ARGENT ESTATES LIMITED

Register to unlock more data on OkredoRegister

ARGENT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01573790

Incorporation date

13/07/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Stable Street, London N1C 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1981)
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/05/2025
Appointment of Mr Richard James Peacock as a director on 2025-05-22
dot icon23/05/2025
Appointment of Mr Benjamin James Southward as a director on 2025-05-23
dot icon23/05/2025
Appointment of Mark Stuart Russell as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Emily Clare Bird as a director on 2025-05-22
dot icon23/05/2025
Termination of appointment of Vijyanti Gorasia as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Christopher Mark Taylor as a director on 2025-05-23
dot icon03/01/2025
Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-31
dot icon03/01/2025
Appointment of Vijyanti Gorasia as a director on 2024-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon02/05/2024
Termination of appointment of Jonathan Hugo Eccles Thompson as a director on 2024-05-01
dot icon02/05/2024
Termination of appointment of James Garwood Michael Wates as a director on 2024-05-01
dot icon20/03/2024
Appointment of Joanne Elizabeth Massey as a secretary on 2024-03-12
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/03/2024
Termination of appointment of David Scudder as a secretary on 2024-03-12
dot icon26/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon08/06/2023
Director's details changed for Mr Michael Bernard Lightbound on 2023-06-08
dot icon08/06/2023
Director's details changed for Sir James Garwood Michael Wates on 2023-06-08
dot icon08/06/2023
Director's details changed for Mr Jonathan Hugo Eccles Thompson on 2023-06-08
dot icon13/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/09/2020
Director's details changed for Mr Christopher Mark Taylor on 2020-09-28
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/12/2019
Appointment of David Scudder as a secretary on 2019-12-03
dot icon03/12/2019
Termination of appointment of Mark Lees Young as a secretary on 2019-12-03
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/02/2019
Appointment of Emily Clare Bird as a director on 2019-02-11
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon24/04/2018
Termination of appointment of David Leonard Grose as a director on 2018-04-24
dot icon20/02/2018
Director's details changed for Mr Christopher Mark Taylor on 2018-01-31
dot icon15/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon03/06/2017
Termination of appointment of Anita Joanne Sadler as a secretary on 2017-02-21
dot icon02/06/2017
Appointment of Mark Lees Young as a secretary on 2017-02-21
dot icon10/05/2017
Total exemption full accounts made up to 2016-06-30
dot icon26/01/2017
Director's details changed for Michael Bernard Lightbound on 2017-01-20
dot icon23/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon27/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon14/01/2016
Termination of appointment of Aubyn James Sugden Prower as a director on 2016-01-08
dot icon02/07/2015
Director's details changed for Mr Aubyn James Sugden Prower on 2015-07-01
dot icon22/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon19/06/2015
Appointment of Mr James Garwood Michael Wates as a director on 2015-05-01
dot icon20/05/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon21/01/2015
Termination of appointment of James Anthony Robert Heather as a director on 2015-01-20
dot icon21/01/2015
Appointment of Mr Aubyn James Sugden Prower as a director on 2015-01-20
dot icon20/01/2015
Termination of appointment of Peter Frank Hazell as a director on 2014-12-31
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon14/03/2013
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 2013-03-14
dot icon24/01/2013
Appointment of Jonathan Thompson as a director
dot icon14/01/2013
Memorandum and Articles of Association
dot icon14/01/2013
Director's details changed for James Anthony Robert Heather on 2013-01-14
dot icon13/12/2012
Termination of appointment of Peter Freeman as a director
dot icon13/12/2012
Termination of appointment of Michael Freeman as a director
dot icon07/12/2012
Resolutions
dot icon05/12/2012
Termination of appointment of Aubyn Prower as a secretary
dot icon04/12/2012
Appointment of James Anthony Robert Heather as a director
dot icon04/12/2012
Appointment of Michael Bernard Lightbound as a director
dot icon04/12/2012
Appointment of Mr David Leonard Grose as a director
dot icon30/11/2012
Termination of appointment of Aubyn Prower as a director
dot icon29/11/2012
Termination of appointment of Robert Evans as a director
dot icon29/11/2012
Termination of appointment of Anthony Giddings as a director
dot icon29/11/2012
Termination of appointment of David Partridge as a director
dot icon29/11/2012
Termination of appointment of Roger Madelin as a director
dot icon29/11/2012
Termination of appointment of Andre Gibbs as a director
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon01/03/2012
Termination of appointment of Robert Webb as a director
dot icon09/11/2011
Termination of appointment of Gary Taylor as a director
dot icon09/11/2011
Termination of appointment of Stephen Tillman as a director
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/04/2011
Appointment of Christopher Mark Taylor as a director
dot icon13/04/2011
Termination of appointment of Timothy Turnbull as a director
dot icon28/09/2010
Director's details changed for Mr Timothy William John Turnbull on 2010-09-20
dot icon28/09/2010
Appointment of Mr Timothy William John Turnbull as a director
dot icon28/09/2010
Termination of appointment of Alasdair Evans as a director
dot icon16/08/2010
Director's details changed for Mr David John Gratiaen Partridge on 2006-09-20
dot icon07/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon06/07/2010
Director's details changed for Peter Geoffrey Freeman on 2009-10-01
dot icon06/07/2010
Director's details changed for Roger Nigel Madelin on 2009-10-01
dot icon06/07/2010
Director's details changed for Mr Stephen Tillman on 2009-10-01
dot icon11/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 26
dot icon17/01/2010
Annual return made up to 2009-06-14 with full list of shareholders
dot icon17/12/2009
Annual return made up to 2008-06-14 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Andre Gibbs on 2009-09-22
dot icon10/07/2009
Return made up to 14/06/09; full list of members
dot icon26/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/04/2009
Director appointed robert stopford webb
dot icon16/10/2008
Resolutions
dot icon08/10/2008
Secretary appointed mrs anita joanne sadler
dot icon25/09/2008
Director's change of particulars / stephen tillman / 08/08/2008
dot icon16/06/2008
Return made up to 14/06/08; full list of members
dot icon03/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/04/2008
Director appointed alasdair david evans
dot icon05/04/2008
Resolutions
dot icon25/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/06/2007
Return made up to 14/06/07; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 14/06/06; full list of members
dot icon15/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/07/2005
Director's particulars changed
dot icon10/07/2005
Director's particulars changed
dot icon06/07/2005
Return made up to 14/06/05; full list of members
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon12/08/2004
Director's particulars changed
dot icon02/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 14/06/04; full list of members
dot icon10/04/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Return made up to 14/06/03; full list of members
dot icon12/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/08/2002
Particulars of mortgage/charge
dot icon23/08/2002
Particulars of mortgage/charge
dot icon04/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/07/2002
Director's particulars changed
dot icon12/07/2002
Return made up to 14/06/02; full list of members
dot icon10/01/2002
Particulars of mortgage/charge
dot icon28/09/2001
Director's particulars changed
dot icon13/06/2001
Return made up to 14/06/01; full list of members
dot icon12/06/2001
Full group accounts made up to 2000-12-31
dot icon10/11/2000
Full group accounts made up to 1999-12-31
dot icon13/07/2000
Return made up to 14/06/00; full list of members
dot icon07/07/2000
Secretary resigned
dot icon23/12/1999
Declaration of satisfaction of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon16/07/1999
New secretary appointed
dot icon15/07/1999
Return made up to 14/06/99; full list of members
dot icon31/03/1999
New director appointed
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 14/06/98; no change of members
dot icon02/06/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Director resigned
dot icon27/07/1997
Return made up to 14/06/97; no change of members
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Director's particulars changed
dot icon10/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon16/12/1996
New director appointed
dot icon21/06/1996
Return made up to 14/06/96; full list of members
dot icon18/06/1996
Auditor's resignation
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon21/08/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 14/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 14/06/94; no change of members
dot icon23/05/1994
Full accounts made up to 1993-12-31
dot icon02/12/1993
Declaration of satisfaction of mortgage/charge
dot icon07/09/1993
Declaration of satisfaction of mortgage/charge
dot icon01/09/1993
Declaration of satisfaction of mortgage/charge
dot icon01/09/1993
Declaration of satisfaction of mortgage/charge
dot icon01/09/1993
Declaration of satisfaction of mortgage/charge
dot icon01/09/1993
Declaration of satisfaction of mortgage/charge
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon05/08/1993
Full accounts made up to 1992-12-31
dot icon09/07/1993
Return made up to 14/06/93; full list of members
dot icon23/06/1993
Declaration of satisfaction of mortgage/charge
dot icon29/04/1993
Particulars of mortgage/charge
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon18/06/1992
Return made up to 14/06/92; no change of members
dot icon02/09/1991
Full accounts made up to 1990-12-31
dot icon27/08/1991
Declaration of satisfaction of mortgage/charge
dot icon22/08/1991
Return made up to 14/06/91; no change of members
dot icon19/07/1991
Director resigned
dot icon10/07/1991
Particulars of mortgage/charge
dot icon20/08/1990
Director resigned;new director appointed
dot icon16/08/1990
Full accounts made up to 1989-12-31
dot icon16/08/1990
Return made up to 14/06/90; full list of members
dot icon03/08/1990
Declaration of satisfaction of mortgage/charge
dot icon03/08/1990
Declaration of satisfaction of mortgage/charge
dot icon03/08/1990
Declaration of satisfaction of mortgage/charge
dot icon03/08/1990
Declaration of satisfaction of mortgage/charge
dot icon09/11/1989
Particulars of mortgage/charge
dot icon06/11/1989
Return made up to 02/10/89; full list of members
dot icon05/10/1989
Particulars of mortgage/charge
dot icon29/09/1989
Full accounts made up to 1988-12-31
dot icon29/08/1989
Particulars of mortgage/charge
dot icon11/08/1989
Particulars of mortgage/charge
dot icon31/07/1989
Registered office changed on 31/07/89 from: aash house st george street london W1R 9DQ
dot icon29/06/1989
Particulars of mortgage/charge
dot icon28/04/1989
Particulars of mortgage/charge
dot icon12/04/1989
Particulars of mortgage/charge
dot icon13/02/1989
Full accounts made up to 1987-12-31
dot icon13/02/1989
Return made up to 06/07/88; full list of members
dot icon07/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1989
New director appointed
dot icon05/01/1989
Registered office changed on 05/01/89 from: 165 queen victoria street london EC4V 4DD
dot icon21/12/1988
New secretary appointed
dot icon18/07/1988
Particulars of mortgage/charge
dot icon22/06/1988
New director appointed
dot icon16/06/1988
Director resigned
dot icon13/06/1988
Director resigned
dot icon03/03/1988
Particulars of mortgage/charge
dot icon12/02/1988
Particulars of mortgage/charge
dot icon12/02/1988
Declaration of satisfaction of mortgage/charge
dot icon07/08/1987
Full accounts made up to 1986-12-31
dot icon07/08/1987
Return made up to 28/07/87; full list of members
dot icon03/06/1987
Return made up to 09/04/86; full list of members
dot icon20/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
New director appointed
dot icon19/11/1981
Certificate of change of name
dot icon13/07/1981
Incorporation
dot icon13/07/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Emily Clare
Director
11/02/2019 - 22/05/2025
50
Lightbound, Michael Bernard
Director
03/12/2012 - 31/12/2024
227
Tillman, Stephen
Director
29/05/1998 - 03/11/2011
55
Gibbs, Andre
Director
07/12/2004 - 28/11/2012
152
Giddings, Anthony Jan
Director
03/02/1998 - 28/11/2012
86

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGENT ESTATES LIMITED

ARGENT ESTATES LIMITED is an(a) Active company incorporated on 13/07/1981 with the registered office located at 4 Stable Street, London N1C 4AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENT ESTATES LIMITED?

toggle

ARGENT ESTATES LIMITED is currently Active. It was registered on 13/07/1981 .

Where is ARGENT ESTATES LIMITED located?

toggle

ARGENT ESTATES LIMITED is registered at 4 Stable Street, London N1C 4AB.

What does ARGENT ESTATES LIMITED do?

toggle

ARGENT ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARGENT ESTATES LIMITED?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-06-14 with no updates.