UKBizDB.co.uk

FOUR QUARTERS (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:12 Conqueror Court, Sittingbourne, Kent, ME10 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Conqueror Court, Sittingbourne, England, ME10 5BH

Director18 October 2022Active
Landstrasse 14, Balzers, Liechtenstein, FL - 949

Director18 June 2014Active
23 Hanover Square, London, United Kingdom, W1S 1JB

Corporate Secretary17 July 2013Active
Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ

Corporate Secretary15 August 2012Active
7 Cavendish Square, London, England, W1G 0PE

Director22 April 2013Active
Longlands, Longlands Lane, East Coker, Somerset, United Kingdom, BA22 9HN

Director14 November 2015Active
81, Piccadilly, London, W1J 8HY

Director16 January 2013Active
Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ

Director15 August 2012Active
12 Conqueror Court, Sittingbourne, England, ME10 5BH

Director16 January 2013Active
7 Cavendish Square, London, England, W1G 0PE

Director26 February 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Change account reference date company previous shortened.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Resolution

Resolution.

Download
2018-12-14Change of name

Change of name notice.

Download
2018-09-07Officers

Second filing of director appointment with name.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.