Company Name4 Seas Properties Limited
DirectorSureshkumar Rajasekaran
Company StatusActive
Company Number11942152
CategoryPrivate Limited Company
Incorporation Date12 April 2019(5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Sureshkumar Rajasekaran
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed12 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Northey Avenue
Cheam
Sutton
SM2 7HU

Location

Registered Address79 Northey Avenue
Cheam
Sutton
SM2 7HU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 April 2024 (2 weeks, 4 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

11 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
24 April 2023Change of details for Mr Sureshkumar Rajasekaran as a person with significant control on 24 April 2023 (2 pages)
24 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
13 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
6 April 2021Director's details changed for Mr Sureshkumar Rajasekaran on 6 April 2021 (2 pages)
6 April 2021Registered office address changed from 404 Lewisham High Street London SE13 6LJ to 79 Northey Avenue Cheam Sutton SM2 7HU on 6 April 2021 (1 page)
1 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 June 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 June 2020Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW United Kingdom to 404 Lewisham High Street London SE13 6LJ on 11 June 2020 (2 pages)
12 April 2019Incorporation
Statement of capital on 2019-04-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)