ART HOUSE HIRE LTD.

Register to unlock more data on OkredoRegister

ART HOUSE HIRE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06554286

Incorporation date

03/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2a Panattoni Park, York Crescent, Borehamwood WD6 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2008)
dot icon29/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon01/12/2025
Registered office address changed from 8 Trident Way Southall UB2 5LF England to Unit 2a Panattoni Park York Crescent Borehamwood WD6 1DN on 2025-12-01
dot icon13/08/2025
Micro company accounts made up to 2025-04-30
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-04-30
dot icon29/07/2024
Registered office address changed from Unit 7 Morris House Swainson Road London W3 7UP England to 8 Trident Way Southall UB2 5LF on 2024-07-29
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/01/2020
Director's details changed for John-Paul Kelly on 2020-01-01
dot icon07/05/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-03 with updates
dot icon01/05/2018
Cessation of Jane Maria Henwood as a person with significant control on 2017-05-14
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/05/2017
Termination of appointment of Jane Maria Henwood as a director on 2017-05-14
dot icon17/05/2017
Termination of appointment of Jane Maria Henwood as a secretary on 2017-05-14
dot icon24/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon20/04/2017
Registered office address changed from Studio 10 Europa Studios Victoria Road London NW10 6nd to Unit 7 Morris House Swainson Road London W3 7UP on 2017-04-20
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon09/04/2010
Director's details changed for Jane Maria Henwood on 2009-10-01
dot icon09/04/2010
Director's details changed for Sara Wan on 2009-10-01
dot icon09/04/2010
Director's details changed for John-Paul Kelly on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/06/2009
Return made up to 03/04/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from 22 balfe street london london N1 9EG england
dot icon03/04/2008
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 icon+56.90 % *

* during past year

Cash in Bank

£152,080.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
142.18K
-
0.00
65.11K
-
2022
1
178.78K
-
0.00
96.93K
-
2023
1
234.41K
-
0.00
152.08K
-
2023
1
234.41K
-
0.00
152.08K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

234.41K £Ascended31.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.08K £Ascended56.90 % *

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
Henwood, Jane Maria
Secretary
03/04/2008 - 14/05/2017
-
Kelly, John-Paul
Secretary
03/04/2008 - Present
-
Henwood, Jane Maria
Director
03/04/2008 - 14/05/2017
-
Wan, Sara
Director
03/04/2008 - Present
3
Wan, Sara
Secretary
03/04/2008 - Present
-

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+
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 HOUSE HIRE LTD.

ART HOUSE HIRE LTD. is an(a) Active company incorporated on 03/04/2008 with the registered office located at Unit 2a Panattoni Park, York Crescent, Borehamwood WD6 1DN. There are currently 4 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 ART HOUSE HIRE LTD.?

toggle

ART HOUSE HIRE LTD. is currently Active. It was registered on 03/04/2008 .

Where is ART HOUSE HIRE LTD. located?

toggle

ART HOUSE HIRE LTD. is registered at Unit 2a Panattoni Park, York Crescent, Borehamwood WD6 1DN.

What does ART HOUSE HIRE LTD. do?

toggle

ART HOUSE HIRE LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ART HOUSE HIRE LTD. have?

toggle

ART HOUSE HIRE LTD. had 1 employees in 2023.

What is the latest filing for ART HOUSE HIRE LTD.?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-26 with no updates.