Background WavePink WaveYellow Wave

4WAY PROPERTY SERVICES LIMITED (11669078)

4WAY PROPERTY SERVICES LIMITED (11669078) is an active UK company. incorporated on 9 November 2018. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 4WAY PROPERTY SERVICES LIMITED has been registered for 7 years. Current directors include MILLER, Philip James, SELBY, David.

Company Number
11669078
Status
active
Type
ltd
Incorporated
9 November 2018
Age
7 years
Address
6b Planet Business Centre, Newcastle Upon Tyne, NE12 6DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILLER, Philip James, SELBY, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4WAY PROPERTY SERVICES LIMITED

4WAY PROPERTY SERVICES LIMITED is an active company incorporated on 9 November 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 4WAY PROPERTY SERVICES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11669078

LTD Company

Age

7 Years

Incorporated 9 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

6b Planet Business Centre Planet Place, Killingworth Newcastle Upon Tyne, NE12 6DY,

Previous Addresses

Kings Hall Parsons Green St Ives Business Park St Ives PE27 4WY England
From: 9 September 2024To: 4 December 2025
Abca Systems, Kings Hall Parsons Green St Ives Business Park St Ives PE27 4WY England
From: 9 November 2018To: 9 September 2024
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Mar 20
Loan Secured
Jan 21
Loan Secured
Apr 21
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Aug 23
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MILLER, Philip James

Active
Planet Place, Killingworth, Newcastle Upon TyneNE12 6DY
Born February 1980
Director
Appointed 08 Nov 2022

SELBY, David

Active
Planet Place, Killingworth, Newcastle Upon TyneNE12 6DY
Born February 1981
Director
Appointed 26 Feb 2026

BATSON, Philip Alan

Resigned
Parsons Green, St IvesPE27 4WY
Secretary
Appointed 09 Nov 2018
Resigned 01 Aug 2025

BATSON, Peter Ralph

Resigned
Parsons Green, St IvesPE27 4WY
Born September 1989
Director
Appointed 09 Nov 2018
Resigned 01 Aug 2025

BATSON, Philip Alan

Resigned
Parsons Green, St IvesPE27 4WY
Born February 1983
Director
Appointed 09 Nov 2018
Resigned 01 Aug 2025

MILLER, Philip James

Resigned
Parsons Green, St IvesPE27 4WY
Born February 1983
Director
Appointed 09 Nov 2018
Resigned 08 Nov 2022

SCOTT, Christopher Lyle

Resigned
Parsons Green, St IvesPE27 4WY
Born November 1979
Director
Appointed 09 Nov 2018
Resigned 01 Aug 2025

Persons with significant control

5

1 Active
4 Ceased
Planet Place, Newcastle Upon TyneNE12 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2025

Mr Philip Alan Batson

Ceased
Parsons Green, St IvesPE27 4WY
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2018
Ceased 01 Aug 2025

Mr Peter Ralph Batson

Ceased
Parsons Green, St IvesPE27 4WY
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2018
Ceased 01 Aug 2025

Mr Christopher Lyle Scott

Ceased
Parsons Green, St IvesPE27 4WY
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2018
Ceased 01 Aug 2025

Mr Philip James Miller

Ceased
Parsons Green, St IvesPE27 4WY
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2018
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Person Director Company
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Incorporation Company
9 November 2018
NEWINCIncorporation