ARGYLE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARGYLE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01967550

Incorporation date

02/12/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 51 Argyle Road, Reading, Berkshire RG1 7YLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1985)
dot icon16/03/2026
Micro company accounts made up to 2025-06-24
dot icon16/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-06-24
dot icon21/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon09/02/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon22/09/2023
Registered office address changed from Flat 1, 51 Argyle Road Argyle Road Reading RG1 7YL England to Flat 1 51 Argyle Road Reading Berkshire RG1 7YL on 2023-09-22
dot icon15/09/2023
Appointment of Miss Mica Louise Cyrus as a director on 2023-09-01
dot icon15/09/2023
Registered office address changed from 51 Flat 1 51 Argyle Rd Argyle Road Reading RG1 7YL England to Flat 1, 51 Argyle Road, Reading, RG1 7YL Argyle Road Reading RG1 7YL on 2023-09-15
dot icon15/09/2023
Registered office address changed from Flat 1, 51 Argyle Road, Reading, RG1 7YL Argyle Road Reading RG1 7YL England to Flat 1, 51 Argyle Road Argyle Road Reading RG1 7YL on 2023-09-15
dot icon11/09/2023
Register inspection address has been changed to Flat 1, 51 Argyle Road Reading RG1 7YL
dot icon18/07/2023
Micro company accounts made up to 2023-06-24
dot icon18/07/2023
Appointment of Ms Annelie Irene Sernevall as a director on 2023-07-12
dot icon07/07/2023
Termination of appointment of Graeme Martin Goodyear as a director on 2023-07-07
dot icon07/07/2023
Registered office address changed from 4 Swan Road Seaton EX12 2US England to 51 Flat 1 51 Argyle Rd Argyle Road Reading RG1 7YL on 2023-07-07
dot icon27/04/2023
Termination of appointment of David Christopher John as a director on 2023-04-26
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon08/08/2022
Micro company accounts made up to 2022-06-24
dot icon10/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon08/08/2021
Micro company accounts made up to 2021-06-24
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon30/07/2020
Micro company accounts made up to 2020-06-24
dot icon05/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon05/01/2020
Registered office address changed from C/O David John Flat 4 51 Argyle Road Reading RG1 7YL to 4 Swan Road Seaton EX12 2US on 2020-01-05
dot icon06/12/2019
Micro company accounts made up to 2019-06-24
dot icon05/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon01/09/2018
Termination of appointment of Tara Bernadette Gorman as a secretary on 2018-09-01
dot icon01/09/2018
Termination of appointment of Tara Bernadette Gorman as a secretary on 2018-09-01
dot icon01/09/2018
Termination of appointment of Tara Bernadette Gorman as a secretary on 2018-09-01
dot icon09/08/2018
Total exemption full accounts made up to 2018-06-24
dot icon14/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon03/01/2018
Appointment of Mr Graeme Martin Goodyear as a director on 2017-12-29
dot icon01/01/2018
Termination of appointment of Tara Bernadette Gorman as a director on 2017-12-29
dot icon13/11/2017
Total exemption full accounts made up to 2017-06-24
dot icon03/09/2017
Termination of appointment of Brian James Hicks as a director on 2017-09-03
dot icon11/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-06-24
dot icon02/02/2016
Annual return made up to 2016-01-06 no member list
dot icon12/08/2015
Total exemption full accounts made up to 2015-06-24
dot icon19/01/2015
Annual return made up to 2015-01-06 no member list
dot icon28/08/2014
Total exemption full accounts made up to 2014-06-24
dot icon09/08/2014
Appointment of Miss Tara Bernadette Gorman as a secretary on 2014-08-08
dot icon17/04/2014
Appointment of Miss Tara Bernadette Gorman as a director
dot icon17/04/2014
Appointment of Mr David Christopher John as a director
dot icon17/04/2014
Termination of appointment of Clifford Marriott as a secretary
dot icon17/04/2014
Registered office address changed from 2 Home Farm Cottages Ashampstead Road Bradfield Reading Berks RG7 6BP on 2014-04-17
dot icon16/04/2014
Appointment of Mr Brian James Hicks as a director
dot icon10/04/2014
Termination of appointment of Graeme Goodyear as a director
dot icon06/01/2014
Annual return made up to 2014-01-06 no member list
dot icon26/07/2013
Total exemption full accounts made up to 2013-06-24
dot icon14/01/2013
Annual return made up to 2013-01-06 no member list
dot icon11/01/2013
Termination of appointment of Simon Makin as a director
dot icon10/01/2013
Termination of appointment of Simon Makin as a director
dot icon13/09/2012
Total exemption full accounts made up to 2012-06-24
dot icon09/01/2012
Annual return made up to 2012-01-06 no member list
dot icon15/09/2011
Total exemption full accounts made up to 2011-06-24
dot icon07/01/2011
Annual return made up to 2011-01-06 no member list
dot icon15/10/2010
Total exemption full accounts made up to 2010-06-24
dot icon24/08/2010
Appointment of Dr Simon Makin as a director
dot icon04/06/2010
Total exemption full accounts made up to 2009-06-24
dot icon11/01/2010
Annual return made up to 2010-01-10 no member list
dot icon11/01/2010
Termination of appointment of Graeme Goodyear as a secretary
dot icon11/01/2010
Director's details changed for Graeme Goodyear on 2009-11-18
dot icon08/12/2009
Appointment of Mr Clifford George Marriott as a secretary
dot icon08/12/2009
Registered office address changed from 51 Argyle Rd Reading Berks RG1 7YL on 2009-12-08
dot icon08/12/2009
Termination of appointment of Gareth Oakland as a secretary
dot icon16/05/2009
Total exemption full accounts made up to 2008-06-24
dot icon12/02/2009
Annual return made up to 10/01/09
dot icon29/01/2009
Total exemption full accounts made up to 2007-06-24
dot icon18/09/2008
Director appointed graeme goodyear
dot icon01/03/2008
Annual return made up to 10/01/08
dot icon28/01/2008
Annual return made up to 10/01/07
dot icon31/05/2007
Director resigned
dot icon08/05/2007
Total exemption full accounts made up to 2006-06-24
dot icon19/04/2006
Total exemption full accounts made up to 2005-06-24
dot icon11/01/2006
Annual return made up to 10/01/06
dot icon11/01/2006
Director resigned
dot icon15/09/2005
New secretary appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon06/05/2005
Total exemption full accounts made up to 2004-06-24
dot icon02/03/2005
Annual return made up to 10/01/05
dot icon23/06/2004
Annual return made up to 10/01/04
dot icon23/06/2004
Total exemption full accounts made up to 2003-06-24
dot icon18/07/2003
New director appointed
dot icon18/07/2003
Director resigned
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
New secretary appointed
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-24
dot icon05/02/2003
Annual return made up to 10/01/03
dot icon04/07/2002
Director resigned
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-24
dot icon22/01/2002
Annual return made up to 10/01/02
dot icon28/06/2001
Director resigned
dot icon28/06/2001
Secretary resigned
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Secretary resigned
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New secretary appointed
dot icon11/04/2001
Accounts made up to 2000-06-24
dot icon11/04/2001
Annual return made up to 10/01/01
dot icon05/06/2000
Accounts made up to 1999-06-24
dot icon05/05/2000
Director resigned
dot icon05/05/2000
New director appointed
dot icon17/01/2000
Annual return made up to 10/01/00
dot icon29/07/1999
Accounts made up to 1998-06-24
dot icon16/02/1999
Annual return made up to 02/12/98
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New secretary appointed
dot icon22/07/1998
Secretary resigned
dot icon22/07/1998
Director resigned
dot icon06/05/1998
Accounts made up to 1997-06-24
dot icon09/12/1997
Annual return made up to 02/12/97
dot icon26/08/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon13/08/1997
Director resigned
dot icon13/08/1997
Director resigned
dot icon25/04/1997
Accounts made up to 1996-06-24
dot icon06/01/1997
Annual return made up to 02/12/96
dot icon25/04/1996
Accounts made up to 1995-06-24
dot icon01/12/1995
Annual return made up to 02/12/95
dot icon23/04/1995
Accounts made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New director appointed
dot icon07/12/1994
Annual return made up to 02/12/94
dot icon22/03/1994
Accounts for a dormant company made up to 1993-06-24
dot icon12/12/1993
Annual return made up to 02/12/93
dot icon25/04/1993
Accounts for a dormant company made up to 1992-06-24
dot icon19/03/1993
Registered office changed on 19/03/93 from: 8 selby avenue st albans herts AL3 5EN
dot icon19/03/1993
Annual return made up to 02/12/92
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon13/11/1992
Accounts for a dormant company made up to 1987-06-24
dot icon11/11/1992
Director resigned;new director appointed
dot icon11/11/1992
Secretary resigned;new secretary appointed
dot icon11/11/1992
Accounts for a dormant company made up to 1991-06-24
dot icon11/11/1992
Accounts for a dormant company made up to 1990-06-24
dot icon11/11/1992
Accounts for a dormant company made up to 1989-06-24
dot icon11/11/1992
Accounts for a dormant company made up to 1988-06-24
dot icon11/11/1992
Accounts for a dormant company made up to 1986-06-24
dot icon11/11/1992
Resolutions
dot icon11/11/1992
Annual return made up to 02/12/91
dot icon11/11/1992
Annual return made up to 02/12/90
dot icon11/11/1992
Annual return made up to 02/12/89
dot icon11/11/1992
Annual return made up to 02/12/88
dot icon11/11/1992
Annual return made up to 02/12/87
dot icon11/11/1992
Annual return made up to 02/12/86
dot icon11/11/1992
Registered office changed on 11/11/92 from: flat 4,51 argyle road reading berkshire RG1 7YL
dot icon10/11/1992
Restoration by order of the court
dot icon10/11/1992
Registered office changed on 10/11/92 from: 23 russell street reading berkshire RG1 7XD
dot icon13/07/1989
Dissolution
dot icon13/02/1989
First gazette
dot icon23/03/1988
Accounting reference date extended from 31/03 to 24/06
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1985
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
9.03K
-
0.00
-
-
2023
1
10.64K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Jonathan Selby
Director
23/04/2005 - 31/03/2007
4
Scott, Paul
Director
21/11/1994 - 01/08/1997
-
Sernevall, Annelie Irene
Director
12/07/2023 - Present
18
Goodyear, Graeme Martin
Director
10/06/2008 - 10/04/2014
-
Goodyear, Graeme Martin
Director
08/07/1998 - 18/04/2000
-

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 ARGYLE HOUSE MANAGEMENT COMPANY LIMITED

ARGYLE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/12/1985 with the registered office located at Flat 1 51 Argyle Road, Reading, Berkshire RG1 7YL. There are currently 2 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

ARGYLE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/12/1985 .

Where is ARGYLE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

ARGYLE HOUSE MANAGEMENT COMPANY LIMITED is registered at Flat 1 51 Argyle Road, Reading, Berkshire RG1 7YL.

What does ARGYLE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

ARGYLE HOUSE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ARGYLE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-06-24.