4YOU LETTINGS LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 2XA
Company number 06188074
Status Active
Incorporation Date 27 March 2007
Company Type Private Limited Company
Address CHIVERTON HOUSE 41, CHESTERFIELD ROAD, DRONFIELD, DERBYSHIRE, S18 2XA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Margaret Anne Chadwick as a director on 19 September 2016. The most likely internet sites of 4YOU LETTINGS LIMITED are www.4youlettings.co.uk, and www.4you-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. 4you Lettings Limited is a Private Limited Company. The company registration number is 06188074. 4you Lettings Limited has been working since 27 March 2007. The present status of the company is Active. The registered address of 4you Lettings Limited is Chiverton House 41 Chesterfield Road Dronfield Derbyshire S18 2xa. The company`s financial liabilities are £1.82k. It is £-5.66k against last year. The cash in hand is £17.81k. It is £5.07k against last year. And the total assets are £29.27k, which is £9.3k against last year. CHADWICK, Michael Edwin is a Secretary of the company. CHADWICK, Margaret Anne is a Director of the company. CHADWICK, Michael Christopher is a Director of the company. CHADWICK, Michael Edwin is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director CHADWICK, Michael Christopher has been resigned. Director MACKEY, Neil St John has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


4you lettings Key Finiance

LIABILITIES £1.82k
-76%
CASH £17.81k
+39%
TOTAL ASSETS £29.27k
+46%
All Financial Figures

Current Directors

Secretary
CHADWICK, Michael Edwin
Appointed Date: 27 March 2007

Director
CHADWICK, Margaret Anne
Appointed Date: 19 September 2016
71 years old

Director
CHADWICK, Michael Christopher
Appointed Date: 01 August 2010
45 years old

Director
CHADWICK, Michael Edwin
Appointed Date: 27 March 2007
72 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 27 March 2007
Appointed Date: 27 March 2007

Director
CHADWICK, Michael Christopher
Resigned: 26 March 2009
Appointed Date: 26 March 2008
45 years old

Director
MACKEY, Neil St John
Resigned: 01 March 2011
Appointed Date: 27 March 2007
55 years old

Director
QA NOMINEES LIMITED
Resigned: 27 March 2007
Appointed Date: 27 March 2007

Persons With Significant Control

Mrs Margaret Anne Chadwick
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Michael Edwin Chadwick
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Christopher Chadwick
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4YOU LETTINGS LIMITED Events

12 Apr 2017
Confirmation statement made on 27 March 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Appointment of Mrs Margaret Anne Chadwick as a director on 19 September 2016
02 Jun 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
30 Mar 2007
Registered office changed on 30/03/07 from: chiverton house 41 chesterfield road dronfield derbyshire S18 2XA
30 Mar 2007
Secretary resigned
30 Mar 2007
Director resigned
28 Mar 2007
Registered office changed on 28/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW
27 Mar 2007
Incorporation

4YOU LETTINGS LIMITED Charges

21 September 2007
Mortgage deed
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 201 eccles old road salford manchester t/n GM435443…
25 June 2007
Debenture
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…