ARGENT GROUP DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARGENT GROUP DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00591419

Incorporation date

03/10/1957

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 01/01/1987)
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
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
Appointment of Mr Benjamin James Southward as a director on 2025-05-23
dot icon23/05/2025
Appointment of Mr Mark Stuart Russell 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 Ms Emily Clare Bird as a director on 2024-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon31/05/2024
Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31
dot icon31/05/2024
Appointment of Vijyanti Gorasia as a director on 2024-05-31
dot icon15/05/2024
Register(s) moved to registered inspection location 4 Stable Street London N1C 4AB
dot icon15/05/2024
Register inspection address has been changed to 4 Stable Street London N1C 4AB
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 icon16/03/2024
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 icon12/03/2024
Appointment of Joanne Elizabeth Massey as a secretary on 2024-03-12
dot icon26/06/2023
Confirmation statement made on 2023-06-14 with no updates
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 icon05/01/2022
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 icon05/03/2021
Appointment of David Scudder as a secretary on 2021-03-05
dot icon05/03/2021
Termination of appointment of Anita Joanne Sadler as a secretary on 2021-03-05
dot icon22/02/2021
Secretary's details changed for Mrs Anita Joanne Sadler on 2019-05-23
dot icon08/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon13/03/2020
Appointment of Ms Kirsty Ann-Marie Wilman as a director on 2020-02-04
dot icon13/03/2020
Termination of appointment of Jennifer Anne Lisbey as a director on 2020-02-04
dot icon12/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/07/2019
Resolutions
dot icon28/06/2019
Appointment of Miss Jennifer Lisbey as a director on 2019-06-20
dot icon20/06/2019
Certificate of re-registration from Public Limited Company to Private
dot icon20/06/2019
Re-registration of Memorandum and Articles
dot icon20/06/2019
Resolutions
dot icon20/06/2019
Re-registration from a public company to a private limited company
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon16/05/2019
Termination of appointment of David John Gratiaen Partridge as a director on 2019-05-01
dot icon11/03/2019
Director's details changed for Mr David John Gratiaen Partridge on 2019-03-01
dot icon05/02/2019
Full accounts made up to 2018-06-30
dot icon15/10/2018
Satisfaction of charge 5 in full
dot icon15/10/2018
Satisfaction of charge 6 in full
dot icon15/10/2018
Satisfaction of charge 7 in full
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon03/05/2018
Director's details changed for Mr Christopher Mark Taylor on 2018-01-01
dot icon21/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon20/11/2017
Termination of appointment of Peter Geoffrey Freeman as a director on 2017-11-07
dot icon20/11/2017
Termination of appointment of Michael Ian Freeman as a director on 2017-11-07
dot icon20/11/2017
Appointment of Michael Bernard Lightbound as a director on 2017-11-07
dot icon20/11/2017
Appointment of Mr David John Gratiaen Partridge as a director on 2017-11-07
dot icon04/09/2017
Satisfaction of charge 4 in full
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon18/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/06/2015
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 icon20/01/2015
Termination of appointment of Peter Frank Hazell as a director on 2014-12-31
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon26/06/2013
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 icon20/06/2013
Director's details changed for Mr Michael Ian Freeman on 2013-03-18
dot icon20/06/2013
Director's details changed for Mr Peter Geoffrey Freeman on 2013-06-20
dot icon20/06/2013
Director's details changed for Mr Peter Geoffrey Freeman on 2013-03-18
dot icon20/03/2013
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 2013-03-20
dot icon24/01/2013
Appointment of Mr Jonathan Hugo Eccles Thompson as a director
dot icon29/11/2012
Termination of appointment of Aubyn Prower as a secretary
dot icon29/11/2012
Termination of appointment of Anthony Giddings as a director
dot icon29/11/2012
Termination of appointment of Aubyn Prower 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 icon23/11/2012
Appointment of Mr Peter Frank Hazell as a director
dot icon22/11/2012
Appointment of Mr Christopher Mark Taylor as a director
dot icon22/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon08/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon27/06/2011
Director's details changed for Mr David John Gratiaen Partridge on 2010-04-01
dot icon24/06/2011
Director's details changed for Mr Roger Nigel Madelin on 2011-01-28
dot icon24/06/2011
Director's details changed for Mr Peter Geoffrey Freeman on 2009-11-11
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
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 Roger Nigel Madelin on 2009-10-01
dot icon06/07/2010
Director's details changed for Peter Geoffrey Freeman on 2009-10-01
dot icon11/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/07/2009
Return made up to 14/06/09; full list of members
dot icon26/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/12/2008
Secretary appointed mrs anita joanne sadler
dot icon24/06/2008
Return made up to 14/06/08; full list of members
dot icon03/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/05/2008
Auditor's resignation
dot icon14/04/2008
Resolutions
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
Return made up to 14/06/07; full list of members
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 icon03/08/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 14/06/05; full list of members
dot icon12/08/2004
Director's particulars changed
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 14/06/04; full list of members
dot icon17/07/2003
Return made up to 14/06/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon12/07/2002
Return made up to 14/06/02; full list of members
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 accounts made up to 2000-12-31
dot icon20/12/2000
Auditor's resignation
dot icon22/09/2000
Particulars of mortgage/charge
dot icon22/09/2000
Particulars of mortgage/charge
dot icon13/07/2000
Return made up to 14/06/00; full list of members
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 14/06/99; full list of members
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 14/06/98; no change of members
dot icon19/02/1998
New director appointed
dot icon19/02/1998
New director appointed
dot icon19/02/1998
New secretary appointed;new director appointed
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Secretary resigned;director resigned
dot icon03/07/1997
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 icon16/12/1996
New director appointed
dot icon01/07/1996
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 icon23/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon25/07/1995
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 documents registered before 1 January 1995
dot icon20/07/1994
Return made up to 14/06/94; no change of members
dot icon23/05/1994
Secretary resigned;new secretary appointed
dot icon22/05/1994
Full accounts made up to 1993-12-31
dot icon17/05/1994
Memorandum and Articles of Association
dot icon06/05/1994
New director appointed
dot icon06/05/1994
New director appointed
dot icon19/04/1994
Certificate of change of name
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon09/07/1993
Return made up to 14/06/93; full list of members
dot icon29/04/1993
Particulars of mortgage/charge
dot icon04/08/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 14/06/92; no change of members
dot icon15/08/1991
Full accounts made up to 1990-12-31
dot icon15/08/1991
Return made up to 14/06/91; no change of members
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 icon03/11/1989
Return made up to 02/10/89; full list of members
dot icon29/09/1989
Full accounts made up to 1988-12-31
dot icon01/08/1989
Registered office changed on 01/08/89 from: nash house st george street london W1R 9DQ
dot icon04/01/1989
Registered office changed on 04/01/89 from: 165 queen victoria street london EC4V 4DD
dot icon31/10/1988
Full group accounts made up to 1987-12-31
dot icon01/09/1988
Return made up to 05/08/88; full list of members
dot icon18/07/1988
Particulars of mortgage/charge
dot icon03/03/1988
Particulars of mortgage/charge
dot icon12/08/1987
Full group accounts made up to 1986-12-31
dot icon12/08/1987
Return made up to 28/07/87; full list of members
dot icon25/06/1987
Return made up to 30/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Emily Clare
Director
31/12/2024 - 22/05/2025
50
Lightbound, Michael Bernard
Director
07/11/2017 - 31/12/2024
227
Laurence, Robert
Director
18/11/1996 - 03/02/1998
21
Giddings, Anthony Jan
Director
03/02/1998 - 28/11/2012
86
Prower, Aubyn James Sugden
Director
03/02/1998 - 28/11/2012
157

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 GROUP DEVELOPMENTS LIMITED

ARGENT GROUP DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/10/1957 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 GROUP DEVELOPMENTS LIMITED?

toggle

ARGENT GROUP DEVELOPMENTS LIMITED is currently Active. It was registered on 03/10/1957 .

Where is ARGENT GROUP DEVELOPMENTS LIMITED located?

toggle

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

What does ARGENT GROUP DEVELOPMENTS LIMITED do?

toggle

ARGENT GROUP DEVELOPMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARGENT GROUP DEVELOPMENTS LIMITED?

toggle

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