ARGYLE COURT RTE COMPANY LTD

Register to unlock more data on OkredoRegister

ARGYLE COURT RTE COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05302520

Incorporation date

02/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon20/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon05/02/2026
Termination of appointment of Walter Arleigh Connell as a director on 2025-09-11
dot icon06/11/2025
Director's details changed for Mr Ian Alexander on 2025-11-06
dot icon06/11/2025
Registered office address changed from Unit 16, Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-11-06
dot icon06/11/2025
Director's details changed for Ms Mhairi Pratt Munro on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Michael William James Linney on 2025-11-06
dot icon03/09/2025
Director's details changed for Mr Walter Arleigh Connell on 2025-09-03
dot icon03/09/2025
Secretary's details changed for Lms Sheridans Ltd on 2025-09-03
dot icon14/07/2025
Statement of capital following an allotment of shares on 2024-07-04
dot icon14/07/2025
Statement of capital following an allotment of shares on 2024-04-24
dot icon14/07/2025
Statement of capital following an allotment of shares on 2021-08-21
dot icon14/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/07/2024
Director's details changed for Mr Walter Arleigh Connell on 2024-07-26
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/01/2024
Appointment of Lms Sheridans Ltd as a secretary on 2024-01-01
dot icon09/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon15/12/2023
Termination of appointment of Lettings Plus Property Management Services Ltd as a secretary on 2023-09-19
dot icon30/10/2023
Registered office address changed from Westland Court 2 Shady Lane Watford Hertfordshire WD17 1DH England to Unit 16, Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2023-10-30
dot icon29/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon09/09/2022
Termination of appointment of Martyn Douglas Hall as a director on 2022-08-23
dot icon20/07/2022
Appointment of Mr Walter Arleigh Connell as a director on 2022-07-20
dot icon08/06/2022
Appointment of Mr Michael William James Linney as a director on 2022-06-08
dot icon11/05/2022
Appointment of Mr Ian Alexander as a director on 2022-05-10
dot icon06/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/03/2022
Appointment of Lettings Plus Property Management Services Ltd as a secretary on 2022-03-18
dot icon18/03/2022
Termination of appointment of Management Secretaries Limited as a secretary on 2022-01-23
dot icon16/02/2022
Registered office address changed from Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA England to Westland Court 2 Shady Lane Watford Hertfordshire WD171DH on 2022-02-16
dot icon25/01/2022
Director's details changed for Mr Martyn Douglas Hall on 2022-01-25
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon12/10/2021
Termination of appointment of Lars Ringertz as a director on 2021-09-30
dot icon07/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon05/12/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon08/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon02/11/2017
Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon06/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon09/11/2012
Appointment of Mr Lars Ringertz as a director
dot icon01/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/03/2012
Termination of appointment of Walter Connell as a director
dot icon28/02/2012
Termination of appointment of John Mason as a director
dot icon13/12/2011
Termination of appointment of Michael Linney as a director
dot icon09/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-07-20
dot icon13/04/2010
Director's details changed for Ms Mhairi Munro on 2010-04-13
dot icon13/04/2010
Director's details changed for Mr Michael William James Linney on 2010-04-13
dot icon03/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon03/12/2009
Director's details changed for John Mason on 2009-12-03
dot icon03/12/2009
Director's details changed for Walter Arleigh Connell on 2009-12-03
dot icon03/12/2009
Secretary's details changed for Management Secretaries Limited on 2009-12-03
dot icon03/12/2009
Director's details changed for Martyn Douglas Hall on 2009-12-03
dot icon07/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/12/2008
Return made up to 02/12/08; full list of members
dot icon11/12/2008
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon17/06/2008
Registered office changed on 17/06/2008 from cintel house, watton road ware hertfordshire SG12 0AE
dot icon09/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/05/2008
Amending 88(2)
dot icon28/12/2007
New secretary appointed
dot icon28/12/2007
Secretary resigned
dot icon28/12/2007
Ad 29/09/07--------- £ si 35@1
dot icon11/12/2007
Return made up to 02/12/07; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: cintel house 2ND floor suite watton road ware hertfordshire SG12 0AE
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/10/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon20/06/2007
Return made up to 02/12/06; full list of members
dot icon31/10/2006
Registered office changed on 31/10/06 from: 5 priory road high wycombe buckinghamshire HP13 6SE
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 02/12/05; full list of members
dot icon11/01/2005
Registered office changed on 11/01/05 from: 152-160 city road london EC1V 2NX
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New secretary appointed
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Director resigned
dot icon02/12/2004
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 icon+3.93 % *

* during past year

Cash in Bank

£97,671.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
141.08K
-
0.00
93.97K
-
2023
-
157.00K
-
0.00
97.67K
-
2023
-
157.00K
-
0.00
97.67K
-

Employees

2023

Employees

-

Net Assets(GBP)

157.00K £Ascended11.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.67K £Ascended3.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LMS SHERIDANS LTD
Corporate Secretary
01/01/2024 - Present
331
THE MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
03/12/2007 - 23/01/2022
58
Linney, Michael William James
Director
08/06/2022 - Present
5
Linney, Michael William James
Director
06/12/2004 - 05/12/2011
5
Mr Martyn Douglas Hall
Director
17/12/2004 - 23/08/2022
21

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 ARGYLE COURT RTE COMPANY LTD

ARGYLE COURT RTE COMPANY LTD is an(a) Active company incorporated on 02/12/2004 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. 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 ARGYLE COURT RTE COMPANY LTD?

toggle

ARGYLE COURT RTE COMPANY LTD is currently Active. It was registered on 02/12/2004 .

Where is ARGYLE COURT RTE COMPANY LTD located?

toggle

ARGYLE COURT RTE COMPANY LTD is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does ARGYLE COURT RTE COMPANY LTD do?

toggle

ARGYLE COURT RTE COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARGYLE COURT RTE COMPANY LTD?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-09-30.