Background WavePink WaveYellow Wave

4GUN ESTATES LLP (OC420873)

4GUN ESTATES LLP (OC420873) is an active UK company. incorporated on 1 February 2018. with registered office in York. 4GUN ESTATES LLP has been registered for 8 years.

Company Number
OC420873
Status
active
Type
llp
Incorporated
1 February 2018
Age
8 years
Address
C/O Uhy Calvert Smith Heritage House, Merton Way, York, YO19 5UW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4GUN ESTATES LLP

4GUN ESTATES LLP is an active company incorporated on 1 February 2018 with the registered office located in York. 4GUN ESTATES LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC420873

LLP Company

Age

8 Years

Incorporated 1 February 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

C/O Uhy Calvert Smith Heritage House, Merton Way Osbaldwick York, YO19 5UW,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

RAMSEY, Angela Jane

Active
Murton Way, YorkYO19 5UW
Born March 1963
Llp designated member
Appointed 25 Jul 2023

RAMSEY, Neil

Active
Heritage House, Merton Way, YorkYO19 5UW
Born March 1959
Llp designated member
Appointed 01 Feb 2018

FORSHAW, Darren William

Resigned
Heritage House, Merton Way, YorkYO19 5UW
Born February 1972
Llp designated member
Appointed 01 Feb 2018
Resigned 25 Jul 2023

RAMSEY, Angela Jane

Resigned
Heritage House, Merton Way, YorkYO19 5UW
Born March 1964
Llp designated member
Appointed 25 Jul 2023
Resigned 25 Jul 2023

WILSON, Garry

Resigned
Whitehall Quay, LeedsLS1 4BF
Born June 1967
Llp designated member
Appointed 01 Feb 2018
Resigned 25 Jul 2023

Persons with significant control

4

2 Active
2 Ceased

Mrs Angela Jane Ramsey

Active
Murton Way, YorkYO19 5UW
Born March 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 25 Jul 2023

Darren Forshaw

Ceased
Heritage House, Merton Way, YorkYO19 5UW
Born February 1972

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 09 Feb 2018
Ceased 25 Jul 2023

Mr Garry Wilson

Ceased
Whitehall Quay, LeedsLS1 4BF
Born June 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Feb 2018
Ceased 25 Jul 2023

Mr Neil Ramsey

Active
Whitehall Quay, LeedsLS1 4BF
Born March 1959

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
14 February 2026
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 February 2026
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
12 February 2026
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
8 January 2026
LLCH01LLCH01
Notification Of A Person With Significant Control Limited Liability Partnership
6 January 2026
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 January 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
2 January 2026
LLPSC07LLPSC07
Confirmation Statement With No Updates
6 March 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
7 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 November 2023
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
24 October 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
24 October 2023
LLMR04LLMR04
Appoint Person Member Limited Liability Partnership With Appointment Date
9 August 2023
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 July 2023
LLMR01LLMR01
Change Person Member Limited Liability Partnership With Name Change Date
26 July 2023
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
26 July 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
26 July 2023
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 July 2023
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
LLCS01LLCS01
Confirmation Statement With No Updates
3 February 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 February 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 February 2018
LLMR01LLMR01
Notification Of A Person With Significant Control Limited Liability Partnership
14 February 2018
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
14 February 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
14 February 2018
LLPSC04LLPSC04
Change Account Reference Date Limited Liability Partnership Current Extended
14 February 2018
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 February 2018
LLAP01LLAP01
Incorporation Limited Liability Partnership
1 February 2018
LLIN01LLIN01