Active
Company Information for 4M PROPERTIES LIMITED
THE SYTCHE, DORRINGTON, SHREWSBURY, SHROPSHIRE, SY5 7LL,
|
Company Registration Number
07236541
Private Limited Company
Active |
Company Name | |
---|---|
4M PROPERTIES LIMITED | |
Legal Registered Office | |
THE SYTCHE DORRINGTON SHREWSBURY SHROPSHIRE SY5 7LL Other companies in SY2 | |
Company Number | 07236541 | |
---|---|---|
Company ID Number | 07236541 | |
Date formed | 2010-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 17:26:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
4M PROPERTIES LIMITED | 13 HAYDENS PARK AVENUE LUCAN, DUBLIN, K78NP99, Ireland K78NP99 | Strike Off Listed | Company formed on the 2007-03-01 | |
4M PROPERTIES, LLC | 1475 Saltbush Ridge Road HIGHLANDS RANCH CO 80126 | Delinquent | Company formed on the 2003-10-29 | |
4M Properties LLC | 1910 Thomes Ave Cheyenne WY 82001 | Active | Company formed on the 2011-11-10 | |
4M PROPERTIES, L.L.C. | 75 S MAIN ST #00 SEATTLE WA 98104 | Dissolved | Company formed on the 1998-05-13 | |
4M Properties, LLC | 1414 Preserve Lane Fredericksburg VA 22401 | Active | Company formed on the 2013-02-22 | |
4M PROPERTIES LTD. | 134 WALDEN RIDGE DR. - HINCKLEY OH 44233 | Active | Company formed on the 2009-07-01 | |
4M PROPERTIES, LLC | 7180 S. DEAN MARTIN DR., SUITE 400 LAS VEGAS NV 89118 | Active | Company formed on the 2003-04-14 | |
4M PROPERTIES GROUP, LLC | Active | Company formed on the 2015-11-13 | ||
4M PROPERTIES, LLC | 538 CRYSTAL DRIVE MADEIRA BEACH FL 33708 | Inactive | Company formed on the 2004-10-19 | |
4M PROPERTIES GROUP LLC | 1616 IBIS TERRACE CANTONMENT FL 32533 | Inactive | Company formed on the 2013-08-23 | |
4M PROPERTIES, INC. | 6812 WEST AVE STE 200 SAN ANTONIO TX 78213 | Active | Company formed on the 1968-10-28 | |
4M PROPERTIES LP | Georgia | Unknown | ||
4M PROPERTIES LP | California | Unknown | ||
4m Properties LLC | Indiana | Unknown | ||
4m Properties LLC | Indiana | Unknown | ||
4M Properties, LLC | 7480 Race Street Denver CO 80229 | Delinquent | Company formed on the 2019-10-17 | |
4M PROPERTIES L.P | Georgia | Unknown | ||
4M PROPERTIES LLC | South Dakota | Unknown | ||
4M PROPERTIES L.L.C | Oklahoma | Unknown | ||
4M PROPERTIES L.L.C | West Virginia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARIA SANDFORD |
||
MATTHEW JOHN VAVASOUR SANDFORD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESTFELDE SCHOOL LIMITED | Director | 2011-12-19 | CURRENT | 2004-01-23 | Active | |
PURE NETWORKS UK LIMITED | Director | 2008-12-04 | CURRENT | 2008-12-04 | Active - Proposal to Strike off | |
PURECOM IT LIMITED | Director | 2008-02-04 | CURRENT | 2008-02-04 | Dissolved 2017-02-28 | |
PURE COMMUNICATIONS UK LIMITED | Director | 2006-04-03 | CURRENT | 2006-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/04/24, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/21 FROM Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES | |
PSC04 | Change of details for Mr Matthew John Vavasour Sandford as a person with significant control on 2016-04-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS MARIA SANDFORD / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN VAVASOUR SANDFORD / 06/04/2016 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072365410004 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 23/01/2012 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Outstanding | SBP PHASE 2 LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4M PROPERTIES LIMITED
4M PROPERTIES LIMITED owns 1 domain names.
4mproperties.co.uk
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 4M PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |