About

Registered Number: 04531338
Date of Incorporation: 10/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Hillcrest Bardown Road, Stonegate, Wadhurst, East Sussex, TN5 7EJ

 

Based in Wadhurst in East Sussex, 4 Site Homes (Se) Ltd was established in 2002. There are 3 directors listed as Thake, Rachel Ann, Thake, Richard David, Gozna, Mark Robert for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAKE, Richard David 10 September 2002 - 1
GOZNA, Mark Robert 10 September 2002 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
THAKE, Rachel Ann 10 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 19 September 2019
CS01 - N/A 19 September 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 October 2017
PSC01 - N/A 18 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 21 September 2014
AR01 - Annual Return 29 September 2013
MR04 - N/A 23 September 2013
MR04 - N/A 23 September 2013
AA - Annual Accounts 14 September 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 19 October 2009
287 - Change in situation or address of Registered Office 01 June 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 03 October 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 01 February 2008
363s - Annual Return 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 27 October 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 19 October 2004
225 - Change of Accounting Reference Date 05 December 2003
363s - Annual Return 26 November 2003
287 - Change in situation or address of Registered Office 24 July 2003
395 - Particulars of a mortgage or charge 13 June 2003
395 - Particulars of a mortgage or charge 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 27 December 2012 Fully Satisfied

N/A

Legal charge over cash sum 27 December 2012 Fully Satisfied

N/A

Deed of charge over credit balances 07 June 2003 Outstanding

N/A

Debenture 07 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.