UKBizDB.co.uk

4YOU ESTATE AGENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:78 Valley Road, Barlow, Dronfield, England, S18 7SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Valley Road, Barlow, Dronfield, England, S18 7SN

Secretary27 March 2007Active
78, Valley Road, Barlow, Dronfield, England, S18 7SN

Director19 September 2016Active
28, Ennerdale Close, Dronfield Woodhouse, Dronfield, England, S18 8PL

Director01 August 2010Active
78, Valley Road, Barlow, Dronfield, England, S18 7SN

Director27 March 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary27 March 2007Active
28, Ennerdale Close, Dronfield Woodhouse, S18 8PL

Director26 March 2008Active
145 Worsley Road, Worsley, Manchester, M28 2SJ

Director27 March 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director27 March 2007Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-27Dissolution

Dissolution application strike off company.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-04-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Accounts

Change account reference date company previous extended.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Persons with significant control

Change to a person with significant control.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person secretary company with change date.

Download
2018-02-22Address

Change registered office address company with date old address new address.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Resolution

Resolution.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Officers

Appoint person director company with name date.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.