ARTEMIS PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04512513

Incorporation date

15/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon17/09/2025
Liquidators' statement of receipts and payments to 2025-08-16
dot icon17/09/2025
Registered office address changed from Ground Floor, Unit 8 Riverside Court Riverside Way Derby Derbyshire DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-09-17
dot icon12/06/2025
Removal of liquidator by court order
dot icon19/10/2024
Liquidators' statement of receipts and payments to 2024-08-16
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-08-16
dot icon19/10/2022
Liquidators' statement of receipts and payments to 2022-08-16
dot icon26/11/2021
Registered office address changed from Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF to Ground Floor, Unit 8 Riverside Court Riverside Way Derby Derbyshire DE24 8JN on 2021-11-26
dot icon07/09/2021
Resolutions
dot icon31/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon26/08/2021
Registered office address changed from Menabilly Park Road Plumtree Park Nottingham Nottinghamshire NG12 5LX England to Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 2021-08-26
dot icon26/08/2021
Appointment of a voluntary liquidator
dot icon26/08/2021
Declaration of solvency
dot icon10/08/2021
Total exemption full accounts made up to 2021-07-31
dot icon06/08/2021
Previous accounting period shortened from 2022-01-31 to 2021-07-31
dot icon03/08/2021
Satisfaction of charge 045125130004 in full
dot icon03/08/2021
Satisfaction of charge 045125130005 in full
dot icon18/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon07/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon06/08/2020
Change of details for Mr David Wright as a person with significant control on 2020-07-01
dot icon06/08/2020
Change of details for Mrs Carolyn Wright as a person with significant control on 2020-07-01
dot icon06/08/2020
Director's details changed for Mr David Wright on 2020-07-01
dot icon23/01/2020
Registered office address changed from 15 Saltford Close Gedling Nottingham NG4 4BD England to Menabilly Park Road Plumtree Park Nottingham Nottinghamshire NG12 5LX on 2020-01-23
dot icon10/12/2019
Change of details for Mrs Carolyn Wright as a person with significant control on 2019-12-10
dot icon10/12/2019
Director's details changed for Mr David Wright on 2019-12-10
dot icon10/12/2019
Change of details for Mr David Wright as a person with significant control on 2019-12-10
dot icon10/12/2019
Director's details changed for Mr David Wright on 2019-12-10
dot icon25/09/2019
Satisfaction of charge 2 in full
dot icon25/09/2019
Satisfaction of charge 3 in full
dot icon31/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/11/2018
Registered office address changed from 17a Pelham Crescent the Park Nottingham NG7 1AR England to 15 Saltford Close Gedling Nottingham NG4 4BD on 2018-11-22
dot icon01/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon09/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/09/2016
Registration of charge 045125130005, created on 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon10/08/2016
Registration of charge 045125130004, created on 2016-08-10
dot icon07/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/12/2015
Registered office address changed from New House Gonalston Nottingham Nottinghamshire NG14 7JA to 17a Pelham Crescent the Park Nottingham NG7 1AR on 2015-12-01
dot icon01/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon23/08/2011
Registered office address changed from New House Gonlaston Nottingham Nottinghamshire NG14 7JA on 2011-08-23
dot icon25/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon25/08/2010
Secretary's details changed for Skylark Secretaries Limited on 2010-08-15
dot icon24/08/2010
Director's details changed for Mr David Wright on 2010-08-15
dot icon04/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/09/2009
Return made up to 15/08/09; full list of members
dot icon07/09/2009
Location of register of members
dot icon07/09/2009
Secretary's change of particulars / skylark secretaries LIMITED / 17/07/2009
dot icon13/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/09/2008
Return made up to 15/08/08; full list of members
dot icon31/07/2008
Declaration of shares redemption:auditor's report
dot icon11/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/01/2008
£ ic 7758/6000 29/11/07 £ sr 1758@1=1758
dot icon20/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/10/2007
Return made up to 15/08/07; full list of members
dot icon06/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
Secretary resigned
dot icon14/09/2006
Return made up to 15/08/06; full list of members
dot icon14/09/2006
Location of register of members
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon05/05/2006
Ad 22/12/05-31/01/06 £ si 1758@1=1758 £ ic 6000/7758
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Nc inc already adjusted 18/08/05
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon16/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/09/2005
Return made up to 15/08/05; full list of members
dot icon16/09/2005
Location of register of members
dot icon18/06/2005
New secretary appointed
dot icon18/06/2005
Secretary resigned
dot icon18/06/2005
Registered office changed on 18/06/05 from: new house gonalston nottingham nottinghamshire NG14 7JA
dot icon26/11/2004
Registered office changed on 26/11/04 from: 65 front street nottingham nottinghamshire NG5 7EB
dot icon17/09/2004
Return made up to 15/08/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon18/09/2003
Return made up to 15/08/03; full list of members
dot icon01/05/2003
Statement of affairs
dot icon14/03/2003
Ad 25/02/03--------- £ si 5999@1=5999 £ ic 1/6000
dot icon14/03/2003
Nc inc already adjusted 25/02/03
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon03/03/2003
Certificate of change of name
dot icon01/03/2003
Particulars of mortgage/charge
dot icon16/01/2003
Accounting reference date extended from 31/08/03 to 31/01/04
dot icon15/01/2003
Registered office changed on 15/01/03 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon15/01/2003
Secretary resigned
dot icon15/01/2003
Director resigned
dot icon15/01/2003
New secretary appointed
dot icon15/01/2003
New director appointed
dot icon15/08/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£466,613.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
26/07/2022
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
441.03K
-
0.00
466.61K
-
2021
0
441.03K
-
0.00
466.61K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

441.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

466.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, David
Director
08/01/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTEMIS PROPERTY COMPANY LIMITED

ARTEMIS PROPERTY COMPANY LIMITED is an(a) Liquidation company incorporated on 15/08/2002 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEMIS PROPERTY COMPANY LIMITED?

toggle

ARTEMIS PROPERTY COMPANY LIMITED is currently Liquidation. It was registered on 15/08/2002 .

Where is ARTEMIS PROPERTY COMPANY LIMITED located?

toggle

ARTEMIS PROPERTY COMPANY LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does ARTEMIS PROPERTY COMPANY LIMITED do?

toggle

ARTEMIS PROPERTY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARTEMIS PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 17/09/2025: Liquidators' statement of receipts and payments to 2025-08-16.