-
FOUR STAR PROPERTIES LIMITED - 11 Tongham Road, Runfold, Farnham, Surrey, United Kingdom
Company Information
- Company registration number
- 01869195
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Tongham Road
- Runfold
- Farnham
- Surrey
- GU10 1PH 11 Tongham Road, Runfold, Farnham, Surrey, GU10 1PH UK
Management
- Managing Directors
- BECKLEY, Graham David
- BECKLEY, Jennifer Jane
- Company secretaries
- BECKLEY, Graham David
Company Details
- Type of Business
- ltd
- Incorporated
- 1984-12-06
- Age Of Company 1984-12-06 39 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Graham David Beckley
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-09-22
- Annual Return
- Due Date: 2020-10-06
- Last Date: 2019-09-22
-
FOUR STAR PROPERTIES LIMITED Company Description
- FOUR STAR PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 01869195. Its current trading status is "live". It was registered 1984-12-06. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-09-22.It can be contacted at 11 Tongham Road .
Get FOUR STAR PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Four Star Properties Limited - 11 Tongham Road, Runfold, Farnham, Surrey, United Kingdom
- 1984-12-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FOUR STAR PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-dormant (2020-04-13) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-11) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-24) - CS01
-
accounts-with-accounts-type-micro-entity (2018-11-07) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
confirmation-statement-with-no-updates (2017-09-27) - CS01
-
mortgage-satisfy-charge-full (2017-05-11) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-12-09) - AA
-
confirmation-statement-with-updates (2016-09-29) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-01) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-12-29) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-07) - AR01
-
change-person-secretary-company-with-change-date (2014-10-07) - CH03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-30) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-05) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-02-07) - AD01
-
change-person-director-company-with-change-date (2011-09-27) - CH01
-
accounts-with-accounts-type-total-exemption-full (2011-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-27) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-30) - AR01
-
change-person-director-company-with-change-date (2010-09-30) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-02-03) - AA
-
accounts-with-accounts-type-total-exemption-full (2010-12-13) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-full (2009-01-05) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-02-03) - AA
-
legacy (2008-10-02) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-02-01) - AA
-
legacy (2007-09-27) - 363a
keyboard_arrow_right 2006
-
legacy (2006-09-27) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-02-01) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-17) - 363a
-
accounts-with-accounts-type-total-exemption-full (2005-02-02) - AA
keyboard_arrow_right 2004
-
legacy (2004-10-01) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-06-04) - AA
-
legacy (2004-05-11) - 287
-
legacy (2004-05-11) - 288c
-
legacy (2004-05-11) - 363a
-
restoration-order-of-court (2004-05-06) - AC92
-
accounts-with-accounts-type-total-exemption-full (2004-05-11) - AA
keyboard_arrow_right 1995
-
gazette-dissolved-compulsary (1995-05-23) - GAZ2
-
gazette-notice-compulsary (1995-01-31) - GAZ1
keyboard_arrow_right 1994
-
legacy (1994-07-18) - DISS6
-
gazette-notice-compulsary (1994-07-19) - GAZ1
keyboard_arrow_right 1992
-
legacy (1992-12-08) - 363s
-
legacy (1992-11-18) - 288
-
legacy (1992-11-18) - 287
keyboard_arrow_right 1991
-
legacy (1991-10-10) - 363a
-
accounts-with-accounts-type-full (1991-01-02) - AA
keyboard_arrow_right 1989
-
accounts-with-accounts-type-full (1989-01-26) - AA
-
legacy (1989-01-26) - 363
keyboard_arrow_right 1988
-
accounts-with-accounts-type-full (1988-09-23) - AA
-
legacy (1988-09-23) - 363
-
legacy (1988-08-02) - 363
-
legacy (1988-03-01) - AC05