Four Seasons Management (no 2) Limited WORCESTER


Four Seasons Management (no 2) started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02686577. The Four Seasons Management (no 2) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Worcester at Hand & Co Manor House Offices. Postal code: WR2 4BS.

The company has one director. Eddie J., appointed on 24 June 2013. 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.

Four Seasons Management (no 2) Limited Address / Contact

Office Address Hand & Co Manor House Offices
Office Address2 Malvern Road
Town Worcester
Post code WR2 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02686577
Date of Incorporation Tue, 11th Feb 1992
Industry Non-trading company
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 28th February
Company age 32 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Eddie J.

Position: Director

Appointed: 24 June 2013

Gavin P.

Position: Director

Appointed: 19 December 2008

Resigned: 28 February 2018

Louisa G.

Position: Director

Appointed: 17 September 2008

Resigned: 11 December 2013

Catherine S.

Position: Secretary

Appointed: 10 April 2005

Resigned: 31 December 2008

Christopher G.

Position: Director

Appointed: 10 April 2005

Resigned: 23 April 2006

Catherine S.

Position: Director

Appointed: 10 April 2005

Resigned: 31 December 2008

Emma J.

Position: Secretary

Appointed: 20 February 2004

Resigned: 10 April 2005

Emma J.

Position: Director

Appointed: 20 February 2004

Resigned: 10 April 2005

Philip S.

Position: Director

Appointed: 13 January 2004

Resigned: 11 January 2008

Alyson B.

Position: Director

Appointed: 15 December 2003

Resigned: 05 March 2004

Alyson B.

Position: Secretary

Appointed: 15 December 2003

Resigned: 05 March 2004

Richard K.

Position: Secretary

Appointed: 04 March 2003

Resigned: 27 November 2003

William T.

Position: Director

Appointed: 04 March 2003

Resigned: 27 November 2003

Richard K.

Position: Director

Appointed: 04 March 2003

Resigned: 27 November 2003

Aly B.

Position: Director

Appointed: 11 February 2002

Resigned: 04 March 2003

Gillian H.

Position: Director

Appointed: 11 February 2002

Resigned: 31 December 2008

Rebekah E.

Position: Secretary

Appointed: 11 February 2002

Resigned: 04 March 2003

Rebekah E.

Position: Director

Appointed: 11 February 2002

Resigned: 04 March 2003

Matthew D.

Position: Secretary

Appointed: 28 October 1996

Resigned: 11 February 2002

Joy T.

Position: Director

Appointed: 04 March 1993

Resigned: 28 March 1996

Matthew D.

Position: Director

Appointed: 04 March 1993

Resigned: 11 February 2002

Ian S.

Position: Secretary

Appointed: 04 March 1993

Resigned: 28 October 1996

Sharon C.

Position: Director

Appointed: 04 March 1993

Resigned: 20 August 1996

David C.

Position: Director

Appointed: 04 March 1993

Resigned: 11 February 2002

Jeanette D.

Position: Director

Appointed: 04 March 1993

Resigned: 11 February 2002

Gregory H.

Position: Director

Appointed: 04 March 1993

Resigned: 01 October 1994

Rowan Formations Limited

Position: Corporate Nominee Director

Appointed: 06 February 1992

Resigned: 04 March 1993

Rowansec Limited

Position: Corporate Nominee Director

Appointed: 06 February 1992

Resigned: 04 March 1993

Rowansec Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1992

Resigned: 04 March 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Eddie J. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Gavin P. This PSC has significiant influence or control over the company,.

Eddie J.

Notified on 23 June 2016
Nature of control: significiant influence or control

Gavin P.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets1 6123 7473103107 6948 0974 983
Net Assets Liabilities1 2172 3093 5133 8054 5194 323579
Other
Creditors3951 4381 8902 5743 1753 7744 404
Net Current Assets Liabilities1 2172 3093 5133 8054 5188 0974 983
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 0936 0697 6938 098 
Total Assets Less Current Liabilities1 2172 3093 5133 8054 5188 0974 983

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements