UKBizDB.co.uk

FAMILY INVESTMENT (FOUR) LIMITED

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

This company is commonly known as Family Investment (four) Limited. The company was founded 30 years ago and was given the registration number 02926825. The firm's registered office is in CANTERBURY. You can find them at Bridge House Green Hills, Barham, Canterbury, Kent. This company's SIC code is 97000 - Activities of households as employers of domestic personnel.

Company Information

Name:FAMILY INVESTMENT (FOUR) LIMITED
Company Number:02926825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:Bridge House Green Hills, Barham, Canterbury, Kent, CT4 6LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, Green Hills, Barham, Canterbury, CT4 6LE

Director25 September 2021Active
Bridge House, Green Hills, Barham, Canterbury, CT4 6LE

Director28 September 2015Active
37, Beaumanor, Herne Bay, CT6 5TQ

Director18 September 2010Active
The Barn House Court Lodge Farm, The Green, West Peckham, ME18 5JN

Secretary25 April 2007Active
51 Old Dover Road, Canterbury, CT1 3DE

Secretary17 June 2006Active
Bridge House, Green Hills, Barham, Canterbury, England, CT4 6LE

Secretary12 October 2013Active
98 Freeman Road, Gravesend, DA12 4EE

Nominee Secretary09 May 1994Active
The Old Orchard Bekesbourne Lane, Bekesbourne, Canterbury, CT4 5DY

Secretary09 May 1994Active
9 Laburnum Walk, Elm Park, Hornchurch, RM12 5RP

Director06 June 2003Active
The Barn House Court Lodge Farm, The Green West Peckham, Maidstone, ME18 5JN

Director14 July 1996Active
The Barn House Court Lodge Farm, The Green West Peckham, Maidstone, ME18 5JN

Director28 June 2003Active
White Lodge 91 King Harold Road, Colchester, CO3 4SG

Director02 August 1994Active
51 Old Dover Road, Canterbury, CT1 3DE

Director09 May 1994Active
Hazeldene, Leith Park Road, Gravesend, DA12 1LW

Nominee Director09 May 1994Active
Bridge House, Green Hills, Barham, Canterbury, England, CT4 6LE

Director31 October 2011Active
7 Badgers Close, Crowborough, TN6 1RL

Director22 July 2006Active
7 Badgers Close, Crowborough, TN6 1RL

Director11 July 1999Active
The Old Orchard, Bekesbourne Lane Bekesbourne, Canterbury, CT4 5DY

Director09 May 1994Active
5 Saxon Close, Hythe, CT21 5QS

Director11 July 1998Active
20 Mill Lane St Radigunds, Canterbury, CT1 2AN

Director17 October 1996Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-31Gazette

Gazette filings brought up to date.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-15Capital

Capital name of class of shares.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Incorporation

Memorandum articles.

Download
2019-10-15Resolution

Resolution.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.