ARGON PROPERTIES LTD

Register to unlock more data on OkredoRegister

ARGON PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04300557

Incorporation date

08/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clavering House Clavering House, Clavering Place, Newcastle Upon Tyne NE1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2001)
dot icon27/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon27/01/2023
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon16/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/12/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon19/06/2019
Memorandum and Articles of Association
dot icon23/05/2019
Second filing of Confirmation Statement dated 03/10/2018
dot icon25/04/2019
Resolutions
dot icon04/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
03/10/18 Statement of Capital gbp 300
dot icon03/10/2018
Termination of appointment of Gordon Robertson Blackwood as a director on 2017-12-31
dot icon03/10/2018
Cessation of Gordon Robertson Blackwood as a person with significant control on 2017-12-31
dot icon06/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/11/2017
Registered office address changed from Shakespeare House 18 Shakespeare Street Newcastle upon Tyne NE1 6AQ to Clavering House Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 2017-11-01
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon24/09/2013
Director's details changed for Mr Gordon Robertson Blackwood on 2012-12-14
dot icon26/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/12/2012
Registered office address changed from Earl Grey House Grey Street Newcastle upon Tyne NE1 6EF United Kingdom on 2012-12-18
dot icon02/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/05/2012
Resolutions
dot icon09/05/2012
Resolutions
dot icon05/04/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon26/09/2011
Director's details changed for Mr Richard John Wilks on 2010-08-01
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon22/03/2010
Resolutions
dot icon22/03/2010
Particulars of variation of rights attached to shares
dot icon22/03/2010
Resolutions
dot icon22/03/2010
Appointment of Gordon Robertson Blackwood as a director
dot icon31/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 23/09/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 23/09/08; full list of members
dot icon27/08/2008
Appointment terminated secretary susan wilks
dot icon11/06/2008
Registered office changed on 11/06/2008 from cuthbert house city road newcastle upon tyne NE1 2ET
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2007
Return made up to 23/09/07; full list of members
dot icon24/11/2006
Return made up to 23/09/06; full list of members
dot icon27/10/2006
Registered office changed on 27/10/06 from: alder house 29 park street macclesfield cheshire SK11 6SR
dot icon03/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2005
Return made up to 23/09/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/10/2004
Return made up to 23/09/04; full list of members
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Return made up to 08/10/03; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/10/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon26/10/2002
Return made up to 08/10/02; full list of members
dot icon17/11/2001
Particulars of mortgage/charge
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon29/10/2001
Registered office changed on 29/10/01 from: 29 park street macclesfield cheshire SK11 6SR
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
New director appointed
dot icon15/10/2001
Secretary resigned
dot icon15/10/2001
Director resigned
dot icon08/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
155.54K
-
0.00
183.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard John Wilks
Director
11/10/2001 - Present
12
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/10/2001 - 15/10/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/10/2001 - 15/10/2001
12878
Blackwood, Gordon Robertson
Director
01/03/2010 - 31/12/2017
6
Wilks, Susan Jean
Secretary
11/10/2001 - 27/08/2008
-

Persons with Significant Control

2
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 ARGON PROPERTIES LTD

ARGON PROPERTIES LTD is an(a) Active company incorporated on 08/10/2001 with the registered office located at Clavering House Clavering House, Clavering Place, Newcastle Upon Tyne NE1 3NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGON PROPERTIES LTD?

toggle

ARGON PROPERTIES LTD is currently Active. It was registered on 08/10/2001 .

Where is ARGON PROPERTIES LTD located?

toggle

ARGON PROPERTIES LTD is registered at Clavering House Clavering House, Clavering Place, Newcastle Upon Tyne NE1 3NG.

What does ARGON PROPERTIES LTD do?

toggle

ARGON PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARGON PROPERTIES LTD?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-03 with no updates.