4 SHORE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

4 SHORE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04120197

Incorporation date

06/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

22-26 King Street, Kings Lynn, Norfolk PE30 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2000)
dot icon26/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/09/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon15/10/2021
Satisfaction of charge 2 in full
dot icon15/10/2021
Satisfaction of charge 3 in full
dot icon15/10/2021
Satisfaction of charge 4 in full
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Satisfaction of charge 1 in full
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon03/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon11/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Secretary's details changed for Jennifer Jayne Mcdonnell on 2016-02-02
dot icon25/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon11/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon17/12/2012
Secretary's details changed for Jennifer Jayne Mcdonnel on 2012-12-04
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/04/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/12/2008
Appointment terminated director alexander richardson
dot icon27/12/2008
Appointment terminated director patricia richardson
dot icon27/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/12/2008
Appointment terminated secretary patricia richardson
dot icon18/12/2008
Secretary appointed jennifer jayne mcdonnel
dot icon12/12/2008
Return made up to 04/12/08; full list of members
dot icon12/12/2008
Director's change of particulars / alexander richardson / 01/10/2008
dot icon12/12/2008
Director and secretary's change of particulars / patricia richardson / 01/10/2008
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Director's change of particulars / alexander richardson / 01/04/2008
dot icon04/06/2008
Director and secretary's change of particulars / patricia richardson / 01/04/2008
dot icon23/01/2008
Return made up to 04/12/07; full list of members
dot icon23/01/2008
Secretary's particulars changed;director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon19/10/2007
Registered office changed on 19/10/07 from: 5 south beach road hunstanton norfolk PE36 5BA
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2006
Return made up to 04/12/06; full list of members
dot icon04/10/2006
New director appointed
dot icon08/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/01/2006
Return made up to 06/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 06/12/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/12/2003
Return made up to 06/12/03; full list of members
dot icon31/08/2003
Return made up to 06/12/02; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/05/2002
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 06/12/01; full list of members
dot icon12/09/2001
Registered office changed on 12/09/01 from: 24 kings lynn road hunstanton norfolk PE36 5HT
dot icon09/02/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon09/02/2001
Ad 06/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+106.76 % *

* during past year

Cash in Bank

£886,208.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
311.71K
-
0.00
428.62K
-
2022
2
647.69K
-
0.00
886.21K
-
2022
2
647.69K
-
0.00
886.21K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

647.69K £Ascended107.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

886.21K £Ascended106.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/2000 - 06/12/2000
99600
Mcdonnell, Michael Anthony
Director
21/09/2006 - Present
6
Richardson, Patricia Ann
Director
06/12/2000 - 22/12/2008
-
Richardson, Patricia Ann
Secretary
06/12/2000 - 16/12/2008
-
Mcdonnell, Jennifer Jayne
Secretary
16/12/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 4 SHORE DEVELOPMENTS LIMITED

4 SHORE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 06/12/2000 with the registered office located at 22-26 King Street, Kings Lynn, Norfolk PE30 1HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 SHORE DEVELOPMENTS LIMITED?

toggle

4 SHORE DEVELOPMENTS LIMITED is currently Active. It was registered on 06/12/2000 .

Where is 4 SHORE DEVELOPMENTS LIMITED located?

toggle

4 SHORE DEVELOPMENTS LIMITED is registered at 22-26 King Street, Kings Lynn, Norfolk PE30 1HJ.

What does 4 SHORE DEVELOPMENTS LIMITED do?

toggle

4 SHORE DEVELOPMENTS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does 4 SHORE DEVELOPMENTS LIMITED have?

toggle

4 SHORE DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for 4 SHORE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-01-28 with no updates.