Background WavePink WaveYellow Wave

F.B. ESTATES SOUTHERN (NO.4) LIMITED (02861166)

F.B. ESTATES SOUTHERN (NO.4) LIMITED (02861166) is an active UK company. incorporated on 11 October 1993. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. F.B. ESTATES SOUTHERN (NO.4) LIMITED has been registered for 32 years. Current directors include NOBLE JONES, Juliette, NOBLE JONES, Peter Aubrey.

Company Number
02861166
Status
active
Type
ltd
Incorporated
11 October 1993
Age
32 years
Address
Lower Sedgwick Farm, Horsham, RH13 6QQ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
NOBLE JONES, Juliette, NOBLE JONES, Peter Aubrey
SIC Codes
68201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.B. ESTATES SOUTHERN (NO.4) LIMITED

F.B. ESTATES SOUTHERN (NO.4) LIMITED is an active company incorporated on 11 October 1993 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. F.B. ESTATES SOUTHERN (NO.4) LIMITED was registered 32 years ago.(SIC: 68201, 70229)

Status

active

Active since 32 years ago

Company No

02861166

LTD Company

Age

32 Years

Incorporated 11 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Lower Sedgwick Farm Sedgwick Park Horsham, RH13 6QQ,

Previous Addresses

26 South St Mary's Gate Grimsby North East Lincolnshire DN31 1LW
From: 11 October 1993To: 9 September 2013
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Oct 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

NOBLE JONES, Peter Aubrey

Active
Lower Sedgwick Farm, HorshamRH13 6QQ
Secretary
Appointed 14 Jan 2000

NOBLE JONES, Juliette

Active
Lower Sedgwick Farm, HorshamRH13 6QQ
Born September 1962
Director
Appointed 30 Jun 2006

NOBLE JONES, Peter Aubrey

Active
Lower Sedgwick Farm, HorshamRH13 6QQ
Born June 1961
Director
Appointed 14 Jan 2000

ADAMS, John Gilbert

Resigned
31 Welholme Avenue, GrimsbyDN32 0DZ
Secretary
Appointed 11 Oct 1993
Resigned 09 Feb 1999

ELLIS, Neil

Resigned
26 Humberston Avenue, GrimsbyDN36 4SP
Secretary
Appointed 09 Feb 1999
Resigned 09 Aug 1999

FEARN, Peter Stuart

Resigned
4 Brock Close, GrimsbyDN33 3RE
Secretary
Appointed 09 Aug 1999
Resigned 14 Jan 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Oct 1993
Resigned 11 Oct 1993

ROBINSON, Tony Ian

Resigned
Hedgerows 4 Home Paddock, GrimsbyDN37 0JH
Born November 1956
Director
Appointed 11 Oct 1993
Resigned 14 Jan 2000

STRAWSON, Timothy Michael

Resigned
The Old Rectory, Market RasenLN8 3UY
Born November 1961
Director
Appointed 14 Jan 2000
Resigned 30 Jun 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Oct 1993
Resigned 11 Oct 1993

Persons with significant control

2

Mrs Juliette Rose Noble-Jones

Active
Sedgwick Park, HorshamRH13 6QQ
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Aubrey Noble-Jones

Active
Sedgwick Park, HorshamRH13 6QQ
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
287Change of Registered Office
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Legacy
8 November 2006
363aAnnual Return
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
395Particulars of Mortgage or Charge
Legacy
4 January 1994
88(2)R88(2)R
Resolution
4 January 1994
RESOLUTIONSResolutions
Resolution
4 January 1994
RESOLUTIONSResolutions
Legacy
4 January 1994
123Notice of Increase in Nominal Capital
Legacy
18 November 1993
224224
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Legacy
21 October 1993
287Change of Registered Office
Legacy
21 October 1993
288288
Incorporation Company
11 October 1993
NEWINCIncorporation