Background WavePink WaveYellow Wave

FOUR SEASONS MARQUEES LIMITED (03385108)

FOUR SEASONS MARQUEES LIMITED (03385108) is an active UK company. incorporated on 11 June 1997. with registered office in Bordon. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. FOUR SEASONS MARQUEES LIMITED has been registered for 28 years. Current directors include CREGEEN, Guy Mark.

Company Number
03385108
Status
active
Type
ltd
Incorporated
11 June 1997
Age
28 years
Address
Kingsley Barn, Ganders Business, Bordon, GU35 9LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
CREGEEN, Guy Mark
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR SEASONS MARQUEES LIMITED

FOUR SEASONS MARQUEES LIMITED is an active company incorporated on 11 June 1997 with the registered office located in Bordon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. FOUR SEASONS MARQUEES LIMITED was registered 28 years ago.(SIC: 77390)

Status

active

Active since 28 years ago

Company No

03385108

LTD Company

Age

28 Years

Incorporated 11 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

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

Kingsley Barn, Ganders Business Park, Kingsley Bordon, GU35 9LU,

Timeline

2 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jun 97
Loan Secured
Nov 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCLAUGHLIN, Seamus Peter

Active
St Thomas Street, WinchesterSO23 9HJ
Secretary
Appointed 11 Jun 1997

CREGEEN, Guy Mark

Active
Dippenhall, FarnhamGU10 5EB
Born June 1972
Director
Appointed 11 Jun 1997

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 11 Jun 1997
Resigned 11 Jun 1997

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 11 Jun 1997
Resigned 11 Jun 1997

Persons with significant control

1

Mr Guy Mark Cregeen

Active
Dippenhall, FarnhamGU10 5EB
Born June 1972

Nature of Control

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

Filing History

74

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Secretary Company With Change Date
19 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
22 September 2006
363aAnnual Return
Legacy
21 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
22 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
225Change of Accounting Reference Date
Legacy
6 July 1999
363sAnnual Return (shuttle)
Resolution
1 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 April 1999
AAAnnual Accounts
Legacy
20 October 1998
287Change of Registered Office
Legacy
20 October 1998
353353
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
287Change of Registered Office
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
287Change of Registered Office
Incorporation Company
11 June 1997
NEWINCIncorporation