ARGYLE PROPERTY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

ARGYLE PROPERTY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04116653

Incorporation date

29/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite D The Business Centre, Faringdon Avenue, Romford, Essex RM3 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2000)
dot icon30/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon28/05/2022
Director's details changed for Mr John Richard Williams on 2022-05-28
dot icon28/05/2022
Change of details for Mr John Richard Williams as a person with significant control on 2022-05-28
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Satisfaction of charge 2 in full
dot icon07/04/2016
Satisfaction of charge 4 in full
dot icon07/04/2016
Satisfaction of charge 5 in full
dot icon07/04/2016
Satisfaction of charge 6 in full
dot icon07/04/2016
Satisfaction of charge 8 in full
dot icon07/04/2016
Satisfaction of charge 7 in full
dot icon07/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon04/12/2015
Satisfaction of charge 1 in full
dot icon12/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon01/10/2014
Satisfaction of charge 3 in full
dot icon16/05/2014
Termination of appointment of Glenys Lambert as a secretary
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon30/11/2009
Director's details changed for John Richard Williams on 2009-11-29
dot icon30/11/2009
Secretary's details changed for Glenys Lambert on 2009-11-29
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2008
Registered office changed on 27/08/2008 from doric house 132 station road chingford london E4 6AB
dot icon06/12/2007
Return made up to 29/11/07; full list of members
dot icon14/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 29/11/06; full list of members
dot icon18/12/2006
Director's particulars changed
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 29/11/05; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 29/11/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/12/2003
Return made up to 29/11/03; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 29/11/02; full list of members
dot icon19/03/2002
Particulars of mortgage/charge
dot icon15/03/2002
Particulars of mortgage/charge
dot icon13/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/03/2002
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon17/12/2001
Return made up to 29/11/01; full list of members
dot icon05/10/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon08/06/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon19/02/2001
Secretary resigned
dot icon19/02/2001
New secretary appointed
dot icon05/02/2001
New secretary appointed;new director appointed
dot icon05/02/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
Director resigned
dot icon29/11/2000
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
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.31M
-
0.00
34.28K
-
2022
1
1.47M
-
0.00
75.88K
-
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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/11/2000 - 29/11/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
29/11/2000 - 29/11/2000
12878
Williams, John Richard
Director
03/01/2001 - Present
5
Williams, John Richard
Secretary
03/01/2001 - 10/02/2001
2
Lambert, Glenys
Secretary
10/02/2001 - 08/05/2014
-

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 PROPERTY INVESTMENTS LTD

ARGYLE PROPERTY INVESTMENTS LTD is an(a) Active company incorporated on 29/11/2000 with the registered office located at Suite D The Business Centre, Faringdon Avenue, Romford, Essex RM3 8EN. 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 ARGYLE PROPERTY INVESTMENTS LTD?

toggle

ARGYLE PROPERTY INVESTMENTS LTD is currently Active. It was registered on 29/11/2000 .

Where is ARGYLE PROPERTY INVESTMENTS LTD located?

toggle

ARGYLE PROPERTY INVESTMENTS LTD is registered at Suite D The Business Centre, Faringdon Avenue, Romford, Essex RM3 8EN.

What does ARGYLE PROPERTY INVESTMENTS LTD do?

toggle

ARGYLE PROPERTY INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARGYLE PROPERTY INVESTMENTS LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-12-31.