Background WavePink WaveYellow Wave

FOUR ESTATES LIMITED (03716352)

FOUR ESTATES LIMITED (03716352) is an active UK company. incorporated on 19 February 1999. with registered office in Runcorn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOUR ESTATES LIMITED has been registered for 27 years. Current directors include BOYCE, Margaret Patricia, RIMMER, Nora.

Company Number
03716352
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 1999
Age
27 years
Address
Hillcrest Centre Leaside, Runcorn, WA7 2DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYCE, Margaret Patricia, RIMMER, Nora
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR ESTATES LIMITED

FOUR ESTATES LIMITED is an active company incorporated on 19 February 1999 with the registered office located in Runcorn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOUR ESTATES LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03716352

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 19 February 1999

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 15 March 2026 (Just now)
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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Hillcrest Centre Leaside Halton Brook Runcorn, WA7 2DY,

Timeline

18 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Aug 15
Director Left
May 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Feb 19
Director Left
Apr 22
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

RIMMER, Nora

Active
Leaside, RuncornWA7 2DY
Secretary
Appointed 19 Feb 1999

BOYCE, Margaret Patricia

Active
Leaside, RuncornWA7 2DY
Born July 1962
Director
Appointed 16 Jan 2024

RIMMER, Nora

Active
Leaside, RuncornWA7 2DY
Born November 1942
Director
Appointed 19 Feb 1999

CARTLEDGE, Carol Ann

Resigned
27 Falcons Way, RuncornWA7 2FF
Born January 1967
Director
Appointed 16 Jan 2001
Resigned 11 Sept 2001

CARTLEDGE, Ian

Resigned
27 Falcons Way, RuncornWA7 2FF
Born December 1956
Director
Appointed 16 Jan 2001
Resigned 11 Sept 2001

CONNOR, George

Resigned
Leaside, RuncornWA7 2DY
Born July 1930
Director
Appointed 19 Feb 1999
Resigned 15 Oct 2012

COOK, Joan

Resigned
Leaside, RuncornWA7 2DY
Born May 1938
Director
Appointed 01 Oct 2003
Resigned 08 Mar 2016

COOK, Joan

Resigned
22 Sparrowhawk Close, RuncornWA7 2QD
Born May 1938
Director
Appointed 19 Feb 1999
Resigned 25 Jun 2002

COOK, Neil John

Resigned
Leaside, RuncornWA7 2DY
Born November 1967
Director
Appointed 06 Mar 2012
Resigned 20 May 2016

ELLISON, Colette

Resigned
Leaside, RuncornWA7 2DY
Born August 1940
Director
Appointed 19 Feb 1999
Resigned 19 Mar 2023

GHOSH, Sauren

Resigned
Leaside, RuncornWA7 2DY
Born February 1970
Director
Appointed 01 Feb 2006
Resigned 10 Jul 2012

GILL, Stephen Edward

Resigned
Leaside, RuncornWA7 2DY
Born May 1957
Director
Appointed 26 Apr 2012
Resigned 01 Aug 2015

GUILE, John Hugh

Resigned
Leaside, RuncornWA7 2DY
Born October 1944
Director
Appointed 19 Feb 1999
Resigned 01 Apr 2022

HENDRY, Sally

Resigned
Leaside, RuncornWA7 2DY
Born September 1941
Director
Appointed 28 Jul 2017
Resigned 31 Mar 2025

LIGHT, Rosemarie

Resigned
Leaside, RuncornWA7 2DY
Born January 1948
Director
Appointed 12 Jul 2016
Resigned 17 Jul 2017

MCCORMACK, Michael

Resigned
No 9 Summer Lane, RuncornWA7 2AE
Born August 1963
Director
Appointed 15 Oct 2003
Resigned 31 Mar 2007

NEWMAN, May

Resigned
Leaside, RuncornWA7 2DY
Born November 1924
Director
Appointed 19 Feb 1999
Resigned 12 Feb 2018

O'GRADY, Paul Joseph, Father

Resigned
Holy Spirit Catholic Church, RuncornWA7 2NJ
Born March 1955
Director
Appointed 19 Feb 1999
Resigned 14 Nov 2000

RICHARDSON, Dorothy

Resigned
90 Bournemouth Close, RuncornWA7 6DS
Born September 1943
Director
Appointed 19 Feb 1999
Resigned 05 Feb 2002

SHAW, Tracey

Resigned
8 Fernhurst, RuncornWA7 2NJ
Born November 1967
Director
Appointed 11 Sept 2001
Resigned 31 Mar 2006

SQUIRES, Hazel Ethel

Resigned
2 King James Court, RuncornWA7 2GQ
Born February 1923
Director
Appointed 19 Feb 1999
Resigned 14 Nov 2000

STANTON, Carol

Resigned
Leaside, RuncornWA7 2DY
Born January 1964
Director
Appointed 12 Jul 2016
Resigned 10 Feb 2019

TURNER, Derek Russell

Resigned
96 The Uplands, RuncornWA7 2UB
Born February 1948
Director
Appointed 19 Feb 1999
Resigned 15 Nov 2002

TURNER, Jeannette Victoria

Resigned
96 The Uplands, RuncornWA7 2UB
Born May 1946
Director
Appointed 16 Jan 2001
Resigned 15 Nov 2002

Persons with significant control

1

Miss Nora Rimmer

Active
Leaside, RuncornWA7 2DY
Born November 1942

Nature of Control

Significant influence or control as firm
Notified 19 Feb 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Resolution
2 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
27 June 2008
287Change of Registered Office
Legacy
14 March 2008
363aAnnual Return
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
225Change of Accounting Reference Date
Incorporation Company
19 February 1999
NEWINCIncorporation