This company is commonly known as 4you Estate Agents Limited. The company was founded 17 years ago and was given the registration number 06188074. The firm's registered office is in DRONFIELD. You can find them at 78 Valley Road, Barlow, Dronfield, . This company's SIC code is 68310 - Real estate agencies.
Name | : | 4YOU ESTATE AGENTS LIMITED |
---|---|---|
Company Number | : | 06188074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2007 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Valley Road, Barlow, Dronfield, England, S18 7SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78, Valley Road, Barlow, Dronfield, England, S18 7SN | Secretary | 27 March 2007 | Active |
78, Valley Road, Barlow, Dronfield, England, S18 7SN | Director | 19 September 2016 | Active |
28, Ennerdale Close, Dronfield Woodhouse, Dronfield, England, S18 8PL | Director | 01 August 2010 | Active |
78, Valley Road, Barlow, Dronfield, England, S18 7SN | Director | 27 March 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Secretary | 27 March 2007 | Active |
28, Ennerdale Close, Dronfield Woodhouse, S18 8PL | Director | 26 March 2008 | Active |
145 Worsley Road, Worsley, Manchester, M28 2SJ | Director | 27 March 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Director | 27 March 2007 | Active |
Mr Michael Edwin Chadwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78, Valley Road, Dronfield, England, S18 7SN |
Nature of control | : |
|
Mrs Margaret Anne Chadwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78, Valley Road, Dronfield, England, S18 7SN |
Nature of control | : |
|
Mr Michael Christopher Chadwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Ennerdale Close, Dronfield, England, S18 8PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-27 | Dissolution | Dissolution application strike off company. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Accounts | Change account reference date company previous extended. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2018-04-03 | Officers | Change person secretary company with change date. | Download |
2018-02-22 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Resolution | Resolution. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Officers | Appoint person director company with name date. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.