Background WavePink WaveYellow Wave

FOURTH MILE LIMITED (11974758)

FOURTH MILE LIMITED (11974758) is an active UK company. incorporated on 2 May 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FOURTH MILE LIMITED has been registered for 6 years. Current directors include DEERING, Stewart Alastair, LANGLY-SMITH, Peter Frederick Collingwood, PIPER-BEILLEVAIRE, Jonathan Marie Stephane Jose.

Company Number
11974758
Status
active
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
51 Welbeck Street, London, W1G 9HL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEERING, Stewart Alastair, LANGLY-SMITH, Peter Frederick Collingwood, PIPER-BEILLEVAIRE, Jonathan Marie Stephane Jose
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTH MILE LIMITED

FOURTH MILE LIMITED is an active company incorporated on 2 May 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FOURTH MILE LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

11974758

LTD Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

51 Welbeck Street London, W1G 9HL,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Jan 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DEERING, Stewart Alastair

Active
Welbeck Street, LondonW1G 9HL
Secretary
Appointed 24 Oct 2023

DEERING, Stewart Alastair

Active
Welbeck Street, LondonW1G 9HL
Born December 1978
Director
Appointed 02 May 2019

LANGLY-SMITH, Peter Frederick Collingwood

Active
Welbeck Street, LondonW1G 9HL
Born August 1983
Director
Appointed 24 Nov 2023

PIPER-BEILLEVAIRE, Jonathan Marie Stephane Jose

Active
Welbeck Street, LondonW1G 9HL
Born May 1983
Director
Appointed 06 Jan 2025

SLATER, Edward

Resigned
Welbeck Street, LondonW1G 9HL
Secretary
Appointed 02 May 2019
Resigned 24 Oct 2023

SLATER, Edward Quentin

Resigned
Welbeck Street, LondonW1G 9HL
Born February 1976
Director
Appointed 02 May 2019
Resigned 24 Oct 2023

SLATER, Piers Alexander

Resigned
Welbeck Street, LondonW1G 9HL
Born July 1971
Director
Appointed 02 May 2019
Resigned 24 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
London, United KingdomW1G 9HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2023
Welbeck Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2019
Ceased 24 Oct 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Incorporation Company
2 May 2019
NEWINCIncorporation