4 Square Services Limited

DataGardener
4 square services limited
in liquidation
Small

4 Square Services Limited

09049538Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

21/05/2014

Company Age

11 years

Directors

2

Employees

17

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

4 Square Services Limited (09049538) is a private limited with share capital incorporated on 21/05/2014 (11 years old) and registered in kent, BR11RJ. The company operates under SIC code 41100 - development of building projects.

We take a considered and innovative approach to each and every one of our developments to create practical and beautiful homes within thriving communities. we’re family owned and have made it our mission to help our clients achieve the best possible lifestyle within their budget.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 21/05/2014
BR11RJ
17 employees

Financial Overview

Total Assets

£9.35M

Liabilities

£8.31M

Net Assets

£1.03M

Turnover

£22.04M

Cash

£61.8K

Key Metrics

17

Employees

2

Directors

9

Shareholders

4

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

55
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-04-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-06-2024
Resolution
Category:Resolution
Date:05-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2021
Capital Name Of Class Of Shares
Category:Capital
Date:21-08-2021
Memorandum Articles
Category:Incorporation
Date:21-08-2021
Resolution
Category:Resolution
Date:21-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2017
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2017
Capital Allotment Shares
Category:Capital
Date:29-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2017
Resolution
Category:Resolution
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Change Of Name Notice
Category:Change Of Name
Date:31-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2017
Resolution
Category:Resolution
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2014
Termination Director Company With Name
Category:Officers
Date:05-06-2014
Termination Director Company With Name
Category:Officers
Date:05-06-2014
Incorporation Company
Category:Incorporation
Date:21-05-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2024
Filing Date22/02/2024
Latest Accounts31/12/2022

Trading Addresses

Fleetwood House 480 Bath Road, Slough, Berkshire, SL16BB
Leonard House, 7 Newman Road, Bromley, BR11RJRegistered

Related Companies

1