4M PROPERTY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

4M PROPERTY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08426779

Incorporation date

01/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

6 Clinton Avenue, Nottingham NG5 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2013)
dot icon09/04/2026
Cessation of Christopher Mark Williams as a person with significant control on 2026-03-24
dot icon09/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon06/11/2025
Satisfaction of charge 084267790002 in full
dot icon06/09/2025
Change of details for Mr Mark Richard Cavell as a person with significant control on 2025-08-27
dot icon31/07/2025
Micro company accounts made up to 2024-07-31
dot icon18/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon15/01/2025
Termination of appointment of Martin Howard Baines as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Christopher Mark Williams as a director on 2024-10-16
dot icon30/07/2024
Micro company accounts made up to 2023-07-31
dot icon10/04/2024
Appointment of Mr Chris Williams as a director on 2024-02-24
dot icon10/04/2024
Notification of Christopher Williams as a person with significant control on 2024-02-24
dot icon10/04/2024
Director's details changed for Mr Chris Williams on 2024-02-24
dot icon10/04/2024
Notification of Martin Baines as a person with significant control on 2024-02-24
dot icon10/04/2024
Appointment of Mr Martin Baines as a director on 2024-02-24
dot icon10/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon10/04/2024
Resolutions
dot icon28/03/2024
Resolutions
dot icon08/03/2024
Resolutions
dot icon02/03/2024
Resolutions
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon13/03/2023
Micro company accounts made up to 2022-07-31
dot icon11/08/2022
Registration of charge 084267790001, created on 2022-08-04
dot icon11/08/2022
Registration of charge 084267790002, created on 2022-08-04
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon10/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-07-31
dot icon17/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon16/09/2020
Termination of appointment of Mark Danny Elliott as a director on 2020-09-04
dot icon30/07/2020
Micro company accounts made up to 2019-07-31
dot icon20/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon25/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon09/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon08/03/2018
Notification of Mark Richard Cavell as a person with significant control on 2016-07-01
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon11/01/2018
Registered office address changed from , 10-11 st. James Court, Friar Gate, Derby, DE1 1BT, England to 6 Clinton Avenue Nottingham NG5 1AW on 2018-01-11
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/03/2016
Director's details changed for Mr Mark Danny Elliott on 2015-12-01
dot icon09/03/2016
Director's details changed for Mr Mark Richard Cavell on 2015-12-01
dot icon25/11/2015
Registered office address changed from , Cedar House 35 Ashbourne Road, Derby, Derbyshire, DE22 3FS to 6 Clinton Avenue Nottingham NG5 1AW on 2015-11-25
dot icon05/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon27/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon16/07/2013
Current accounting period extended from 2014-03-31 to 2014-07-31
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon16/04/2013
Appointment of Mark Richard Cavell as a director
dot icon16/04/2013
Appointment of Mark Danny Elliott as a director
dot icon08/03/2013
Termination of appointment of Barbara Kahan as a director
dot icon01/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
765.44K
-
0.00
-
-
2022
0
567.59K
-
0.00
-
-
2022
0
567.59K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

567.59K £Descended-25.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baines, Martin
Director
24/02/2024 - 16/10/2024
1
Williams, Chris
Director
24/02/2024 - 16/10/2024
1
Cavell, Mark
Director
01/03/2013 - Present
61

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4M PROPERTY PARTNERS LIMITED

4M PROPERTY PARTNERS LIMITED is an(a) Active company incorporated on 01/03/2013 with the registered office located at 6 Clinton Avenue, Nottingham NG5 1AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 4M PROPERTY PARTNERS LIMITED?

toggle

4M PROPERTY PARTNERS LIMITED is currently Active. It was registered on 01/03/2013 .

Where is 4M PROPERTY PARTNERS LIMITED located?

toggle

4M PROPERTY PARTNERS LIMITED is registered at 6 Clinton Avenue, Nottingham NG5 1AW.

What does 4M PROPERTY PARTNERS LIMITED do?

toggle

4M PROPERTY PARTNERS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 4M PROPERTY PARTNERS LIMITED?

toggle

The latest filing was on 09/04/2026: Cessation of Christopher Mark Williams as a person with significant control on 2026-03-24.