ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miles And Barr (Folkestone) Limited

Miles And Barr (Folkestone) Limited is an active company incorporated on 4 November 2015 with the registered office located in London, City of London. Miles And Barr (Folkestone) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09856548
Private limited company
Age
9 years
Incorporated 4 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (7 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on 20 Mar 2025 (7 months ago)
Previous address was Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
Telephone
01304 626444
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1978
Director • Accountant • British • Lives in England • Born in Mar 1970
Director • British • Lives in UK • Born in Feb 1983
Director • British • Lives in UK • Born in Jun 1966
Director • Hair Stylist • British • Lives in UK • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Miles & Barr Property Management Limited
Mark Jonathan Brooks, Simon Robert Thompson, and 2 more are mutual people.
Active
Miles And Barr Limited
Mark Jonathan Brooks, Simon Robert Thompson, and 2 more are mutual people.
Active
Miles And Barr Holdings Limited
Mark Jonathan Brooks, Simon Robert Thompson, and 2 more are mutual people.
Active
Miles And Barr (Birchington) Limited
Simon Robert Thompson, Ian Ronald Sutherland, and 1 more are mutual people.
Active
Thornley Groves Limited
Ian Ronald Sutherland and Edward Phillips are mutual people.
Active
Beals Estate Agents Limited
Ian Ronald Sutherland and Edward Phillips are mutual people.
Active
Michael Jones & Co. Limited
Ian Ronald Sutherland and Edward Phillips are mutual people.
Active
Chase Evans Residential Limited
Ian Ronald Sutherland and Edward Phillips are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£94.72K
Increased by £67.82K (+252%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£615.19K
Increased by £191.74K (+45%)
Total Liabilities
-£128.94K
Increased by £33.2K (+35%)
Net Assets
£486.25K
Increased by £158.54K (+48%)
Debt Ratio (%)
21%
Decreased by 1.65% (-7%)
Latest Activity
Subsidiary Accounts Submitted
24 Days Ago on 30 Sep 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Inspection Address Changed
7 Months Ago on 20 Mar 2025
Registered Address Changed
1 Year Ago on 23 Oct 2024
T.J.D.G Limited (PSC) Resigned
1 Year Ago on 21 Oct 2024
Mr Edward Phillips Appointed
1 Year Ago on 21 Oct 2024
Mr Ian Ronald Sutherland Appointed
1 Year Ago on 21 Oct 2024
Tammy Loren Page Resigned
1 Year Ago on 21 Oct 2024
John Paul Page Resigned
1 Year Ago on 21 Oct 2024
Simon Robert Thompson Resigned
1 Year Ago on 21 Oct 2024
Get Credit Report
Discover Miles And Barr (Folkestone) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 30 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 30 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 2025
Cessation of T.J.D.G Limited as a person with significant control on 21 October 2024
Submitted on 20 Mar 2025
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 70 st. Mary Axe London EC3A 8BE
Submitted on 20 Mar 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 20 Mar 2025
Resolutions
Submitted on 3 Nov 2024
Memorandum and Articles of Association
Submitted on 3 Nov 2024
Registered office address changed from 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to 70 st. Mary Axe London EC3A 8BE on 23 October 2024
Submitted on 23 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year