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

4:you Property Partners Limited OCKHAM


4:you Property Partners started in year 2003 as Private Limited Company with registration number 04646212. The 4:you Property Partners company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Ockham at Holly Cottage. Postal code: GU23 6NP. Since 2004-05-13 4:you Property Partners Limited is no longer carrying the name Property Investment Centre.

The company has one director. Chris H., appointed on 10 April 2004. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

4:you Property Partners Limited Address / Contact

Office Address Holly Cottage
Office Address2 Ockham Lane
Town Ockham
Post code GU23 6NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04646212
Date of Incorporation Thu, 23rd Jan 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Southern Accounting Services Ltd

Position: Corporate Secretary

Appointed: 17 April 2007

Chris H.

Position: Director

Appointed: 10 April 2004

Christine H.

Position: Director

Appointed: 17 May 2004

Resigned: 24 August 2005

Clive B.

Position: Director

Appointed: 07 May 2004

Resigned: 09 October 2006

Andrew R.

Position: Director

Appointed: 07 May 2004

Resigned: 26 May 2004

Gary N.

Position: Secretary

Appointed: 10 April 2004

Resigned: 15 August 2007

Mark O.

Position: Director

Appointed: 10 April 2004

Resigned: 29 February 2012

William R.

Position: Director

Appointed: 10 April 2004

Resigned: 24 August 2005

Malcolm U.

Position: Director

Appointed: 23 January 2003

Resigned: 24 August 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 January 2003

Resigned: 23 January 2003

Christine H.

Position: Secretary

Appointed: 23 January 2003

Resigned: 10 April 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2003

Resigned: 23 January 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Christopher Owen H. This PSC has significiant influence or control over this company,.

Christopher Owen H.

Notified on 1 May 2016
Nature of control: significiant influence or control

Company previous names

Property Investment Centre May 13, 2004
4: You Property Partners May 13, 2004
The Property Investment Centre April 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 0792 4423 3761 75415 381
Current Assets23 24524 61125 54523 66336 269
Debtors1 2781 2811 2811 021 
Net Assets Liabilities-1 478 469-1 489 038-1 320 493-1 016 401-949 991
Other Debtors1 2781 2811 2811 021 
Total Inventories20 88820 88820 88820 88820 888
Other
Amounts Owed To Group Undertakings Participating Interests1 088 6451 088 645936 877923 989900 511
Average Number Employees During Period2111 
Bank Borrowings Overdrafts15 00015 00015 00015 00015 000
Creditors1 501 7141 513 6491 346 0381 040 064986 260
Investments  -242 260-242 260 
Investments In Group Undertakings Participating Interests  -242 255-242 255 
Net Current Assets Liabilities-1 478 469-1 489 038-1 320 493-1 016 401-949 991
Other Creditors398 069410 004409 161116 07570 749
Other Investments Other Than Loans  -5-5 
Total Assets Less Current Liabilities-1 478 469-1 489 038-1 320 493-1 016 401-949 991
Advances Credits Directors26 47534 47133 98334 5255 447
Advances Credits Made In Period Directors 7 996 542 
Advances Credits Repaid In Period Directors10 917    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Reregistration Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 8th, May 2023
Free Download (11 pages)

Company search

Advertisements