Background WavePink WaveYellow Wave

FOURWAY MANAGEMENT LIMITED (01624528)

FOURWAY MANAGEMENT LIMITED (01624528) is an active UK company. incorporated on 25 March 1982. with registered office in Marlow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FOURWAY MANAGEMENT LIMITED has been registered for 44 years. Current directors include CREIXELL DE VILLALONGA, Victor, SEGARRA, Oriol, GRUPO TRADEBE MEDIO AMBIENTE, S.L..

Company Number
01624528
Status
active
Type
ltd
Incorporated
25 March 1982
Age
44 years
Address
Atlas House Third Avenue, Marlow, SL7 1EY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CREIXELL DE VILLALONGA, Victor, SEGARRA, Oriol, GRUPO TRADEBE MEDIO AMBIENTE, S.L.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURWAY MANAGEMENT LIMITED

FOURWAY MANAGEMENT LIMITED is an active company incorporated on 25 March 1982 with the registered office located in Marlow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FOURWAY MANAGEMENT LIMITED was registered 44 years ago.(SIC: 96090)

Status

active

Active since 44 years ago

Company No

01624528

LTD Company

Age

44 Years

Incorporated 25 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Atlas House Third Avenue Globe Park Marlow, SL7 1EY,

Previous Addresses

Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF
From: 14 October 2011To: 4 June 2018
2Nd Flor Apex House London Road Northfleet Kent DA11 9PD
From: 15 March 2010To: 14 October 2011
Charleywood Road Knowsley Industrial Park Knowsley Merseyside L33 7SG
From: 25 March 1982To: 15 March 2010
Timeline

28 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Sept 11
Director Left
Apr 12
Director Left
Dec 14
Director Joined
Dec 14
Director Left
May 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 23
Director Left
May 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CREIXELL DE VILLALONGA, Victor

Active
Third Avenue, MarlowSL7 1EY
Born November 1982
Director
Appointed 31 May 2018

SEGARRA, Oriol

Active
08970, Sant Joan Despi
Born March 1982
Director
Appointed 27 Apr 2023

GRUPO TRADEBE MEDIO AMBIENTE, S.L.

Active
12 Zierbana 48, Vizcaya
Corporate director
Appointed 29 Oct 2018

EVANS, Christine Ruth

Resigned
4 The Meander, LiverpoolL12 0AB
Secretary
Appointed N/A
Resigned 27 Jan 1997

EVANS, Trevor Philip

Resigned
4 The Meander, LiverpoolL12 0AB
Secretary
Appointed 27 Jan 1997
Resigned 28 Feb 2010

LLOYD, David Alan

Resigned
Sussex Avenue, LeedsLS10 2LF
Secretary
Appointed 28 Feb 2010
Resigned 30 Mar 2012

CHARNLEY, Thomas

Resigned
19 Darsefield Road, LiverpoolL16 0JR
Born July 1971
Director
Appointed 30 Mar 2007
Resigned 30 Aug 2007

CLESEN, John Fredrick

Resigned
Sussex Avenue, LeedsLS10 2LF
Born November 1961
Director
Appointed 02 Dec 2010
Resigned 05 Dec 2014

DALES, Kristian

Resigned
Third Avenue, MarlowSL7 1EY
Born August 1974
Director
Appointed 31 Mar 2021
Resigned 27 Apr 2023

DRAKE, Clive Philip

Resigned
4 Merton Place, RhylLL18 2PA
Born December 1954
Director
Appointed N/A
Resigned 09 May 2004

EVANS, Christine Ruth

Resigned
4 The Meander, LiverpoolL12 0AB
Born December 1954
Director
Appointed N/A
Resigned 28 Feb 2010

EVANS, Trevor Philip

Resigned
4 The Meander, LiverpoolL12 0AB
Born January 1953
Director
Appointed N/A
Resigned 28 Feb 2010

GUICE, Robert John

Resigned
Sussex Avenue, LeedsLS10 2LF
Born September 1966
Director
Appointed 01 Oct 2017
Resigned 31 May 2018

HUDSON, Ian Stuart

Resigned
Greatfield Road, WakefieldWF5 0RX
Born May 1966
Director
Appointed 30 Mar 2007
Resigned 28 Aug 2007

JOHNSTON, John Paul

Resigned
Sussex Avenue, LeedsLS10 2LF
Born April 1966
Director
Appointed 05 Dec 2014
Resigned 01 Oct 2017

KINLEY, Paul James

Resigned
18 Viewpark Close, LiverpoolL16 5HG
Born June 1966
Director
Appointed 20 Aug 2009
Resigned 31 Jan 2017

LLOYD, David Alan

Resigned
Sussex Avenue, LeedsLS10 2LF
Born September 1962
Director
Appointed 28 Feb 2010
Resigned 30 Mar 2012

MCIVER, Alan Mark, Mr.

Resigned
10 Tithebarn Road, KnowsleyL34 0EZ
Born January 1963
Director
Appointed 30 Mar 2007
Resigned 31 Mar 2011

MOLENAAR, Robert

Resigned
Third Avenue, MarlowSL7 1EY
Born July 1960
Director
Appointed 31 May 2018
Resigned 29 Oct 2018

RANDALL, Robin

Resigned
Third Avenue, MarlowSL7 1EY
Born August 1958
Director
Appointed 09 Oct 2018
Resigned 31 Mar 2021

SCOTT, David John

Resigned
1 Brookside Barn, StrettonWA4 4DP
Born October 1973
Director
Appointed 30 Mar 2007
Resigned 06 Sept 2007

SIMPSON, Paul

Resigned
London Road, NorthfleetDA11 9PD
Born July 1961
Director
Appointed 28 Feb 2010
Resigned 31 Aug 2011

WEBSTER, Denis John

Resigned
9 Hazel Avenue, KirkbyL32 0SA
Born June 1969
Director
Appointed 30 Mar 2007
Resigned 28 Feb 2010

WEBSTER, Mark

Resigned
11 Fern Close, LiverpoolL32 1BH
Born August 1967
Director
Appointed 30 Mar 2007
Resigned 28 Feb 2010

TRADEBE MANAGEMENT SL

Resigned
5 Planta, Barcelona08970
Corporate director
Appointed 31 May 2018
Resigned 29 Oct 2018

Persons with significant control

1

Sussex Avenue, LeedsLS10 2LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
8 November 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2021
AAAnnual Accounts
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
AGREEMENT2AGREEMENT2
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Corporate Director Company With Change Date
23 March 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Director Company With Name Date
5 November 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 June 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Legacy
23 February 2012
MG02MG02
Legacy
23 February 2012
MG02MG02
Legacy
23 February 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 March 2010
AA01Change of Accounting Reference Date
Legacy
15 March 2010
MG02MG02
Legacy
12 February 2010
MG02MG02
Legacy
11 February 2010
MG02MG02
Legacy
11 February 2010
MG02MG02
Legacy
11 February 2010
MG02MG02
Legacy
2 February 2010
MG01MG01
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 2009
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
363aAnnual Return
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
287Change of Registered Office
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
25 October 2005
AAMDAAMD
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
9 May 2005
403aParticulars of Charge Subject to s859A
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
88(2)R88(2)R
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
1 June 1996
287Change of Registered Office
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
29 October 1991
363b363b
Accounts With Accounts Type Small
21 August 1991
AAAnnual Accounts
Legacy
30 June 1991
288288
Auditors Resignation Company
4 June 1991
AUDAUD
Legacy
7 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363
Legacy
27 August 1986
363363
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Incorporation Company
25 March 1982
NEWINCIncorporation