Company NameFourth Property Co. Limited
Company StatusActive
Company Number02680556
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ernest Fletcher
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusCurrent
Appointed16 March 1992(1 month, 3 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mardale Avenue
Urmston
Manchester
Lancashire
M41 5SA
Director NameKenneth Taylor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(10 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleTV & Video Retailer
Country of ResidenceEngland
Correspondence Address8 College Street
Harrogate
HG2 0AH
Secretary NameMr Graham Morris
StatusCurrent
Appointed23 August 2015(23 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancs
OL16 1PJ
Director NameMrs Helen Andrea Thompson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancs
OL16 1PJ
Director NameCarole Garside
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration1 month, 3 weeks (resigned 16 March 1992)
RoleAudit Manager
Correspondence Address730 Edenfield Road
Norden
Rochdale
Lancashire
OL12 7PP
Secretary NameMr Graham Morris
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration1 month, 3 weeks (resigned 16 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Highlands Road
Bamford
Rochdale
Lancashire
OL11 5PD
Director NameMr Steven Ashworth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleSole Trader
Correspondence Address26 Buttercup Drive
Marland
Rochdale
CR11 3PA
Director NameBrian Entwistle
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 31 March 2001)
RoleBacon Supplier
Correspondence AddressFairlawns 22 Mollington Road
Blackburn
Lancashire
BB2 6EG
Director NameChristopher Robin Chalker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 month, 3 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 23 August 2015)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
44 Camberley Drive
Bamford
Rochdale
OL11 4AZ
Director NameMr Frank Haywood
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 month, 3 weeks after company formation)
Appointment Duration22 years, 11 months (resigned 14 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address151 Calderbrook Road
Littleborough
Lancashire
OL15 9JW
Secretary NameChristopher Robin Chalker
NationalityBritish
StatusResigned
Appointed16 March 1992(1 month, 3 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 23 August 2015)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
44 Camberley Drive
Bamford
Rochdale
OL11 4AZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 January 1992
Appointment Duration3 days (resigned 23 January 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancs
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49.5k at £1Joice Fletcher
5.31%
Ordinary
41k at £1Derek Hardman Heywood
4.40%
Ordinary
40k at £1C. Robin Chalker
4.29%
Ordinary
36k at £1Alec Sanderson
3.86%
Ordinary
33k at £1Eric Schofield
3.54%
Ordinary
30k at £1Mr Frank Haywood
3.22%
Ordinary
30k at £1Mr Graham Shaw
3.22%
Ordinary
27k at £1A.w. Holt
2.90%
Ordinary
25k at £1Ian P. Wood
2.68%
Ordinary
24k at £1K.a. Redfern
2.58%
Ordinary
21k at £1Barbara Greenhalgh
2.25%
Ordinary
21k at £1Mr John Smith
2.25%
Ordinary
171.9k at £1Sixth Property Co. LTD
18.45%
Ordinary
-OTHER
12.86%
-
100k at £1Mr Michael J. Moore
10.74%
Ordinary
93.4k at £1Mrs Beryl Morris
10.03%
Ordinary
18k at £1Ian K. Lindley
1.93%
Ordinary
14k at £1Christine Heywood
1.50%
Ordinary
12.5k at £1Mr James Marsh
1.34%
Ordinary
12.5k at £1Mrs R.e. Marsh
1.34%
Ordinary
12k at £1Peter Bentley
1.29%
Ordinary

Financials

Year2014
Net Worth£2,043,404
Cash£42,040

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Filing History

2 March 2021Confirmation statement made on 23 January 2021 with updates (6 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 February 2020Confirmation statement made on 23 January 2020 with updates (7 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 February 2019Confirmation statement made on 23 January 2019 with updates (7 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 September 2018Director's details changed for Kenneth Taylor on 14 September 2018 (2 pages)
2 February 2018Confirmation statement made on 23 January 2018 with updates (7 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 23 January 2017 with updates (9 pages)
2 March 2017Confirmation statement made on 23 January 2017 with updates (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Appointment of Mr Graham Morris as a secretary on 23 August 2015 (2 pages)
15 April 2016Termination of appointment of Christopher Robin Chalker as a director on 23 August 2015 (1 page)
15 April 2016Termination of appointment of Frank Haywood as a director on 14 February 2015 (1 page)
15 April 2016Termination of appointment of Christopher Robin Chalker as a director on 23 August 2015 (1 page)
15 April 2016Termination of appointment of Frank Haywood as a director on 14 February 2015 (1 page)
15 April 2016Termination of appointment of Christopher Robin Chalker as a secretary on 23 August 2015 (1 page)
15 April 2016Termination of appointment of Christopher Robin Chalker as a secretary on 23 August 2015 (1 page)
15 April 2016Appointment of Mr Graham Morris as a secretary on 23 August 2015 (2 pages)
10 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 931,500
(10 pages)
10 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 931,500
(10 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 931,500
(10 pages)
11 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 931,500
(10 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 931,500
(10 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 931,500
(10 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 April 2013Second filing of AR01 previously delivered to Companies House made up to 23 January 2013 (21 pages)
26 April 2013Second filing of AR01 previously delivered to Companies House made up to 23 January 2013 (21 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2013
(11 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2013
(11 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (10 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (10 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (10 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 February 2010Director's details changed for Mr Frank Haywood on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Christopher Robin Chalker on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Ernest Fletcher on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (21 pages)
8 February 2010Director's details changed for Kenneth Taylor on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Ernest Fletcher on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Frank Haywood on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Christopher Robin Chalker on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (21 pages)
8 February 2010Director's details changed for Christopher Robin Chalker on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Kenneth Taylor on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Frank Haywood on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Kenneth Taylor on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Ernest Fletcher on 2 October 2009 (2 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 February 2009Return made up to 23/01/09; full list of members (21 pages)
20 February 2009Return made up to 23/01/09; full list of members (21 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 February 2008Return made up to 23/01/08; full list of members (13 pages)
12 February 2008Return made up to 23/01/08; full list of members (13 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2007Return made up to 23/01/07; change of members (8 pages)
2 February 2007Return made up to 23/01/07; change of members (8 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 April 2006Return made up to 23/01/06; change of members (8 pages)
10 April 2006Return made up to 23/01/06; change of members (8 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2005Return made up to 23/01/05; full list of members (14 pages)
31 January 2005Return made up to 23/01/05; full list of members (14 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 February 2004Return made up to 23/01/04; no change of members (8 pages)
28 February 2004Return made up to 23/01/04; no change of members (8 pages)
12 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 February 2003Return made up to 23/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2003Return made up to 23/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
14 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
14 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 May 2001Full accounts made up to 31 March 2001 (10 pages)
30 May 2001Full accounts made up to 31 March 2001 (10 pages)
21 May 2001Return made up to 23/01/01; change of members (7 pages)
21 May 2001Return made up to 23/01/01; change of members (7 pages)
11 August 2000Full accounts made up to 31 March 2000 (9 pages)
11 August 2000Full accounts made up to 31 March 2000 (9 pages)
13 April 2000Return made up to 23/01/00; change of members (7 pages)
13 April 2000Return made up to 23/01/00; change of members (7 pages)
26 November 1999Full accounts made up to 31 March 1999 (9 pages)
26 November 1999Full accounts made up to 31 March 1999 (9 pages)
25 February 1999Return made up to 23/01/99; full list of members (7 pages)
25 February 1999Return made up to 23/01/99; full list of members (7 pages)
11 June 1998Full accounts made up to 31 March 1998 (8 pages)
11 June 1998Full accounts made up to 31 March 1998 (8 pages)
5 March 1998Return made up to 23/01/98; no change of members (4 pages)
5 March 1998Return made up to 23/01/98; no change of members (4 pages)
10 June 1997Full accounts made up to 31 March 1997 (8 pages)
10 June 1997Full accounts made up to 31 March 1997 (8 pages)
20 February 1997Return made up to 23/01/97; change of members (6 pages)
20 February 1997Return made up to 23/01/97; change of members (6 pages)
22 May 1996Full accounts made up to 31 March 1996 (8 pages)
22 May 1996Full accounts made up to 31 March 1996 (8 pages)
29 November 1995Full accounts made up to 31 March 1995 (8 pages)
29 November 1995Full accounts made up to 31 March 1995 (8 pages)
3 February 1993Return made up to 23/01/93; full list of members (9 pages)
3 February 1993Return made up to 23/01/93; full list of members (9 pages)