ARMY HOUSING LTD

Register to unlock more data on OkredoRegister

ARMY HOUSING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08128885

Incorporation date

03/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Argyle House, Joel Street, Northwood HA6 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2012)
dot icon23/04/2026
Registration of charge 081288850054, created on 2026-04-17
dot icon10/04/2026
Registration of charge 081288850051, created on 2026-04-09
dot icon10/04/2026
Registration of charge 081288850052, created on 2026-04-09
dot icon01/04/2026
Registration of charge 081288850047, created on 2026-03-25
dot icon01/04/2026
Registration of charge 081288850048, created on 2026-03-25
dot icon01/04/2026
Registration of charge 081288850049, created on 2026-03-31
dot icon01/04/2026
Registration of charge 081288850050, created on 2026-03-31
dot icon30/03/2026
Registration of charge 081288850045, created on 2026-03-26
dot icon30/03/2026
Registration of charge 081288850046, created on 2026-03-26
dot icon20/03/2026
Registration of charge 081288850043, created on 2026-03-19
dot icon20/03/2026
Registration of charge 081288850044, created on 2026-03-19
dot icon17/03/2026
Registration of charge 081288850041, created on 2026-03-16
dot icon17/03/2026
Registration of charge 081288850042, created on 2026-03-16
dot icon16/03/2026
Registration of charge 081288850039, created on 2026-03-13
dot icon16/03/2026
Registration of charge 081288850040, created on 2026-03-13
dot icon27/01/2026
Registration of charge 081288850038, created on 2026-01-26
dot icon27/01/2026
Registration of charge 081288850037, created on 2026-01-26
dot icon13/01/2026
Registration of charge 081288850035, created on 2026-01-12
dot icon13/01/2026
Registration of charge 081288850036, created on 2026-01-12
dot icon16/12/2025
Registration of charge 081288850034, created on 2025-12-12
dot icon09/12/2025
Satisfaction of charge 081288850026 in full
dot icon09/12/2025
Satisfaction of charge 081288850027 in full
dot icon09/12/2025
Registration of charge 081288850033, created on 2025-12-05
dot icon25/11/2025
Registration of charge 081288850032, created on 2025-11-13
dot icon25/11/2025
Registration of charge 081288850031, created on 2025-11-13
dot icon20/11/2025
Registration of charge 081288850030, created on 2025-11-14
dot icon17/11/2025
Registration of charge 081288850029, created on 2025-11-14
dot icon27/10/2025
Registration of charge 081288850028, created on 2025-10-24
dot icon21/10/2025
Secretary's details changed for Mr Samir Patel on 2012-07-03
dot icon23/09/2025
Registration of charge 081288850026, created on 2025-09-05
dot icon23/09/2025
Registration of charge 081288850027, created on 2025-09-05
dot icon04/09/2025
Registration of charge 081288850025, created on 2025-09-03
dot icon03/09/2025
Registration of charge 081288850024, created on 2025-09-02
dot icon25/07/2025
Registration of charge 081288850022, created on 2025-07-18
dot icon25/07/2025
Registration of charge 081288850023, created on 2025-07-18
dot icon10/07/2025
Satisfaction of charge 081288850018 in full
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon10/06/2025
Registration of charge 081288850021, created on 2025-06-04
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon25/03/2025
Registration of charge 081288850020, created on 2025-03-13
dot icon18/03/2025
Satisfaction of charge 081288850015 in full
dot icon28/02/2025
Satisfaction of charge 081288850013 in full
dot icon28/02/2025
Satisfaction of charge 081288850014 in full
dot icon26/11/2024
Resolutions
dot icon21/11/2024
Director's details changed for Mr Samir Pravinchandra Patel on 2012-07-03
dot icon21/11/2024
Registration of charge 081288850017, created on 2024-11-21
dot icon18/11/2024
Registration of charge 081288850016, created on 2024-11-15
dot icon14/10/2024
Registration of charge 081288850015, created on 2024-10-10
dot icon26/07/2024
Registration of charge 081288850013, created on 2024-07-24
dot icon26/07/2024
Registration of charge 081288850014, created on 2024-07-24
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon08/02/2024
Satisfaction of charge 081288850008 in full
dot icon08/02/2024
Satisfaction of charge 081288850007 in full
dot icon06/02/2024
Registration of charge 081288850012, created on 2024-01-26
dot icon16/01/2024
Registration of charge 081288850011, created on 2024-01-12
dot icon13/11/2023
Satisfaction of charge 081288850004 in full
dot icon06/07/2023
Registration of charge 081288850010, created on 2023-07-06
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon04/05/2023
Part of the property or undertaking has been released from charge 081288850004
dot icon04/05/2023
Part of the property or undertaking has been released from charge 081288850004
dot icon04/05/2023
Satisfaction of charge 081288850003 in full
dot icon28/04/2023
Registration of charge 081288850009, created on 2023-04-27
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon07/11/2022
Director's details changed for Mr Samir Patel on 2017-12-04
dot icon07/11/2022
Secretary's details changed for Mr Samir Patel on 2017-12-04
dot icon17/08/2022
Registration of charge 081288850007, created on 2022-08-17
dot icon17/08/2022
Registration of charge 081288850008, created on 2022-08-17
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-07-31
dot icon04/04/2022
Satisfaction of charge 081288850002 in full
dot icon16/03/2022
Registration of charge 081288850006, created on 2022-03-15
dot icon25/02/2022
Registration of charge 081288850005, created on 2022-02-25
dot icon09/11/2021
Registration of charge 081288850003, created on 2021-11-04
dot icon09/11/2021
Registration of charge 081288850004, created on 2021-11-04
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon30/06/2021
Cessation of Samir Patel as a person with significant control on 2020-12-18
dot icon30/06/2021
Notification of Omnia Holdings Limited as a person with significant control on 2020-12-18
dot icon22/06/2021
Registration of charge 081288850002, created on 2021-06-21
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon04/12/2017
Registered office address changed from Unit 206 250 York Road Battersea London SW11 3SJ to Argyle House Joel Street Northwood HA6 1NW on 2017-12-04
dot icon30/10/2017
Registration of charge 081288850001, created on 2017-10-19
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon24/04/2017
Micro company accounts made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon30/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon09/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon06/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon04/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon19/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon03/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.38K
-
0.00
-
-
2022
1
201.28K
-
0.00
-
-
2023
1
391.03K
-
0.00
-
-
2023
1
391.03K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

391.03K £Ascended94.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Samir Pravinchandra
Secretary
03/07/2012 - Present
-
Patel, Samir Pravinchandran
Director
03/07/2012 - Present
1

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 ARMY HOUSING LTD

ARMY HOUSING LTD is an(a) Active company incorporated on 03/07/2012 with the registered office located at Argyle House, Joel Street, Northwood HA6 1NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMY HOUSING LTD?

toggle

ARMY HOUSING LTD is currently Active. It was registered on 03/07/2012 .

Where is ARMY HOUSING LTD located?

toggle

ARMY HOUSING LTD is registered at Argyle House, Joel Street, Northwood HA6 1NW.

What does ARMY HOUSING LTD do?

toggle

ARMY HOUSING LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ARMY HOUSING LTD have?

toggle

ARMY HOUSING LTD had 1 employees in 2023.

What is the latest filing for ARMY HOUSING LTD?

toggle

The latest filing was on 23/04/2026: Registration of charge 081288850054, created on 2026-04-17.