FOUR KEYS PROPERTIES LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9AR

Company number 04051909
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address THIRD FLOOR SUITE, 41-43 BROAD STREET, HEREFORD, HR4 9AR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FOUR KEYS PROPERTIES LIMITED are www.fourkeysproperties.co.uk, and www.four-keys-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Four Keys Properties Limited is a Private Limited Company. The company registration number is 04051909. Four Keys Properties Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of Four Keys Properties Limited is Third Floor Suite 41 43 Broad Street Hereford Hr4 9ar. . FANCOURT, John Edward is a Secretary of the company. BAGLEY, Caroline Rose is a Director of the company. FANCOURT, John Edward is a Director of the company. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director BROWN, Richard James has been resigned. Director CLACY, Stephen Geoffrey has been resigned. Director MILLS, Christopher Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FANCOURT, John Edward
Appointed Date: 30 October 2000

Director
BAGLEY, Caroline Rose
Appointed Date: 03 September 2009
69 years old

Director
FANCOURT, John Edward
Appointed Date: 30 October 2000
87 years old

Resigned Directors

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 30 October 2000
Appointed Date: 14 August 2000

Nominee Director
ALLSOPP, Nicholas James
Resigned: 30 October 2000
Appointed Date: 14 August 2000
67 years old

Director
BROWN, Richard James
Resigned: 31 August 2002
Appointed Date: 30 October 2000
80 years old

Director
CLACY, Stephen Geoffrey
Resigned: 24 April 2007
Appointed Date: 30 October 2000
64 years old

Director
MILLS, Christopher Michael
Resigned: 31 August 2002
Appointed Date: 30 October 2000
78 years old

Persons With Significant Control

Cliptent Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOUR KEYS PROPERTIES LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 30 April 2016
16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 30 April 2015
25 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 800

31 Oct 2014
Micro company accounts made up to 30 April 2014
...
... and 42 more events
06 Dec 2000
New director appointed
06 Dec 2000
New director appointed
06 Dec 2000
New director appointed
06 Dec 2000
New secretary appointed;new director appointed
14 Aug 2000
Incorporation