ART ESTATES LIMITED

Register to unlock more data on OkredoRegister

ART ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06925925

Incorporation date

05/06/2009

Size

Small

Contacts

Registered address

Registered address

2000 Cathedral Square Cathedral Hill, Guildford, Surrey GU2 7YLCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2009)
dot icon31/03/2026
Accounts for a small company made up to 2025-04-30
dot icon23/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon23/06/2025
Director's details changed for Mr Kenneth Richard Parker on 2025-06-04
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon19/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon19/06/2024
Secretary's details changed for Kin Company Secretarial Limited on 2024-03-16
dot icon02/11/2023
Registration of charge 069259250002, created on 2023-10-26
dot icon02/11/2023
Registration of charge 069259250003, created on 2023-10-26
dot icon01/11/2023
Accounts for a small company made up to 2023-04-30
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2022-04-30
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon29/04/2022
Accounts for a small company made up to 2021-04-30
dot icon17/03/2022
Secretary's details changed for Derringtons Limited on 2022-03-15
dot icon08/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon19/04/2021
Accounts for a small company made up to 2020-04-30
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon25/02/2020
Change of details for Royalton Group Holdings Limited as a person with significant control on 2020-02-17
dot icon17/02/2020
Registered office address changed from 3000 Cathedral Hill Guildford Surrey England GU2 7YL England to 2000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL on 2020-02-17
dot icon24/01/2020
Accounts for a small company made up to 2019-04-30
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon01/05/2019
Registered office address changed from 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom to 3000 Cathedral Hill Guildford Surrey England GU2 7YL on 2019-05-01
dot icon30/04/2019
Change of details for Royalton Group Holdings Limited as a person with significant control on 2019-04-18
dot icon29/04/2019
Director's details changed for Mr Kenneth Richard Parker on 2019-01-31
dot icon24/12/2018
Accounts for a small company made up to 2018-04-30
dot icon19/09/2018
Director's details changed for Mr Kenneth Richard Parker on 2018-08-30
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon07/02/2018
Accounts for a small company made up to 2017-04-30
dot icon09/01/2018
Satisfaction of charge 069259250001 in full
dot icon12/10/2017
Accounts for a small company made up to 2016-04-30
dot icon20/09/2017
Compulsory strike-off action has been discontinued
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon03/10/2016
Registered office address changed from The Observatory Castlefield Road Reigate Surrey RH2 0SG to 3000 Cathedral Hill Guildford Surrey GU2 7YB on 2016-10-03
dot icon22/09/2016
Termination of appointment of William Patrick Tuffy as a director on 2016-09-16
dot icon22/09/2016
Termination of appointment of Nicholas John Edwards as a director on 2016-09-16
dot icon07/09/2016
Registration of charge 069259250001, created on 2016-08-31
dot icon22/07/2016
Termination of appointment of Sean Mark Burroughs as a director on 2016-07-15
dot icon22/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon15/03/2016
Accounts for a small company made up to 2015-04-30
dot icon26/11/2015
Appointment of Mr William Patrick Tuffy as a director on 2015-11-03
dot icon18/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/09/2014
Appointment of Mr Nicholas John Edwards as a director on 2014-09-17
dot icon18/09/2014
Appointment of Jeremy Maxfield as a director on 2014-09-17
dot icon29/07/2014
Resolutions
dot icon29/07/2014
Resolutions
dot icon02/07/2014
Director's details changed for Mr Kenneth Richard Parker on 2014-01-01
dot icon20/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mr Kenneth Richard Parker on 2014-04-21
dot icon21/04/2014
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9DA Uk on 2014-04-21
dot icon16/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon25/10/2013
Director's details changed for Mr Sean Mark Burroughs on 2013-09-25
dot icon18/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon18/03/2013
Secretary's details changed for Derringtons Limited on 2013-03-06
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/10/2012
Director's details changed for Mr Sean Mark Burroughs on 2012-07-01
dot icon20/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon17/04/2012
Termination of appointment of Sean Burrouh as a director
dot icon17/04/2012
Termination of appointment of David Marks as a director
dot icon29/02/2012
Secretary's details changed for Derringtons Limited on 2012-02-28
dot icon10/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/12/2011
Director's details changed for Mr Sean Mark Burroughs on 2011-11-06
dot icon13/07/2011
Termination of appointment of Brian Berry as a director
dot icon23/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon13/05/2011
Previous accounting period extended from 2010-12-31 to 2011-04-30
dot icon06/04/2011
Termination of appointment of David Marks as a director
dot icon11/03/2011
Termination of appointment of Brian Berry as a director
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon07/05/2010
Sub-division of shares on 2010-04-29
dot icon07/05/2010
Resolutions
dot icon25/02/2010
Termination of appointment of John O'reilly as a secretary
dot icon25/02/2010
Appointment of Derringtons Limited as a secretary
dot icon31/12/2009
Appointment of Brian Shelton Berry as a director
dot icon31/12/2009
Appointment of Mr David Marks as a director
dot icon31/12/2009
Appointment of Sean Mark Burrouh as a director
dot icon16/12/2009
Appointment of Mr Brian Shelton Berry as a director
dot icon16/12/2009
Appointment of Mr David Marks as a director
dot icon16/12/2009
Appointment of Mr Sean Mark Burroughs as a director
dot icon22/06/2009
Director appointed kenneth richard parker
dot icon17/06/2009
Secretary appointed john andrew o'reilly
dot icon17/06/2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
dot icon11/06/2009
Appointment terminated director graham stephens
dot icon05/06/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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
2
281.48K
-
0.00
7.72K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KIN COMPANY SECRETARIAL LIMITED
Corporate Secretary
22/02/2010 - Present
190
Parker, Kenneth Richard
Director
05/06/2009 - Present
32
Maxfield, Jeremy David
Director
17/09/2014 - Present
33
Marks, David
Director
15/12/2009 - 31/03/2011
32
Stephens, Graham Robertson
Director
05/06/2009 - 05/06/2009
3894

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 ART ESTATES LIMITED

ART ESTATES LIMITED is an(a) Active company incorporated on 05/06/2009 with the registered office located at 2000 Cathedral Square Cathedral Hill, Guildford, Surrey GU2 7YL. There are currently 3 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 ART ESTATES LIMITED?

toggle

ART ESTATES LIMITED is currently Active. It was registered on 05/06/2009 .

Where is ART ESTATES LIMITED located?

toggle

ART ESTATES LIMITED is registered at 2000 Cathedral Square Cathedral Hill, Guildford, Surrey GU2 7YL.

What does ART ESTATES LIMITED do?

toggle

ART ESTATES 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 ART ESTATES LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-04-30.