ARMAND ESTATES LIMITED

Register to unlock more data on OkredoRegister

ARMAND ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01782647

Incorporation date

12/01/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Carlyle House, Lower Ground Floor, 235-237 Vauxhall Bridge Road, London SW1V 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1984)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon27/02/2026
Micro company accounts made up to 2024-12-31
dot icon21/01/2026
Appointment of Mister Dimitrios Reppas as a director on 2026-01-08
dot icon07/01/2026
Termination of appointment of Panagiota Zitsi as a director on 2025-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon09/10/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon28/12/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon26/04/2023
Micro company accounts made up to 2021-12-31
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon19/01/2022
Notification of Vascana Developements Cy Limited as a person with significant control on 2021-10-01
dot icon19/01/2022
Cessation of Natalia Gororja as a person with significant control on 2021-09-30
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon08/11/2021
Micro company accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon10/03/2021
Appointment of Mrs Panagiota Zitsi as a director on 2021-02-17
dot icon10/03/2021
Termination of appointment of Maria Michail Georgiade as a director on 2021-03-09
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/07/2020
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon15/07/2020
Administrative restoration application
dot icon18/02/2020
Final Gazette dissolved via compulsory strike-off
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon27/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Compulsory strike-off action has been discontinued
dot icon11/09/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon17/01/2018
Compulsory strike-off action has been discontinued
dot icon16/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2017
Registered office address changed from C/O Riches & Co 34 Anyards Road Cobham Surrey KT11 2LA to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 2017-12-13
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon05/10/2017
Termination of appointment of Portland Place Secretaries Limited as a secretary on 2017-10-05
dot icon03/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon29/06/2017
Notification of Natalia Gororja as a person with significant control on 2016-06-02
dot icon01/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/06/2016
Appointment of Ms Maria Michail Georgiade as a director on 2016-05-01
dot icon31/05/2016
Resolutions
dot icon27/05/2016
Termination of appointment of Dimitrios Zacharias Kritsas as a director on 2016-04-30
dot icon27/05/2016
Appointment of Portland Place Secretaries Limited as a secretary on 2016-05-01
dot icon27/05/2016
Termination of appointment of Spyros Fokas as a secretary on 2016-04-30
dot icon18/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon29/03/2011
Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 2011-03-29
dot icon19/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Dimitrios Zacharias Kritsas on 2010-04-20
dot icon02/02/2010
Compulsory strike-off action has been discontinued
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon31/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon24/07/2009
Return made up to 24/07/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon07/11/2008
Total exemption full accounts made up to 2006-12-31
dot icon28/07/2008
Return made up to 24/07/08; full list of members
dot icon15/11/2007
Return made up to 24/07/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 24/07/06; full list of members
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon23/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/08/2005
Return made up to 24/07/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 24/07/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/08/2003
Return made up to 24/07/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 24/07/02; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/08/2001
Return made up to 24/07/01; full list of members
dot icon24/11/2000
Full accounts made up to 1999-12-31
dot icon27/07/2000
Return made up to 24/07/00; full list of members
dot icon07/01/2000
Full accounts made up to 1998-12-31
dot icon01/09/1999
Return made up to 24/07/99; no change of members
dot icon05/11/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
Return made up to 24/07/98; full list of members
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon23/09/1997
Return made up to 24/07/97; no change of members
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon02/09/1996
Return made up to 24/07/96; no change of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon08/08/1995
Return made up to 24/07/95; full list of members
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon03/08/1994
Return made up to 24/07/94; no change of members
dot icon23/12/1993
Full accounts made up to 1992-12-31
dot icon05/08/1993
Return made up to 24/07/93; no change of members
dot icon09/12/1992
Auditor's resignation
dot icon30/10/1992
Director resigned
dot icon30/10/1992
Secretary resigned;new secretary appointed
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon08/09/1992
Return made up to 24/07/92; full list of members
dot icon26/04/1992
Full accounts made up to 1990-12-31
dot icon08/08/1991
Return made up to 24/07/91; full list of members
dot icon23/04/1991
Full accounts made up to 1989-12-31
dot icon25/03/1991
Return made up to 13/02/91; change of members
dot icon12/12/1989
Full accounts made up to 1988-12-31
dot icon12/12/1989
Return made up to 24/07/89; full list of members
dot icon26/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1989
Wd 06/04/89 ad 03/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1989
Director resigned;new director appointed
dot icon25/11/1988
Full accounts made up to 1987-12-31
dot icon25/11/1988
Return made up to 26/10/88; full list of members
dot icon11/08/1987
Return made up to 25/07/87; full list of members
dot icon07/08/1987
Full accounts made up to 1986-12-31
dot icon16/06/1987
Registered office changed on 16/06/87 from: 74-76 high street esher surrey KT10 9RB
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/08/1986
Return made up to 28/05/86; full list of members
dot icon02/08/1986
Full accounts made up to 1985-12-31
dot icon12/01/1984
Miscellaneous
dot icon12/01/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1.19M
-
0.00
-
-
2022
1
1.20M
-
0.00
-
-
2022
1
1.20M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.20M £Ascended1.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zitsi, Panagiota
Director
17/02/2021 - 31/12/2025
5
MOUNT STREET SECRETARIES LIMITED
Corporate Secretary
01/10/1992 - 25/08/2006
5
PORTLAND PLACE SECRETARIES LIMITED
Corporate Secretary
01/05/2016 - 05/10/2017
1
Fokas, Spyros
Secretary
25/08/2006 - 30/04/2016
-
Michail Georgiade, Maria
Director
01/05/2016 - 09/03/2021
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARMAND ESTATES LIMITED

ARMAND ESTATES LIMITED is an(a) Active company incorporated on 12/01/1984 with the registered office located at Carlyle House, Lower Ground Floor, 235-237 Vauxhall Bridge Road, London SW1V 1EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMAND ESTATES LIMITED?

toggle

ARMAND ESTATES LIMITED is currently Active. It was registered on 12/01/1984 .

Where is ARMAND ESTATES LIMITED located?

toggle

ARMAND ESTATES LIMITED is registered at Carlyle House, Lower Ground Floor, 235-237 Vauxhall Bridge Road, London SW1V 1EJ.

What does ARMAND ESTATES LIMITED do?

toggle

ARMAND ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ARMAND ESTATES LIMITED have?

toggle

ARMAND ESTATES LIMITED had 1 employees in 2022.

What is the latest filing for ARMAND ESTATES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.