UKBizDB.co.uk

F4 PROPERTY LIMITED

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

This company is commonly known as F4 Property Limited. The company was founded 5 years ago and was given the registration number 11573190. The firm's registered office is in BIRMINGHAM. You can find them at 146 Great Hampton Row, , Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:F4 PROPERTY LIMITED
Company Number:11573190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:146 Great Hampton Row, Birmingham, England, B19 3JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Gn House, 119 Holloway Head, Birmingham, England, B1 1QP

Director01 May 2019Active
4th Floor, Gn House, 119 Holloway Head, Birmingham, England, B1 1QP

Director16 October 2018Active
4th Floor, Gn House, 119 Holloway Head, Birmingham, England, B1 1QP

Director16 October 2018Active
4th Floor, Gn House, 119 Holloway Head, Birmingham, England, B1 1QP

Director17 September 2018Active

People with Significant Control

Mr Tuo Feng
Notified on:01 May 2019
Status:Active
Date of birth:May 1990
Nationality:Chinese
Country of residence:England
Address:4th Floor, Gn House, Birmingham, England, B1 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Guojian Cai
Notified on:01 May 2019
Status:Active
Date of birth:July 1986
Nationality:Chinese
Country of residence:England
Address:4th Floor, Gn House, Birmingham, England, B1 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sheng Qiang Lin
Notified on:01 May 2019
Status:Active
Date of birth:February 1980
Nationality:Chinese
Country of residence:England
Address:146, Great Hampton Row, Birmingham, England, B19 3JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Xiao Jie Yu
Notified on:17 September 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:4th Floor, Gn House, Birmingham, England, B1 1QP
Nature of control:
  • Significant influence or control
Mr Xiaojie Yu
Notified on:17 September 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:4th Floor, Gn House, Birmingham, England, B1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Address

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

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.