ARMISTEAD PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ARMISTEAD PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05926248

Incorporation date

06/09/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Onward Chambers, 34 Market Street, Hyde, Cheshire SK14 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2006)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon17/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon08/01/2025
Cessation of Deborah Armistead as a person with significant control on 2024-12-31
dot icon08/01/2025
Change of details for Mr Peter Armistead as a person with significant control on 2024-12-31
dot icon08/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon06/03/2024
Change of details for Mrs Deborah Ruth Ross as a person with significant control on 2024-03-06
dot icon26/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon07/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/02/2022
Termination of appointment of Peter Sammon as a director on 2022-02-28
dot icon21/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon04/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/05/2021
Registration of charge 059262480020, created on 2021-05-11
dot icon01/04/2021
Appointment of Mr Peter Sammon as a director on 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon26/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon23/09/2019
Registration of charge 059262480019, created on 2019-09-23
dot icon23/09/2019
Registration of charge 059262480018, created on 2019-09-23
dot icon19/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon15/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/06/2019
Registration of charge 059262480017, created on 2019-05-30
dot icon07/06/2019
Registration of charge 059262480015, created on 2019-05-30
dot icon07/06/2019
Registration of charge 059262480016, created on 2019-05-30
dot icon07/06/2019
Registration of charge 059262480014, created on 2019-05-30
dot icon07/02/2019
Termination of appointment of Deborah Ruth Ross as a director on 2019-02-07
dot icon07/02/2019
Termination of appointment of Deborah Ruth Ross as a secretary on 2019-02-07
dot icon19/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon24/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon21/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2016-07-26
dot icon29/04/2016
Director's details changed for Mr Peter Armistead on 2016-01-01
dot icon07/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon22/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon27/05/2011
Resolutions
dot icon27/05/2011
Statement of company's objects
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mrs Deborah Ruth Ross on 2009-10-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 06/09/09; full list of members
dot icon15/09/2009
Registered office changed on 15/09/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2008
Return made up to 06/09/08; full list of members
dot icon11/09/2008
Director's change of particulars / peter armistead / 30/09/2007
dot icon11/09/2008
Director and secretary's change of particulars / deborah ross / 30/09/2007
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon20/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon16/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Return made up to 06/09/07; full list of members
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/08/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon22/02/2007
Particulars of mortgage/charge
dot icon22/02/2007
Particulars of mortgage/charge
dot icon12/01/2007
New director appointed
dot icon04/12/2006
Registered office changed on 04/12/06 from: 125 lumn road hyde cheshire SK14 1PR
dot icon04/12/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon06/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

3
2023
change arrow icon+8.37 % *

* during past year

Cash in Bank

£564,381.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
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
6
1.60M
-
0.00
132.70K
-
2022
6
1.16M
-
0.00
520.81K
-
2023
3
584.57K
-
0.00
564.38K
-
2023
3
584.57K
-
0.00
564.38K
-

Employees

2023

Employees

3 Descended-50 % *

Net Assets(GBP)

584.57K £Descended-49.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

564.38K £Ascended8.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armistead, Peter
Director
06/09/2006 - Present
51
Mrs Deborah Ruth Ross
Director
15/12/2006 - 07/02/2019
-
Sammon, Peter
Director
31/03/2021 - 28/02/2022
3
Ross, Deborah Ruth
Secretary
06/09/2006 - 07/02/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARMISTEAD PROPERTY LIMITED

ARMISTEAD PROPERTY LIMITED is an(a) Active company incorporated on 06/09/2006 with the registered office located at Onward Chambers, 34 Market Street, Hyde, Cheshire SK14 1AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMISTEAD PROPERTY LIMITED?

toggle

ARMISTEAD PROPERTY LIMITED is currently Active. It was registered on 06/09/2006 .

Where is ARMISTEAD PROPERTY LIMITED located?

toggle

ARMISTEAD PROPERTY LIMITED is registered at Onward Chambers, 34 Market Street, Hyde, Cheshire SK14 1AH.

What does ARMISTEAD PROPERTY LIMITED do?

toggle

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

How many employees does ARMISTEAD PROPERTY LIMITED have?

toggle

ARMISTEAD PROPERTY LIMITED had 3 employees in 2023.

What is the latest filing for ARMISTEAD PROPERTY LIMITED?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-03-31.