON Sep 1934 British Director 2006-12-15 UNTIL 2015-03-31 RESIGNED
MR TERENCE DAVID KENDALL Jun 1936 British Director 2010-06-20 UNTIL 2011-04-05 RESIGNED
MR ROBIN GRENVILLE THOMAS Dec 1947 British Director 2004-03-26 UNTIL 2008-07-18 RESIGNED
MR ROBIN GRENVILLE THOMAS Dec 1947 British Director 2010-02-14 UNTIL 2014-12-01 RESIGNED
MR ROBIN GRENVILLE THOMAS Dec 1947 British Director 2018-08-06 UNTIL 2021-07-24 RESIGNED
SIMON ROBERT SPONG Feb 1959 British Director 2004-03-26 UNTIL 2006-12-15 RESIGNED
JOHN BERNARD HAYES British Director 1997-01-24 UNTIL 2006-12-15 RESIGNED
MR LAWRENCE STEPHEN PARK Sep 1963 British Director 2019-01-14 UNTIL 2020-07-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GODDEN PROPERTIES KENT LIMITED WHETSTONE Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
STROMA PROPERTIES LIMITED HAWKINGE, FOLKESTONE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CHAMPION & BUSHELL LIMITED FOLKESTONE Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
CASTLE PROPERTIES (FOLKESTONE) LIMITED FOLKESTONE Active DORMANT 41100 - Development of building projects
DREAMLAND LEISURE (MARGATE) LIMITED WHETSTONE Dissolved... DORMANT 74990 - Non-trading company
FRANKLYN SECOND RESIDENTS ASSOCIATION LIMITED HYTHE ENGLAND Active MICRO ENTITY 55900 - Other accommodation
FLUXSWIFT LIMITED FOLKESTONE Active DORMANT 41100 - Development of building projects
BEACH MARINE LIMITED FOLKESTONE Dissolved... 41100 - Development of building projects
DREAMLAND LEISURE LIMITED LONDON Dissolved... GROUP 93290 - Other amusement and recreation activities n.e.c.
GODDEN PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE BRITISH ASSOCIATION OF LEISURE PARKS, PIERS & ATTRACTIONS LIMITED CANTERBURY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BRIDGENORTH LIMITED FOLKESTONE Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
CHAMPION & BUSHELL (HOLDINGS) LIMITED FOLKESTONE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
COOLINGE DEVELOPMENTS LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
TOWNWALK PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GODDEN INVESTMENTS LIMITED FOLKESTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
B BUSHELL LIMITED FOLKESTONE Dissolved... DORMANT 99999 - Dormant Company
ELVINGTON DEVELOPMENTS LIMITED ASHFORD Dissolved... 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
METROPOLE_(FOLKESTONE)_LT - Accounts 2023-12-12 31-03-2023 £27,431 Cash £194,354 equity
METROPOLE_(FOLKESTONE)_LI - Accounts 2022-11-15 31-03-2022 £27,533 Cash £185,481 equity
METROPOLE_(FOLKESTONE)_LI - Accounts 2021-09-23 31-03-2021 £27,016 Cash £188,648 equity
METROPOLE_(FOLKESTONE)_LI - Accounts 2020-11-06 31-03-2020 £26,306 Cash £190,485 equity
METROPOLE_(FOLKESTONE)_LI - Accounts 2019-12-05 31-03-2019 £22,053 Cash £194,075 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUEGAL LTD FOLKESTONE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.