Background WavePink WaveYellow Wave

FOURTH WAY PROPERTY LIMITED (10505071)

FOURTH WAY PROPERTY LIMITED (10505071) is an active UK company. incorporated on 30 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOURTH WAY PROPERTY LIMITED has been registered for 9 years. Current directors include ANDERSEN, Benedict Thomas, BRENNAN, Patrick John, WENTWORTH-STANLEY, William Montagu.

Company Number
10505071
Status
active
Type
ltd
Incorporated
30 November 2016
Age
9 years
Address
121 Clarendon Road, London, W11 4JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANDERSEN, Benedict Thomas, BRENNAN, Patrick John, WENTWORTH-STANLEY, William Montagu
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTH WAY PROPERTY LIMITED

FOURTH WAY PROPERTY LIMITED is an active company incorporated on 30 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOURTH WAY PROPERTY LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10505071

LTD Company

Age

9 Years

Incorporated 30 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

TWYFORD ABBEY BUILDING COMPANY LIMITED
From: 30 November 2016To: 24 February 2022
Contact
Address

121 Clarendon Road London, W11 4JG,

Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
New Owner
Mar 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
Dec 25
Director Joined
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

WENTWORTH-STANLEY, William

Active
Clarendon Road, LondonW11 4JG
Secretary
Appointed 30 Nov 2016

ANDERSEN, Benedict Thomas

Active
Clarendon Road, LondonW11 4JG
Born January 1961
Director
Appointed 30 Nov 2016

BRENNAN, Patrick John

Active
Clarendon Road, LondonW11 4JG
Born June 1978
Director
Appointed 01 Mar 2026

WENTWORTH-STANLEY, William Montagu

Active
Clarendon Road, LondonW11 4JG
Born June 1965
Director
Appointed 30 Nov 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Liam Payne

Ceased
Clarendon Road, LondonW11 4JG
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2022
Ceased 16 Oct 2024

Mr Stephen Joseph O'Connor

Active
Clarendon Road, LondonW11 4JG
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2021

Mr William Montagu Wentworth-Stanley

Active
Clarendon Road, LondonW11 4JG
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2016

Mr Benedict Thomas Andersen

Active
Clarendon Road, LondonW11 4JG
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
24 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
23 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Incorporation Company
30 November 2016
NEWINCIncorporation