You are here: bizstats.co.uk > a-z index > 4 list > 4D list

4ds Properties Ltd CHEAM


4ds Properties Ltd is a private limited company registered at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam SM2 7AJ. Incorporated on 2019-10-21, this 4-year-old company is run by 2 directors.
Director Christine C., appointed on 21 October 2019. Director Georgios C., appointed on 21 October 2019.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The last confirmation statement was sent on 2023-10-20 and the due date for the next filing is 2024-11-03. What is more, the accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

4ds Properties Ltd Address / Contact

Office Address 2 Villiers Court
Office Address2 40 Upper Mulgrave Road
Town Cheam
Post code SM2 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12272057
Date of Incorporation Mon, 21st Oct 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 5 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Christine C.

Position: Director

Appointed: 21 October 2019

Georgios C.

Position: Director

Appointed: 21 October 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Georgios C. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Christine C. This PSC and has 25-50% voting rights. Moving on, there is George C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Georgios C.

Notified on 21 October 2019
Nature of control: 25-50% voting rights

Christine C.

Notified on 21 October 2019
Nature of control: 25-50% voting rights

George C.

Notified on 21 October 2019
Ceased on 21 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand8 77013 45614 308
Property Plant Equipment232 755232 755232 755
Other
Creditors230 657221 500208 618
Net Current Assets Liabilities-221 887-208 044-194 310
Other Creditors227 639217 784204 927
Other Taxation Social Security Payable3 0183 7163 691
Property Plant Equipment Gross Cost232 755232 755 
Total Additions Including From Business Combinations Property Plant Equipment232 755  
Total Assets Less Current Liabilities10 86824 71138 445

Company filings

Filing category
Accounts Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates 2023/10/20
filed on: 20th, October 2023
Free Download (3 pages)

Company search