Background WavePink WaveYellow Wave

4452 PROPERTY LIMITED (07362188)

4452 PROPERTY LIMITED (07362188) is an active UK company. incorporated on 1 September 2010. with registered office in Halstead. The company operates in the Construction sector, engaged in other building completion and finishing and 1 other business activities. 4452 PROPERTY LIMITED has been registered for 15 years. Current directors include ROBSON, Beverley Kim, ROBSON, Michael Anthony.

Company Number
07362188
Status
active
Type
ltd
Incorporated
1 September 2010
Age
15 years
Address
Little Mead, Halstead, TN14 7EU
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
ROBSON, Beverley Kim, ROBSON, Michael Anthony
SIC Codes
43390, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4452 PROPERTY LIMITED

4452 PROPERTY LIMITED is an active company incorporated on 1 September 2010 with the registered office located in Halstead. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 1 other business activity. 4452 PROPERTY LIMITED was registered 15 years ago.(SIC: 43390, 70229)

Status

active

Active since 15 years ago

Company No

07362188

LTD Company

Age

15 Years

Incorporated 1 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

WIGMORE HOUSE (FLAT 1) LIMITED
From: 1 September 2010To: 25 March 2011
Contact
Address

Little Mead Knockholt Road Halstead, TN14 7EU,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Aug 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ROBSON, Beverley Kim

Active
Knockholt Road, HalsteadTN14 7EU
Secretary
Appointed 01 Sept 2010

ROBSON, Beverley Kim

Active
Knockholt Road, HalsteadTN14 7EU
Born August 1962
Director
Appointed 01 Sept 2010

ROBSON, Michael Anthony

Active
Knockholt Road, HalsteadTN14 7EU
Born November 1954
Director
Appointed 01 Sept 2010

Persons with significant control

2

Mr Michael Anthony Robson

Active
Knockholt Road, HalsteadTN14 7EU
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016

Mrs Beverley Kim Robson

Active
Knockholt Road, HalsteadTN14 7EU
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Certificate Change Of Name Company
25 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
1 September 2010
NEWINCIncorporation