About

Registered Number: 05519119
Date of Incorporation: 26/07/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Vestra Property Management, PO BOX 6423, Essex, SS14 0QJ,

 

I:four Management Company Ltd was registered on 26 July 2005, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed as Laney, David Phillip Andy, Smith, Samuel Anthony, Leonard, Martin Dennis, Saturley, Maureen for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANEY, David Phillip Andy 04 August 2010 - 1
SMITH, Samuel Anthony 03 September 2018 - 1
LEONARD, Martin Dennis 06 July 2010 19 March 2018 1
SATURLEY, Maureen 24 November 2009 08 March 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2020
CS01 - N/A 13 August 2020
CS01 - N/A 01 August 2019
AP04 - Appointment of corporate secretary 05 April 2019
AD01 - Change of registered office address 05 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
AA - Annual Accounts 01 March 2019
AP01 - Appointment of director 05 December 2018
CS01 - N/A 26 July 2018
TM02 - Termination of appointment of secretary 17 May 2018
AP04 - Appointment of corporate secretary 17 May 2018
AD01 - Change of registered office address 17 May 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 02 March 2018
CH04 - Change of particulars for corporate secretary 04 August 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 10 April 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 07 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 19 August 2013
AR01 - Annual Return 06 August 2012
CH04 - Change of particulars for corporate secretary 06 August 2012
AA - Annual Accounts 10 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 15 September 2011
AD01 - Change of registered office address 14 September 2011
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 15 February 2011
AP04 - Appointment of corporate secretary 15 February 2011
TM02 - Termination of appointment of secretary 18 January 2011
AP01 - Appointment of director 03 September 2010
AR01 - Annual Return 02 September 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 31 August 2010
AD01 - Change of registered office address 24 August 2010
AP04 - Appointment of corporate secretary 24 August 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
AA - Annual Accounts 15 March 2010
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
AD01 - Change of registered office address 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
225 - Change of Accounting Reference Date 10 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 27 July 2006
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.