Background WavePink WaveYellow Wave

FOUR PROPERTY GROUP (SOUTH EAST) LIMITED (11616200)

FOUR PROPERTY GROUP (SOUTH EAST) LIMITED (11616200) is an active UK company. incorporated on 10 October 2018. with registered office in Gillingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOUR PROPERTY GROUP (SOUTH EAST) LIMITED has been registered for 7 years. Current directors include TANCRED, Darren John, TANCRED, Tiffany-Jane.

Company Number
11616200
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
4 Bloors Lane, Gillingham, ME8 7EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TANCRED, Darren John, TANCRED, Tiffany-Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR PROPERTY GROUP (SOUTH EAST) LIMITED

FOUR PROPERTY GROUP (SOUTH EAST) LIMITED is an active company incorporated on 10 October 2018 with the registered office located in Gillingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOUR PROPERTY GROUP (SOUTH EAST) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11616200

LTD Company

Age

7 Years

Incorporated 10 October 2018

Size

N/A

Accounts

ARD: 26/9

Up to Date

10 weeks left

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 31 October 2023 - 28 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 29 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

FOUR PROPERTY (SOUTH EAST) LIMITED
From: 10 October 2018To: 29 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
Pump House Felcourt East Grinstead RH19 2LQ United Kingdom
From: 10 October 2018To: 16 March 2020
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Feb 20
Funding Round
Aug 21
Loan Secured
Sept 21
New Owner
May 23
Director Joined
May 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Sept 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

TANCRED, Darren John

Active
Bloors Lane, GillinghamME8 7EG
Born June 1985
Director
Appointed 10 Oct 2018

TANCRED, Tiffany-Jane

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

Persons with significant control

2

Mrs Tiffany-Jane Tancred

Active
Bloors Lane, GillinghamME8 7EG
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Mar 2023

Mr Darren John Tancred

Active
Bloors Lane, GillinghamME8 7EG
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

33

Change Account Reference Date Company Previous Shortened
23 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 July 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Resolution
29 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
5 October 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
16 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Incorporation Company
10 October 2018
NEWINCIncorporation