Company NameFolley Properties (Investments) Limited
DirectorsSusan Patricia Folley and Robert Charles Marsh
Company StatusActive
Company Number01996576
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Susan Patricia Folley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(11 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgrounds Harleyford Lane
Henley Road
Marlow
Buckinghamshire
SL7 2DU
Director NameMr Robert Charles Marsh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2011(25 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House Harleyford Estate
Henley Road
Marlow
Bucks
SL7 2DX
Secretary NameMrs Lynda Catchpole
StatusCurrent
Appointed31 March 2015(29 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameEric Charles Barnes
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 May 1992)
RoleCompany Director
Correspondence Address240 Henley Road
Caversham
Reading
Berkshire
RG4 0LR
Director NameGeoffrey Archie Folley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 February 1998)
RoleCompany Director
Correspondence AddressThe Dower House Harleyford
Marlow
Buckinghamshire
SL7 2DX
Director NameWilliam Henry Edward Folley
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 May 1992)
RoleCompany Director
Correspondence AddressThe Cottage
Hurley
Berks
SL6 5LT
Secretary NameJohn Busby
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 May 1992)
RoleCompany Director
Correspondence Address174 Silverdale Road
Earley
Reading
Berkshire
RG6 2LY
Director NameBrian Savill Folley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 2 months after company formation)
Appointment Duration19 years (resigned 15 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowgrounds Farmhouse
Harleyford Lane
Marlow
Buckinghamshire
SL7 2DU
Secretary NameGeoffrey Archie Folley
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 February 1998)
RoleCompany Director
Correspondence AddressThe Dower House Harleyford
Marlow
Buckinghamshire
SL7 2DX
Secretary NameRobert James Fordham
NationalityBritish
StatusResigned
Appointed05 February 1998(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 2002)
RoleAccountant
Correspondence Address66 Station Road
Marlow
Buckinghamshire
SL7 1NX
Secretary NameMr Stephen Donald Purr
NationalityBritish
StatusResigned
Appointed29 January 2002(15 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Secretary NameAlexandra Savill Marsh
NationalityBritish
StatusResigned
Appointed05 November 2002(16 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 November 2008)
RoleCompany Director
Correspondence AddressHome Farmhouse
Harleyford Estate
Marlow
Buckinghamshire
SL7 2DX
Secretary NameMrs Michelle Spicer
NationalityBritish
StatusResigned
Appointed24 November 2008(22 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leacroft Close
Staines
Middlesex
TW18 4NP

Contact

Websitegsmaccountants.co.uk
Email address[email protected]
Telephone020 79353793
Telephone regionLondon

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Harleyford Land Assets LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

12 May 1995Delivered on: 23 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from foldwain limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 the fairmile henley-on thames oxfordshire t/no ON142561 and the proceeds of sale thereof and with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
16 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
2 April 2015Appointment of Mrs Lynda Catchpole as a secretary on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Michelle Spicer as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Michelle Spicer as a secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Mrs Lynda Catchpole as a secretary on 31 March 2015 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page)
8 November 2013Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Mrs Susan Patricia Folley on 14 May 2011 (2 pages)
7 June 2011Termination of appointment of Brian Folley as a director (1 page)
7 June 2011Appointment of Mr Robert Charles Marsh as a director (2 pages)
7 June 2011Appointment of Mr Robert Charles Marsh as a director (2 pages)
7 June 2011Termination of appointment of Brian Folley as a director (1 page)
7 June 2011Director's details changed for Mrs Susan Patricia Folley on 14 May 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 November 2009Director's details changed for Mrs Susan Patricia Folley on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Brian Savill Folley on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Brian Savill Folley on 1 October 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Brian Savill Folley on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Susan Patricia Folley on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Mrs Susan Patricia Folley on 1 October 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 November 2008Appointment terminated secretary alexandra marsh (1 page)
25 November 2008Secretary appointed mrs michelle spicer (1 page)
25 November 2008Appointment terminated secretary alexandra marsh (1 page)
25 November 2008Secretary appointed mrs michelle spicer (1 page)
10 November 2008Director's change of particulars / susan folley / 01/10/2007 (1 page)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 November 2008Director's change of particulars / susan folley / 01/10/2007 (1 page)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 31/10/07; full list of members (2 pages)
6 November 2007Return made up to 31/10/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 November 2006Return made up to 31/10/06; full list of members (9 pages)
30 November 2006Return made up to 31/10/06; full list of members (9 pages)
25 January 2006Return made up to 31/10/05; full list of members (7 pages)
25 January 2006Return made up to 31/10/05; full list of members (7 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (1 page)
16 January 2003New secretary appointed (1 page)
21 November 2002Return made up to 31/10/02; full list of members (7 pages)
21 November 2002Return made up to 31/10/02; full list of members (7 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
19 November 2001Return made up to 31/10/01; full list of members (6 pages)
19 November 2001Return made up to 31/10/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 November 1999Return made up to 31/10/99; full list of members (6 pages)
21 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 February 1999Return made up to 31/10/98; no change of members (6 pages)
5 February 1999Return made up to 31/10/98; no change of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 June 1998Secretary resigned;director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned;director resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New director appointed (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Return made up to 31/10/97; full list of members (8 pages)
19 January 1998Return made up to 31/10/97; full list of members (8 pages)
12 December 1996Return made up to 31/10/96; no change of members (6 pages)
12 December 1996Return made up to 31/10/96; no change of members (6 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 November 1995Return made up to 31/10/95; no change of members (8 pages)
21 November 1995Return made up to 31/10/95; no change of members (8 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)