UKBizDB.co.uk

FOURTH STREET PLACE CONSULTANTS LIMITED

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

This company is commonly known as Fourth Street Place Consultants Limited. The company was founded 12 years ago and was given the registration number 07871675. The firm's registered office is in LONDON. You can find them at 212 The Print Rooms, 164-180 Union Street, London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:FOURTH STREET PLACE CONSULTANTS LIMITED
Company Number:07871675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:212 The Print Rooms, 164-180 Union Street, London, England, SE1 0LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 4LY

Director15 January 2021Active
Ground Floor Right, 5 Maidstone Buildings Mews, 72-76 Borough High Street, London, England, SE1 1GN

Director05 December 2011Active
C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 3LY

Director15 January 2021Active
212 The Print Rooms, 164-180 Union Street, London, England, SE1 0LH

Secretary05 December 2011Active
5, Ground Floor Right, 5 Maidstone Buildings Mews, 72-76 Borough High Street, London, England, SE1 1GN

Director05 December 2011Active
143 High Street, High Street, Cranleigh, England, GU6 8BB

Director05 December 2011Active

People with Significant Control

Place Capital Advisory Limited
Notified on:20 January 2022
Status:Active
Country of residence:England
Address:2, Commercial Street, Manchester, England, M15 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Place Capital Group Limited
Notified on:15 January 2021
Status:Active
Country of residence:England
Address:Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Ian Anderson
Notified on:05 December 2016
Status:Active
Date of birth:June 1973
Nationality:Italian
Country of residence:England
Address:212 The Print Rooms, 164-180 Union Street, London, England, SE1 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Struan Roberts
Notified on:05 December 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:212 The Print Rooms, 164-180 Union Street, London, England, SE1 0LH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Address

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

Download
2022-02-21Accounts

Change account reference date company previous extended.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2021-02-07Persons with significant control

Notification of a person with significant control.

Download
2021-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-06Address

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

Download

Copyright © 2024. All rights reserved.