FOURTH WAY PROPERTY LIMITED

Active London

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estate
F

FOURTH WAY PROPERTY LIMITED

Buying and selling of own real estate

Founded 30 Nov 2016 Active London, United Kingdom 0 employees website.com
Buying and selling of own real estate

Previous Company Names

TWYFORD ABBEY BUILDING COMPANY LIMITED 30 Nov 2016 — 24 Feb 2022
Accounts Submitted 27 Mar 2026 Next due 31 Mar 2026 22 days overdue
Confirmation Submitted 8 Apr 2026 Next due 14 Apr 2027 11 months remaining
Net assets £456K £425K 2023 year on year
Total assets £623K £5M 2023 year on year
Total Liabilities £167K £5M 2023 year on year
Charges 4
4 satisfied

Contact & Details

Contact

Registered Address

121 Clarendon Road London W11 4JG United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FOURTH WAY PROPERTY LIMITED (10505071), an active company based in London, United Kingdom. Incorporated 30 Nov 2016. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2017–2023)

Cash in Bank

N/A

Decreased by £167.13k (-100%)

Net Assets

£455.95k

Increased by £425.38k (+1391%)

Total Liabilities

£167.45k

Decreased by £4.98M (-97%)

Turnover

N/A

Employees

N/A

Debt Ratio

27%

Decreased by 72 (-73%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Brennan, Patrick JohnDirectorBritishEngland471 Mar 2026Active
Wentworth-stanley, William MontaguDirectorBritishUnited Kingdom6030 Nov 2016Active
William Wentworth-stanleySecretaryUnknownUnknown30 Nov 2016Active

Shareholders

Shareholders (4)

Benedict Thomas Andersen
25.0%
Liam Payne
25.0%

Persons with Significant Control

Persons with Significant Control (7)

7 Active

William Montagu Wentworth-stanley

British

Active
Notified 30 Nov 2016
Residence England
DOB June 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Liam Payne

British

Active
Notified 4 Jan 2022
Residence United Kingdom
DOB August 1993
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Stephen Joseph O'connor

British

Active
Notified 25 Nov 2021
Residence England
DOB April 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Benedict Thomas Andersen

British

Active
Notified 30 Nov 2016
Residence England
DOB January 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mr William Montagu Wentworth-stanley

British

Active
Notified 30 Nov 2016
Residence United Kingdom
DOB June 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Benedict Thomas Andersen

British

Active
Notified 30 Nov 2016
Residence United Kingdom
DOB January 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Stephen Joseph O'connor

British

Active
Notified 25 Nov 2021
Residence England
DOB April 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Apr 2026Confirmation StatementConfirmation statement made on 2026-03-31 with no updates
27 Mar 2026AccountsAnnual accounts made up to 2025-03-31
4 Mar 2026OfficersAppointment of Mr Patrick John Brennan as director on 2026-03-01
2 Dec 2025Persons With Significant ControlCessation of Liam Payne as a person with significant control on 2024-10-16
11 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-31 with no updates
8 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-03-31 with no updates

27 Mar 2026 Accounts

Annual accounts made up to 2025-03-31

4 Mar 2026 Officers

Appointment of Mr Patrick John Brennan as director on 2026-03-01

2 Dec 2025 Persons With Significant Control

Cessation of Liam Payne as a person with significant control on 2024-10-16

11 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-31 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-31 with no updates

1 weeks ago on 8 Apr 2026

Annual accounts made up to 2025-03-31

3 weeks ago on 27 Mar 2026

Appointment of Mr Patrick John Brennan as director on 2026-03-01

1 months ago on 4 Mar 2026

Cessation of Liam Payne as a person with significant control on 2024-10-16

4 months ago on 2 Dec 2025

Confirmation statement made on 2025-03-31 with no updates

1 years ago on 11 Apr 2025