UKBizDB.co.uk

FOUR DAUGHTERS' ESTATES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Winding Waters, Windmill Lane, Ringwood, Hampshire, BH24 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Gravel Lane, Ringwood, England, BH24 1LL

Director07 January 2013Active
The Woodlands,, 58 Hurn Road, Ringwood, England, BH24 2BW

Director07 January 2013Active
80, Golf Links Road, Ferndown, England, BH22 8BZ

Director11 September 2012Active
9, Park Road, Fordingbridge, England, SP6 1EQ

Director07 January 2013Active
56, Abbots Road, Abbots Langley, England, WD5 0BG

Director07 January 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Address

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

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.