ARTE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARTE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12160677

Incorporation date

16/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

34-35 Berwick Street, London W1F 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2019)
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon12/08/2025
Registered office address changed from 34-35 Berwick Street 34-35 Berwick Street London W1F 8RP England to 34-35 Berwick Street London W1F 8RF on 2025-08-12
dot icon14/02/2025
Appointment of Mr Tony Charles Harris as a director on 2025-02-03
dot icon14/02/2025
Appointment of Mr Robin Wardlaw as a director on 2025-02-03
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/09/2023
Registered office address changed from Northwood House 138 Bromham Road Bedford MK40 2QW England to 34-35 Berwick Street 34-35 Berwick Street London W1F 8RP on 2023-09-08
dot icon18/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Termination of appointment of Angelo Emilio Meola as a director on 2022-11-07
dot icon05/11/2022
Compulsory strike-off action has been discontinued
dot icon04/11/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Director's details changed for Mr Angelo Emilio Meola on 2022-06-27
dot icon27/06/2022
Director's details changed for Mr Andrew James Baker on 2022-06-27
dot icon27/06/2022
Director's details changed for Mr Angelo Emilio Meola on 2022-06-27
dot icon27/06/2022
Director's details changed for Mr Andrew James Baker on 2022-06-27
dot icon27/06/2022
Change of details for Arte Holdings Limited as a person with significant control on 2022-06-27
dot icon27/06/2022
Registered office address changed from Northwood House 138 Bromham Road Bedford MK40 2QW England to Northwood House 138 Bromham Road Bedford MK40 2QW on 2022-06-27
dot icon27/06/2022
Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to Northwood House 138 Bromham Road Bedford MK40 2QW on 2022-06-27
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon31/03/2021
Notification of Arte Holdings Limited as a person with significant control on 2021-02-02
dot icon31/03/2021
Cessation of Arte Construction Limited as a person with significant control on 2021-02-02
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-08-15 with updates
dot icon21/04/2020
Resolutions
dot icon14/02/2020
Registered office address changed from 33 Church Lane Loughton IG10 1PD United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2020-02-14
dot icon14/02/2020
Change of details for Arte Construction Limited as a person with significant control on 2020-02-12
dot icon14/02/2020
Cessation of Briarc Developments Limited as a person with significant control on 2020-02-12
dot icon14/02/2020
Termination of appointment of Stuart Richard Rex as a director on 2020-02-12
dot icon14/02/2020
Termination of appointment of Russell David Thomas as a director on 2020-02-12
dot icon20/12/2019
Cessation of Russell David Thomas as a person with significant control on 2019-12-18
dot icon20/12/2019
Cessation of Stuart Richard Rex as a person with significant control on 2019-12-18
dot icon20/12/2019
Notification of Arte Construction Limited as a person with significant control on 2019-12-18
dot icon20/12/2019
Notification of Briarc Developments Limited as a person with significant control on 2019-12-18
dot icon20/12/2019
Appointment of Mr Andrew James Baker as a director on 2019-12-18
dot icon20/12/2019
Appointment of Mr Angelo Emilio Meola as a director on 2019-12-18
dot icon16/08/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
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)
2021
2
345.17K
-
0.00
126.00
-
2022
2
345.17K
-
0.00
292.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Andrew James
Director
18/12/2019 - Present
10
Harris, Tony Charles
Director
03/02/2025 - Present
7
Rex, Stuart Richard
Director
16/08/2019 - 12/02/2020
6
Wardlaw, Robin
Director
03/02/2025 - Present
7
Mr Angelo Emilio Meola
Director
18/12/2019 - 07/11/2022
23

Persons with Significant Control

5
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 ARTE DEVELOPMENTS LIMITED

ARTE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 16/08/2019 with the registered office located at 34-35 Berwick Street, London W1F 8RF. 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 ARTE DEVELOPMENTS LIMITED?

toggle

ARTE DEVELOPMENTS LIMITED is currently Active. It was registered on 16/08/2019 .

Where is ARTE DEVELOPMENTS LIMITED located?

toggle

ARTE DEVELOPMENTS LIMITED is registered at 34-35 Berwick Street, London W1F 8RF.

What does ARTE DEVELOPMENTS LIMITED do?

toggle

ARTE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARTE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2025-03-31.