This company is commonly known as Four Quarters (holdings) Limited. The company was founded 11 years ago and was given the registration number 08180068. The firm's registered office is in SITTINGBOURNE. You can find them at 12 Conqueror Court, , Sittingbourne, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | FOUR QUARTERS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 08180068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Conqueror Court, Sittingbourne, Kent, ME10 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Conqueror Court, Sittingbourne, England, ME10 5BH | Director | 18 October 2022 | Active |
Landstrasse 14, Balzers, Liechtenstein, FL - 949 | Director | 18 June 2014 | Active |
23 Hanover Square, London, United Kingdom, W1S 1JB | Corporate Secretary | 17 July 2013 | Active |
Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ | Corporate Secretary | 15 August 2012 | Active |
7 Cavendish Square, London, England, W1G 0PE | Director | 22 April 2013 | Active |
Longlands, Longlands Lane, East Coker, Somerset, United Kingdom, BA22 9HN | Director | 14 November 2015 | Active |
81, Piccadilly, London, W1J 8HY | Director | 16 January 2013 | Active |
Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ | Director | 15 August 2012 | Active |
12 Conqueror Court, Sittingbourne, England, ME10 5BH | Director | 16 January 2013 | Active |
7 Cavendish Square, London, England, W1G 0PE | Director | 26 February 2014 | Active |
Eden Retirement Living Ltd | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Conqueror Court, Sittingbourne, England, ME10 5BH |
Nature of control | : |
|
Mr William Martin John Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | Irish |
Address | : | 12, Conqueror Court, Sittingbourne, ME10 5BH |
Nature of control | : |
|
Jason Howard Dobson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Longlands, Longlands Lane, Somerset, United Kingdom, BA22 9HN |
Nature of control | : |
|
Bank Frick & Co. Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Liechtenstein |
Address | : | 14, Landstrasse, Balzers, Liechtenstein, FL 9496 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Resolution | Resolution. | Download |
2018-12-14 | Change of name | Change of name notice. | Download |
2018-09-07 | Officers | Second filing of director appointment with name. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.