ART PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ART PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03503708

Incorporation date

03/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 8, 1-3 Little Titchfield Street, London W1W 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon22/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon28/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 2018-09-17
dot icon22/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon19/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon04/06/2014
Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 2014-06-04
dot icon10/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/12/2012
Previous accounting period extended from 2012-03-31 to 2012-04-30
dot icon13/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon27/05/2010
Miscellaneous
dot icon04/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon04/02/2010
Director's details changed for Jamal Sheri on 2009-10-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD
dot icon12/02/2009
Return made up to 03/02/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 03/02/08; full list of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from unit 4 44 mansfield road ilford essex IG1 3BD
dot icon28/02/2008
Director's change of particulars / jamal sheri / 31/01/2008
dot icon28/02/2008
Secretary's change of particulars / una sheri / 31/01/2008
dot icon27/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 03/02/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/02/2006
Return made up to 03/02/06; full list of members
dot icon24/02/2005
Return made up to 03/02/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2004
Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ
dot icon04/03/2004
Return made up to 03/02/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 03/02/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/01/2003
Particulars of mortgage/charge
dot icon12/02/2002
Return made up to 03/02/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/03/2001
Return made up to 03/02/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon23/06/2000
Registered office changed on 23/06/00 from: 4TH floor 111/113 great titchfield street london W1P 7FQ
dot icon22/03/2000
Return made up to 03/02/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-03-31
dot icon18/02/1999
Return made up to 03/02/99; full list of members
dot icon09/07/1998
Ad 21/05/98--------- £ si 99@1=99 £ ic 1/100
dot icon09/07/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon09/07/1998
Registered office changed on 09/07/98 from: 4TH floor 111/113 great titchfield street london W1P 7FQ
dot icon09/07/1998
New secretary appointed
dot icon09/07/1998
New director appointed
dot icon26/05/1998
Secretary resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Registered office changed on 26/05/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon08/05/1998
Certificate of change of name
dot icon07/05/1998
Resolutions
dot icon03/02/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon+1,320.20 % *

* during past year

Cash in Bank

£43,316.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
103.28K
-
0.00
21.78K
-
2023
2
57.08K
-
0.00
3.05K
-
2024
2
17.36K
-
0.00
43.32K
-
2024
2
17.36K
-
0.00
43.32K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

17.36K £Descended-69.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.32K £Ascended1.32K % *

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
Mr Jamal Sheri
Director
21/05/1998 - Present
1
LUFMER LIMITED
Nominee Director
03/02/1998 - 30/04/1998
1514
SEMKEN LIMITED
Nominee Secretary
03/02/1998 - 30/04/1998
1539
Sheri, Una
Secretary
21/05/1998 - Present
-

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+
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 ART PROPERTIES LIMITED

ART PROPERTIES LIMITED is an(a) Active company incorporated on 03/02/1998 with the registered office located at Suite 8, 1-3 Little Titchfield Street, London W1W 7BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ART PROPERTIES LIMITED?

toggle

ART PROPERTIES LIMITED is currently Active. It was registered on 03/02/1998 .

Where is ART PROPERTIES LIMITED located?

toggle

ART PROPERTIES LIMITED is registered at Suite 8, 1-3 Little Titchfield Street, London W1W 7BU.

What does ART PROPERTIES LIMITED do?

toggle

ART PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does ART PROPERTIES LIMITED have?

toggle

ART PROPERTIES LIMITED had 2 employees in 2024.

What is the latest filing for ART PROPERTIES LIMITED?

toggle

The latest filing was on 21/07/2025: Total exemption full accounts made up to 2025-03-31.