Four Estates Limited RUNCORN


Founded in 1999, Four Estates, classified under reg no. 03716352 is an active company. Currently registered at Hillcrest Centre Leaside WA7 2DY, Runcorn the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Margaret B., Sally H. and Nora R.. In addition one secretary - Nora R. - is with the firm. As of 10 May 2024, there were 20 ex directors - Carol S., Rosemarie L. and others listed below. There were no ex secretaries.

Four Estates Limited Address / Contact

Office Address Hillcrest Centre Leaside
Office Address2 Halton Brook
Town Runcorn
Post code WA7 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716352
Date of Incorporation Fri, 19th Feb 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Margaret B.

Position: Director

Appointed: 16 January 2024

Sally H.

Position: Director

Appointed: 28 July 2017

Nora R.

Position: Secretary

Appointed: 19 February 1999

Nora R.

Position: Director

Appointed: 19 February 1999

Carol S.

Position: Director

Appointed: 12 July 2016

Resigned: 10 February 2019

Rosemarie L.

Position: Director

Appointed: 12 July 2016

Resigned: 17 July 2017

Stephen G.

Position: Director

Appointed: 26 April 2012

Resigned: 01 August 2015

Neil C.

Position: Director

Appointed: 06 March 2012

Resigned: 20 May 2016

Sauren G.

Position: Director

Appointed: 01 February 2006

Resigned: 10 July 2012

Michael M.

Position: Director

Appointed: 15 October 2003

Resigned: 31 March 2007

Joan C.

Position: Director

Appointed: 01 October 2003

Resigned: 08 March 2016

Tracey S.

Position: Director

Appointed: 11 September 2001

Resigned: 31 March 2006

Carol C.

Position: Director

Appointed: 16 January 2001

Resigned: 11 September 2001

Ian C.

Position: Director

Appointed: 16 January 2001

Resigned: 11 September 2001

Jeannette T.

Position: Director

Appointed: 16 January 2001

Resigned: 15 November 2002

Dorothy R.

Position: Director

Appointed: 19 February 1999

Resigned: 05 February 2002

John G.

Position: Director

Appointed: 19 February 1999

Resigned: 01 April 2022

Hazel S.

Position: Director

Appointed: 19 February 1999

Resigned: 14 November 2000

Derek T.

Position: Director

Appointed: 19 February 1999

Resigned: 15 November 2002

Joan C.

Position: Director

Appointed: 19 February 1999

Resigned: 25 June 2002

May N.

Position: Director

Appointed: 19 February 1999

Resigned: 12 February 2018

Colette E.

Position: Director

Appointed: 19 February 1999

Resigned: 19 March 2023

George C.

Position: Director

Appointed: 19 February 1999

Resigned: 15 October 2012

Paul O.

Position: Director

Appointed: 19 February 1999

Resigned: 14 November 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Nora R. The abovementioned PSC has significiant influence or control over the company,.

Nora R.

Notified on 19 February 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, November 2023
Free Download (14 pages)

Company search

Advertisements