FOUR SQUARE ESTATES LIMITED
TOPPESFIELD DUOLOGUE PUBLISHING LIMITED

Hellopages » Essex » Braintree » CO9 4EA
Company number 04457604
Status Active
Incorporation Date 10 June 2002
Company Type Private Limited Company
Address 2 GAINSFORD END ROAD, TOPPESFIELD, ESSEX, CO9 4EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of FOUR SQUARE ESTATES LIMITED are www.foursquareestates.co.uk, and www.four-square-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Four Square Estates Limited is a Private Limited Company. The company registration number is 04457604. Four Square Estates Limited has been working since 10 June 2002. The present status of the company is Active. The registered address of Four Square Estates Limited is 2 Gainsford End Road Toppesfield Essex Co9 4ea. . BUCKINGHAM, Adrian is a Director of the company. Secretary BOND, Mark Joseph has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HOY, Philip John has been resigned. Secretary LUCOCK, Paul Graham has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GOODEN, Philip William has been resigned. Director HALSEY, Stuart John has been resigned. Director HOY, Philip John has been resigned. Director LUCOCK, Paul Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


four square estates Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BUCKINGHAM, Adrian
Appointed Date: 01 January 2011
70 years old

Resigned Directors

Secretary
BOND, Mark Joseph
Resigned: 14 November 2002
Appointed Date: 10 June 2002

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 10 June 2002
Appointed Date: 10 June 2002

Secretary
HOY, Philip John
Resigned: 02 October 2009
Appointed Date: 14 November 2002

Secretary
LUCOCK, Paul Graham
Resigned: 12 April 2011
Appointed Date: 31 October 2010

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 10 June 2002
Appointed Date: 10 June 2002

Director
GOODEN, Philip William
Resigned: 31 March 2005
Appointed Date: 25 March 2004
78 years old

Director
HALSEY, Stuart John
Resigned: 02 October 2009
Appointed Date: 10 June 2002
84 years old

Director
HOY, Philip John
Resigned: 02 October 2009
Appointed Date: 14 November 2002
72 years old

Director
LUCOCK, Paul Graham
Resigned: 12 April 2011
Appointed Date: 25 November 2010
85 years old

Persons With Significant Control

Mr Adrian Buckingham
Notified on: 29 November 2016
70 years old
Nature of control: Ownership of shares – 75% or more

FOUR SQUARE ESTATES LIMITED Events

13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
23 Oct 2016
Accounts for a dormant company made up to 30 June 2016
09 Dec 2015
Accounts for a dormant company made up to 30 June 2015
29 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 2

31 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 48 more events
24 Jun 2002
Secretary resigned
24 Jun 2002
New director appointed
24 Jun 2002
New secretary appointed
24 Jun 2002
Registered office changed on 24/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
10 Jun 2002
Incorporation