FOUR ESTATES LIMITED

Register to unlock more data on OkredoRegister

FOUR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03716352

Incorporation date

19/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillcrest Centre Leaside, Halton Brook, Runcorn, Cheshire WA7 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1999)
dot icon15/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/03/2026
Termination of appointment of Sally Hendry as a director on 2025-03-31
dot icon09/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon24/04/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon29/01/2024
Appointment of Ms Margaret Patricia Boyce as a director on 2024-01-16
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Termination of appointment of Colette Ellison as a director on 2023-03-19
dot icon30/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon12/04/2022
Termination of appointment of John Hugh Guile as a director on 2022-04-01
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon21/02/2019
Termination of appointment of Carol Stanton as a director on 2019-02-10
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon26/02/2018
Termination of appointment of May Newman as a director on 2018-02-12
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Appointment of Mrs Sally Hendry as a director on 2017-07-28
dot icon18/07/2017
Termination of appointment of Rosemarie Light as a director on 2017-07-17
dot icon02/03/2017
Resolutions
dot icon23/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Appointment of Mrs Rosemarie Light as a director on 2016-07-12
dot icon14/07/2016
Appointment of Mrs Carol Stanton as a director on 2016-07-12
dot icon13/07/2016
Termination of appointment of Joan Cook as a director on 2016-03-08
dot icon26/05/2016
Termination of appointment of Neil John Cook as a director on 2016-05-20
dot icon29/02/2016
Annual return made up to 2016-02-19 no member list
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Termination of appointment of Stephen Edward Gill as a director on 2015-08-01
dot icon24/02/2015
Annual return made up to 2015-02-19 no member list
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-19 no member list
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Appointment of Mr Neil John Cook as a director
dot icon15/10/2013
Appointment of Mr Stephen Edward Gill as a director
dot icon26/03/2013
Annual return made up to 2013-02-19 no member list
dot icon26/03/2013
Termination of appointment of Sauren Ghosh as a director
dot icon26/03/2013
Termination of appointment of George Connor as a director
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-19 no member list
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-19 no member list
dot icon28/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-19 no member list
dot icon04/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/10/2009
Director's details changed for Mrs May Newman on 2009-10-06
dot icon07/10/2009
Director's details changed for Sauren Ghosh on 2009-10-06
dot icon07/10/2009
Director's details changed for Nora Rimmer on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Nora Rimmer on 2009-10-06
dot icon07/10/2009
Director's details changed for John Hugh Guile on 2009-10-06
dot icon06/10/2009
Director's details changed for Mrs Colette Ellison on 2009-10-06
dot icon06/10/2009
Director's details changed for Miss Joan Cook on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr George Connor on 2009-10-06
dot icon23/04/2009
Annual return made up to 19/02/09
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/06/2008
Registered office changed on 27/06/2008 from hillcrest community building hillcrest, halton brook runcorn cheshire WA7 2DY
dot icon14/03/2008
Annual return made up to 19/02/08
dot icon14/03/2008
Appointment terminated director michael mccormack
dot icon27/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/05/2007
Annual return made up to 19/02/07
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/07/2006
Director resigned
dot icon30/06/2006
New director appointed
dot icon22/03/2006
Annual return made up to 19/02/06
dot icon15/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/04/2005
Annual return made up to 19/02/05
dot icon15/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/04/2004
New director appointed
dot icon19/03/2004
Annual return made up to 19/02/04
dot icon19/03/2004
New director appointed
dot icon13/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/05/2003
Annual return made up to 19/02/03
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon22/05/2002
Annual return made up to 19/02/02
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon08/11/2001
New director appointed
dot icon27/02/2001
Annual return made up to 19/02/01
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon06/04/2000
Annual return made up to 19/02/00
dot icon06/01/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon19/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellison, Colette
Director
19/02/1999 - 19/03/2023
3
Hendry, Sally
Director
28/07/2017 - 31/03/2025
3
Rimmer, Nora
Director
19/02/1999 - Present
5
Boyce, Margaret Patricia
Director
16/01/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOUR ESTATES LIMITED

FOUR ESTATES LIMITED is an(a) Active company incorporated on 19/02/1999 with the registered office located at Hillcrest Centre Leaside, Halton Brook, Runcorn, Cheshire WA7 2DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOUR ESTATES LIMITED?

toggle

FOUR ESTATES LIMITED is currently Active. It was registered on 19/02/1999 .

Where is FOUR ESTATES LIMITED located?

toggle

FOUR ESTATES LIMITED is registered at Hillcrest Centre Leaside, Halton Brook, Runcorn, Cheshire WA7 2DY.

What does FOUR ESTATES LIMITED do?

toggle

FOUR ESTATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FOUR ESTATES LIMITED?

toggle

The latest filing was on 15/03/2026: Total exemption full accounts made up to 2025-03-31.