This company is commonly known as Four Daughters' Estates Limited. The company was founded 11 years ago and was given the registration number 08209220. The firm's registered office is in RINGWOOD. You can find them at Winding Waters, Windmill Lane, Ringwood, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FOUR DAUGHTERS' ESTATES LIMITED |
---|---|---|
Company Number | : | 08209220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winding Waters, Windmill Lane, Ringwood, Hampshire, BH24 2DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Gravel Lane, Ringwood, England, BH24 1LL | Director | 07 January 2013 | Active |
The Woodlands,, 58 Hurn Road, Ringwood, England, BH24 2BW | Director | 07 January 2013 | Active |
80, Golf Links Road, Ferndown, England, BH22 8BZ | Director | 11 September 2012 | Active |
9, Park Road, Fordingbridge, England, SP6 1EQ | Director | 07 January 2013 | Active |
56, Abbots Road, Abbots Langley, England, WD5 0BG | Director | 07 January 2013 | Active |
Mrs Emily Sarah Ellis | ||
Notified on | : | 18 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Gravel Lane, Ringwood, England, BH24 1LL |
Nature of control | : |
|
Mrs Felicity Trudy York | ||
Notified on | : | 18 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Park Road, Fordingbridge, England, SP6 1EQ |
Nature of control | : |
|
Penny Marie Preston | ||
Notified on | : | 18 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, Hurn Road, Ringwood, England, BH24 2BW |
Nature of control | : |
|
Ruth Adrienne Utton | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80, Golf Links Road, Ferndown, England, BH22 8BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.