11 ARGYLE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 ARGYLE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09961290

Incorporation date

20/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

9 B Prospect Place, Weston, Bath BA1 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2016)
dot icon10/02/2026
Director's details changed for Mr Christophers Leonard Giles on 2026-02-10
dot icon10/02/2026
Confirmation statement made on 2026-01-15 with updates
dot icon09/02/2026
Appointment of Mr Colin Charles Pascoe as a director on 2026-02-07
dot icon09/02/2026
Registered office address changed from 11 Argyle Street Eastville Bristol BS5 6PF England to 9 B Prospect Place Weston Bath BA1 4EU on 2026-02-09
dot icon02/02/2026
Appointment of Mr Christopher Giles as a secretary on 2026-01-31
dot icon30/01/2026
Termination of appointment of Nathan Joseph Ritchie as a director on 2026-01-30
dot icon23/01/2026
Micro company accounts made up to 2025-01-31
dot icon01/04/2025
Confirmation statement made on 2025-01-15 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-01-31
dot icon07/09/2024
Appointment of Mr Nathan Joseph Ritchie as a director on 2024-09-01
dot icon07/09/2024
Termination of appointment of Joshua Benjamin John Knecht as a director on 2024-09-01
dot icon06/09/2024
Appointment of Mr Iain Gregory France as a director on 2024-09-01
dot icon06/09/2024
Appointment of Mr Jake Aston Cope as a director on 2024-09-01
dot icon06/09/2024
Registered office address changed from 45 the Causeway Staines-upon-Thames TW18 3AX England to 11 Argyle Street Eastville Bristol BS5 6PF on 2024-09-06
dot icon06/09/2024
Appointment of Mr Christophers Leonard Giles as a director on 2024-09-01
dot icon20/03/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon22/06/2023
Micro company accounts made up to 2023-01-31
dot icon02/02/2023
Confirmation statement made on 2023-01-15 with updates
dot icon05/05/2022
Micro company accounts made up to 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon18/01/2022
Director's details changed for Mr Joshua Benjamin John Knecht on 2022-01-10
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon03/03/2021
Registered office address changed from 44 Hallington Close Woking GU21 3BN England to 45 the Causeway Staines-upon-Thames TW18 3AX on 2021-03-03
dot icon03/03/2021
Elect to keep the directors' register information on the public register
dot icon19/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-01-31
dot icon26/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon04/09/2019
Micro company accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon26/10/2018
Micro company accounts made up to 2018-01-31
dot icon21/05/2018
Registered office address changed from 11 Argyle Street Eastville Bristol BS5 6PF England to 44 Hallington Close Woking GU21 3BN on 2018-05-21
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon18/08/2017
Micro company accounts made up to 2017-01-31
dot icon22/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon04/04/2016
Termination of appointment of Andrew John Price as a director on 2016-04-04
dot icon04/04/2016
Registered office address changed from Floor 1, 5-11 Studio 5 5 Millbay Road Plymouth Devon PL1 3LF England to 11 Argyle Street Eastville Bristol BS5 6PF on 2016-04-04
dot icon04/04/2016
Appointment of Mr Joshua Benjamin John Knecht as a director on 2016-04-04
dot icon20/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.73K
-
0.00
-
-
2022
0
2.37K
-
0.00
-
-
2023
0
3.08K
-
0.00
-
-
2023
0
3.08K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.08K £Ascended29.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pascoe, Colin Charles
Director
07/02/2026 - Present
-
Ritchie, Nathan Joseph
Director
01/09/2024 - 30/01/2026
4
Price, Andrew John
Director
20/01/2016 - 04/04/2016
5
France, Iain Gregory
Director
01/09/2024 - Present
8
Knecht, Joshua Benjamin John
Director
04/04/2016 - 01/09/2024
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 ARGYLE STREET MANAGEMENT COMPANY LIMITED

11 ARGYLE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/01/2016 with the registered office located at 9 B Prospect Place, Weston, Bath BA1 4EU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 ARGYLE STREET MANAGEMENT COMPANY LIMITED?

toggle

11 ARGYLE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/01/2016 .

Where is 11 ARGYLE STREET MANAGEMENT COMPANY LIMITED located?

toggle

11 ARGYLE STREET MANAGEMENT COMPANY LIMITED is registered at 9 B Prospect Place, Weston, Bath BA1 4EU.

What does 11 ARGYLE STREET MANAGEMENT COMPANY LIMITED do?

toggle

11 ARGYLE STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 ARGYLE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Christophers Leonard Giles on 2026-02-10.