UKBizDB.co.uk

FOURSQUARE ASSOCIATES LIMITED

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

This company is commonly known as Foursquare Associates Limited. The company was founded 28 years ago and was given the registration number 03116704. The firm's registered office is in BATH. You can find them at 8 Gay Street, , Bath, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FOURSQUARE ASSOCIATES LIMITED
Company Number:03116704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1995
End of financial year:02 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 Gay Street, Bath, England, BA1 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Queen Square, Bath, England, BA1 2HA

Secretary20 December 2018Active
4, Queen Square, Bath, England, BA1 2HA

Director20 December 2013Active
4, Queen Square, Bath, England, BA1 2HA

Director08 December 2020Active
4, Queen Square, Bath, England, BA1 2HA

Director20 December 2018Active
4, Queen Square, Bath, England, BA1 2HA

Secretary20 December 2013Active
4 Queen Square, Bath, BA1 2HA

Secretary14 April 2003Active
4 Queen Square, Bath, BA1 2HA

Secretary02 July 1999Active
8, Gay Street, Bath, England, BA1 2PH

Secretary27 January 2017Active
2 Tyning End, Bath, BA2 6AN

Secretary14 September 2007Active
4 Queen Square, Bath, BA1 2HA

Secretary14 February 2001Active
Bassett Farm House, Claverton Village, Bath, BA2 7BG

Secretary30 October 1995Active
4, Queen Square, Bath, BA1 2HA

Secretary26 March 2014Active
White Ox Mead Farm, Peasdown St John, Bath, BA2 8PN

Secretary20 October 1995Active
Camerton Court, Camerton, Bath, BA2 0PU

Director30 October 1995Active
4, Queen Square, Bath, BA1 2HA

Director26 March 2014Active
4 Queen Square, Bath, BA1 2HA

Director19 September 2003Active
4 Queen Square, Bath, BA1 2HA

Director19 September 2003Active
8 Crabtree Road, Stocksfield, NE43 7NX

Director14 September 2007Active
4 Queen Square, Bath, BA1 2HA

Director05 January 1999Active
8, Gay Street, Bath, England, BA1 2PH

Director27 January 2017Active
Bassett Farm House, Claverton Village, Bath, BA2 7BG

Director20 October 1995Active
4, Queen Square, Bath, BA1 2HA

Director18 September 2015Active

People with Significant Control

Mrs Alessandra Lucinda Felicite Brownsword-Matthews
Notified on:08 December 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:4, Queen Square, Bath, England, BA1 2HA
Nature of control:
  • Significant influence or control
Mr Andrew Douglas Brownsword
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:8, Gay Street, Bath, England, BA1 2PH
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-31Gazette

Gazette dissolved liquidation.

Download
2023-05-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-01Address

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

Download
2022-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-02Resolution

Resolution.

Download
2022-12-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person secretary company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-12-13Address

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

Download
2018-10-30Resolution

Resolution.

Download
2018-10-30Change of constitution

Statement of companys objects.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.