Background WavePink WaveYellow Wave

FOUR QUARTERS (HOLDINGS) LIMITED (08180068)

FOUR QUARTERS (HOLDINGS) LIMITED (08180068) is an active UK company. incorporated on 15 August 2012. with registered office in Sittingbourne. The company operates in the Construction sector, engaged in development of building projects. FOUR QUARTERS (HOLDINGS) LIMITED has been registered for 13 years. Current directors include DHILLON, Inderdeep Singh George.

Company Number
08180068
Status
active
Type
ltd
Incorporated
15 August 2012
Age
13 years
Address
12 Conqueror Court, Sittingbourne, ME10 5BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DHILLON, Inderdeep Singh George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR QUARTERS (HOLDINGS) LIMITED

FOUR QUARTERS (HOLDINGS) LIMITED is an active company incorporated on 15 August 2012 with the registered office located in Sittingbourne. The company operates in the Construction sector, specifically engaged in development of building projects. FOUR QUARTERS (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08180068

LTD Company

Age

13 Years

Incorporated 15 August 2012

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

FOUR QUARTERS DEVELOPMENTS LIMITED
From: 22 August 2012To: 14 December 2018
FORE QUARTERS DEVELOPMENTS LIMITED
From: 15 August 2012To: 22 August 2012
Contact
Address

12 Conqueror Court Sittingbourne, ME10 5BH,

Previous Addresses

25 Bedford Square London England and Wales WC1B 3HH United Kingdom
From: 27 February 2017To: 20 November 2017
, 7 Cavendish Square London, W1G 0PE
From: 15 August 2014To: 27 February 2017
, 81 Piccadilly, London, W1J 8HY
From: 31 July 2013To: 15 August 2014
, Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom
From: 15 August 2012To: 31 July 2013
Timeline

22 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Apr 13
Funding Round
May 13
Director Left
May 13
Funding Round
Feb 14
Director Joined
Mar 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 22
Director Left
Jan 23
Owner Exit
Sept 23
Director Left
Jun 24
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DHILLON, Inderdeep Singh George

Active
SittingbourneME10 5BH
Born January 1978
Director
Appointed 18 Oct 2022

BLACKSTAR CORPORATE SERVICES LLP

Resigned
LondonW1S 1JB
Corporate secretary
Appointed 17 Jul 2013
Resigned 09 Oct 2015

CB REID LIMITED

Resigned
16 Wadebridge Square, DorchesterDT1 3AQ
Corporate secretary
Appointed 15 Aug 2012
Resigned 22 Apr 2013

DOBSON, Fiona Mercedes

Resigned
LondonW1G 0PE
Born August 1970
Director
Appointed 22 Apr 2013
Resigned 20 Apr 2015

DOBSON, Jason Howard

Resigned
Longlands Lane, SomersetBA22 9HN
Born October 1967
Director
Appointed 14 Nov 2015
Resigned 13 Feb 2017

FRICK, Jurgen

Resigned
Piccadilly, LondonW1J 8HY
Born March 1966
Director
Appointed 16 Jan 2013
Resigned 07 Apr 2014

FRICK, Mario Kuno

Resigned
BalzersFL - 949
Born May 1965
Director
Appointed 18 Jun 2014
Resigned 31 May 2024

GREENWAY, Neil Simon Damian

Resigned
16 Wadebridge Square, DorchesterDT1 3AQ
Born February 1958
Director
Appointed 15 Aug 2012
Resigned 10 May 2013

KELLY, William Martin John

Resigned
SittingbourneME10 5BH
Born February 1963
Director
Appointed 16 Jan 2013
Resigned 28 Dec 2022

SHAW, Donald Gordon Brian

Resigned
LondonW1G 0PE
Born January 1956
Director
Appointed 26 Feb 2014
Resigned 13 Feb 2017

Persons with significant control

4

1 Active
3 Ceased
Conqueror Court, SittingbourneME10 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019

Mr William Martin John Kelly

Ceased
Conqueror Court, SittingbourneME10 5BH
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2019

Jason Howard Dobson

Ceased
Longlands Lane, SomersetBA22 9HN
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2017
Landstrasse, BalzersFL 9496

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Resolution
14 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 December 2018
CONNOTConfirmation Statement Notification
Second Filing Of Director Appointment With Name
7 September 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 October 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Move Registers To Sail Company With New Address
18 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Corporate Secretary Company With Name
31 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
22 August 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2012
NEWINCIncorporation