Background WavePink WaveYellow Wave

FOUR BUILD (SOUTH EAST) LIMITED (09506043)

FOUR BUILD (SOUTH EAST) LIMITED (09506043) is an active UK company. incorporated on 24 March 2015. with registered office in Gillingham. The company operates in the Construction sector, engaged in development of building projects. FOUR BUILD (SOUTH EAST) LIMITED has been registered for 11 years. Current directors include TANCRED, Tiffany-Jane.

Company Number
09506043
Status
active
Type
ltd
Incorporated
24 March 2015
Age
11 years
Address
4 Bloors Lane, Gillingham, ME8 7EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TANCRED, Tiffany-Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR BUILD (SOUTH EAST) LIMITED

FOUR BUILD (SOUTH EAST) LIMITED is an active company incorporated on 24 March 2015 with the registered office located in Gillingham. The company operates in the Construction sector, specifically engaged in development of building projects. FOUR BUILD (SOUTH EAST) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09506043

LTD Company

Age

11 Years

Incorporated 24 March 2015

Size

N/A

Accounts

ARD: 27/9

Up to Date

10 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 28 September 2024 - 27 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

VIVA HOMES LIMITED
From: 24 March 2015To: 30 September 2021
Contact
Address

4 Bloors Lane Rainham Gillingham, ME8 7EG,

Previous Addresses

Hawker House 2 Independent Business Park Imberhorne Lane East Grinstead RH19 1TU England
From: 16 March 2020To: 13 May 2025
4 Bloors Lane Rainham Gillingham Kent ME8 7EG England
From: 24 March 2015To: 16 March 2020
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Oct 21
Owner Exit
May 23
Director Joined
May 23
Director Left
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TANCRED, Tiffany-Jane

Active
Bloors Lane, GillinghamME8 7EG
Born May 1987
Director
Appointed 23 Mar 2023

BAYES, Emily Anne

Resigned
Bloors Lane, GillinghamME8 7EG
Born March 1988
Director
Appointed 01 Oct 2021
Resigned 24 Jun 2025

TANCRED, Darren John

Resigned
Independent Business Park, East GrinsteadRH19 1TU
Born June 1985
Director
Appointed 24 Mar 2015
Resigned 21 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Independent Business Park, East GrinsteadRH19 1TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2023

Mr Darren John Tancred

Ceased
Felcourt Farm, East GrinsteadRH19 2LQ
Born June 1985

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
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Resolution
30 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Incorporation Company
24 March 2015
NEWINCIncorporation