About

Registered Number: 04457604
Date of Incorporation: 10/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 2 Gainsford End Road, Toppesfield, Essex, CO9 4EA

 

Having been setup in 2002, Four Square Estates Ltd has its registered office in Essex, it's status is listed as "Active". We do not know the number of employees at this business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODEN, Philip William 25 March 2004 31 March 2005 1
HOY, Philip John 14 November 2002 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
LUCOCK, Paul Graham 31 October 2010 12 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 12 December 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 10 December 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 23 October 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 29 November 2013
DS02 - Withdrawal of striking off application by a company 24 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2013
DS01 - Striking off application by a company 10 June 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 20 December 2011
AP01 - Appointment of director 20 December 2011
AD01 - Change of registered office address 03 May 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 30 November 2010
AD01 - Change of registered office address 30 November 2010
AP01 - Appointment of director 30 November 2010
AP03 - Appointment of secretary 29 November 2010
AD01 - Change of registered office address 29 November 2010
DISS40 - Notice of striking-off action discontinued 27 November 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
TM02 - Termination of appointment of secretary 04 June 2010
AD01 - Change of registered office address 04 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 16 June 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
AA - Annual Accounts 17 March 2004
287 - Change in situation or address of Registered Office 13 November 2003
CERTNM - Change of name certificate 10 November 2003
363s - Annual Return 09 August 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
287 - Change in situation or address of Registered Office 24 June 2002
NEWINC - New incorporation documents 10 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.