Background WavePink WaveYellow Wave

FOUR PROPERTY GROUP (SHARMAN HOUSE) LIMITED (12585940)

FOUR PROPERTY GROUP (SHARMAN HOUSE) LIMITED (12585940) is an active UK company. incorporated on 5 May 2020. 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 (SHARMAN HOUSE) LIMITED has been registered for 5 years. Current directors include TANCRED, Darren John.

Company Number
12585940
Status
active
Type
ltd
Incorporated
5 May 2020
Age
5 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR PROPERTY GROUP (SHARMAN HOUSE) LIMITED

FOUR PROPERTY GROUP (SHARMAN HOUSE) LIMITED is an active company incorporated on 5 May 2020 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 (SHARMAN HOUSE) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12585940

LTD Company

Age

5 Years

Incorporated 5 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

791 LONDON ROAD JV LTD
From: 5 May 2020To: 25 September 2024
Contact
Address

4 Bloors Lane Rainham Gillingham, ME8 7EG,

Previous Addresses

Hawker House Imberhorne Lane East Grinstead RH19 1TU England
From: 5 May 2020To: 13 May 2025
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Director Joined
May 20
Loan Secured
Sept 21
Owner Exit
Sept 23
Director Left
Nov 23
Loan Secured
Nov 23
Loan Cleared
Dec 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TANCRED, Darren John

Active
Bloors Lane, GillinghamME8 7EG
Born June 1985
Director
Appointed 15 May 2020

LOMBAARD, Pierre De Villiers

Resigned
Imberhorne Lane, East GrinsteadRH19 1TU
Born January 1975
Director
Appointed 05 May 2020
Resigned 01 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
60 Windsor Avenue, LondonSW19 2RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 May 2020
Ceased 27 Sept 2023
Imberhorne Lane, 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 05 May 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
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
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
25 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Incorporation Company
5 May 2020
NEWINCIncorporation