Company NameFolgate Street Properties Limited
Company StatusActive
Company Number02089226
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 4 months ago)
Previous NameAnvilhill Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Deborah Elizabeth Cuthbertson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(22 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address75 Grove Park
London
SE5 8LF
Director NameMs Annemarie De Vries
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed18 January 2011(24 years after company formation)
Appointment Duration13 years, 3 months
RoleTranslator/Student
Country of ResidenceUnited Kingdom
Correspondence Address75 Grove Park
London
SE5 8LF
Director NameMiss Christina Dellore
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed06 September 2013(26 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleSurveyor
Country of ResidenceAustralia
Correspondence AddressThe Gunnocks Braco
Dunblane
Perthshire
FK15 9LJ
Scotland
Director NameMr Andrew McLeod
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(26 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleAnalyst
Country of ResidenceAustralia
Correspondence AddressThe Gunnocks Braco
Dunblane
Perthshire
FK15 9LJ
Scotland
Director NameMs Margot Harriet Bowman
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleDirector (Film)
Country of ResidenceEngland
Correspondence Address75 Grove Park
London
SE5 8LF
Director NameCynthia Marian Brunck
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1995)
RoleAdministrator
Correspondence Address75 Grove Park
London
SE5 8LF
Director NameHeather Williamson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2007)
RoleAdministrative Assistant
Correspondence Address75 Grove Park
London
SE5 8LF
Director NameLesley-Anne Hart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1995)
RoleDesigner
Correspondence Address75 Grove Park
London
SE5 8LF
Director NameCarole McKilwain
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 January 2001)
RoleResearcher
Correspondence AddressNew Cross Gate
London
SE14 5TG
Secretary NameCarole McIlwain
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address26 Erlanger Road
New Cross Gate
London
SE14 5TG
Secretary NameHeather Williamson
NationalityBritish
StatusResigned
Appointed26 September 1994(7 years, 8 months after company formation)
Appointment Duration15 years (resigned 01 October 2009)
RoleAdministrator
Correspondence Address75 Grove Park
London
SE5 8LF
Director NamePatrick John Benjamin Jewell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 December 2001)
RoleGraphic Designer/Publisher
Correspondence Address75 Grove Park
Camberwell
London
SE5 8LF
Director NameAndrew Raymond Nicholls
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 May 2005)
RoleBbc Subtitler
Correspondence Address75 Grove Park
Camberwell
London
SE5 8LF
Director NameDavid Gary McDonagh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2003)
RoleDesigner
Correspondence Address75 Grove Park
Camberwell
London
SE5 8LF
Director NameAbigail Tarren
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 2007)
RoleBusiness Development Manager
Correspondence Address75a Grove Park
Camberwell
London
SE5 8LF
Director NameJohn Robert McDermott
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 November 2003(16 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 July 2022)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence Address46 Karaka Park Place
Glendowie
Auckland 1071
New Zealand
Director NameWilliam Graveney
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(18 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 September 2013)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address75 Grove Park
Camberwell
London
SE5 8LF
Director NameWilliam Graveney
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address75 Gove Park
London
SE5 8LF
Director NameMs Anne Marie De Vries
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(21 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 October 2009)
RoleVoluntary Worker
Correspondence Address75 Grove Park
London
SE5 8LF
Secretary NameMs Anne Marie De Vries
NationalityDutch
StatusResigned
Appointed01 January 2009(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2011)
RoleVoluntary Worker
Correspondence Address75 Grove Park
London
SE5 8LF

Contact

Websitewww.ccrproperties.net

Location

Registered Address75 Grove Park
London
SE5 8LF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Shareholders

1 at £1Anne Marie Devries
25.00%
Ordinary
1 at £1Elizabeth Cuthbertson
25.00%
Ordinary
1 at £1John Mcdermott
25.00%
Ordinary
1 at £1William Graveney
25.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 October 2023 (7 months, 1 week ago)
Next Return Due18 October 2024 (5 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
17 October 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
31 August 2022Appointment of Ms Margot Harriet Bowman as a director on 21 August 2022 (2 pages)
30 July 2022Termination of appointment of John Robert Mcdermott as a director on 30 July 2022 (1 page)
22 April 2022Director's details changed for John Robert Mcdermott on 21 April 2022 (2 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
3 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 October 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(7 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(7 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(7 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(7 pages)
18 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 4
(7 pages)
18 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 4
(7 pages)
12 December 2013Appointment of Miss Christina Dellore as a director (2 pages)
12 December 2013Appointment of Mr Andrew Mcleod as a director (2 pages)
12 December 2013Appointment of Miss Christina Dellore as a director (2 pages)
12 December 2013Appointment of Mr Andrew Mcleod as a director (2 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 September 2013Termination of appointment of William Graveney as a director (1 page)
5 September 2013Termination of appointment of William Graveney as a director (1 page)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
14 December 2011Termination of appointment of Anne De Vries as a secretary (1 page)
14 December 2011Termination of appointment of Anne De Vries as a secretary (1 page)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 January 2011Appointment of Ms Annemarie De Vries as a director (2 pages)
18 January 2011Appointment of Ms Annemarie De Vries as a director (2 pages)
17 January 2011Secretary's details changed for Ms Anne Marie De Vries on 17 January 2011 (1 page)
17 January 2011Secretary's details changed for Ms Anne Marie De Vries on 17 January 2011 (1 page)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
30 April 2010Appointment of Ms Deborah Elizabeth Cuthbertson as a director (2 pages)
30 April 2010Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
30 April 2010Register inspection address has been changed from C/O Deborah Cuthbertson 75 Grove Park London SE5 8LF England (1 page)
30 April 2010Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
30 April 2010Register inspection address has been changed from C/O Deborah Cuthbertson 75 Grove Park London SE5 8LF England (1 page)
30 April 2010Termination of appointment of Anne De Vries as a director (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Termination of appointment of Anne De Vries as a director (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
30 April 2010Appointment of Ms Deborah Elizabeth Cuthbertson as a director (2 pages)
22 April 2010Termination of appointment of William Graveney as a director (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Secretary's details changed for Heather Williamson on 21 April 2010 (1 page)
22 April 2010Termination of appointment of William Graveney as a director (1 page)
22 April 2010Termination of appointment of William Graveney as a director (1 page)
22 April 2010Director's details changed for William Graveney on 1 October 2009 (2 pages)
22 April 2010Director's details changed for William Graveney on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Heather Williamson on 21 April 2010 (1 page)
22 April 2010Termination of appointment of Heather Williamson as a secretary (1 page)
22 April 2010Secretary's details changed for Ms Deborah Elizabeth Cuthbertson on 21 April 2010 (1 page)
22 April 2010Director's details changed for John Robert Mcdermott on 1 October 2009 (2 pages)
22 April 2010Director's details changed for John Robert Mcdermott on 1 October 2009 (2 pages)
22 April 2010Termination of appointment of Heather Williamson as a secretary (1 page)
22 April 2010Secretary's details changed for Ms Deborah Elizabeth Cuthbertson on 21 April 2010 (1 page)
22 April 2010Termination of appointment of Heather Williamson as a secretary (1 page)
22 April 2010Director's details changed for John Robert Mcdermott on 1 October 2009 (2 pages)
22 April 2010Termination of appointment of Heather Williamson as a secretary (1 page)
22 April 2010Termination of appointment of William Graveney as a director (1 page)
22 April 2010Director's details changed for William Graveney on 1 October 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 May 2009Director appointed ms anne marie de vries (1 page)
18 May 2009Return made up to 30/04/09; full list of members (5 pages)
18 May 2009Director appointed ms anne marie de vries (1 page)
18 May 2009Secretary appointed ms anne marie de vries (1 page)
18 May 2009Secretary appointed ms anne marie de vries (1 page)
18 May 2009Return made up to 30/04/09; full list of members (5 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 June 2008Director's change of particulars / john mcdermott / 02/06/2008 (1 page)
12 June 2008Director's change of particulars / john mcdermott / 02/06/2008 (1 page)
23 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008New director appointed (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
17 September 2007Return made up to 30/04/07; full list of members (3 pages)
17 September 2007Return made up to 30/04/07; full list of members (3 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
5 May 2006Return made up to 30/04/06; full list of members (9 pages)
5 May 2006Return made up to 30/04/06; full list of members (9 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 May 2003Return made up to 30/04/03; full list of members (9 pages)
24 May 2003Return made up to 30/04/03; full list of members (9 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2001New director appointed (2 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 June 2000Return made up to 30/04/00; full list of members (8 pages)
20 June 2000Return made up to 30/04/00; full list of members (8 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 June 1999Return made up to 30/04/99; full list of members (6 pages)
2 June 1999Return made up to 30/04/99; full list of members (6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 June 1998Return made up to 30/04/98; full list of members (6 pages)
3 June 1998Return made up to 30/04/98; full list of members (6 pages)
14 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 May 1997Return made up to 30/04/97; full list of members (6 pages)
31 May 1997Return made up to 30/04/97; full list of members (6 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
3 June 1996Return made up to 30/04/96; full list of members (6 pages)
3 June 1996Return made up to 30/04/96; full list of members (6 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 April 1987Company name changed anvilhill LIMITED\certificate issued on 02/04/87 (2 pages)
2 April 1987Company name changed anvilhill LIMITED\certificate issued on 02/04/87 (2 pages)
14 January 1987Incorporation (13 pages)
14 January 1987Certificate of Incorporation (1 page)
14 January 1987Incorporation (13 pages)
14 January 1987Certificate of Incorporation (1 page)