ARTEMIS PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08194627

Incorporation date

29/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

York House, Railway Street, Leyburn DL8 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2012)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon09/01/2024
Application to strike the company off the register
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/06/2021
Director's details changed for Mr Lee James Coward on 2021-06-04
dot icon04/06/2021
Change of details for Mr Lee James Coward as a person with significant control on 2021-06-04
dot icon13/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon13/04/2021
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to York House Railway Street Leyburn DL8 5AT
dot icon13/04/2021
Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to York House Railway Street Leyburn DL8 5AT on 2021-04-13
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon04/03/2020
Change of details for Mr Lee James Coward as a person with significant control on 2019-09-17
dot icon04/03/2020
Cessation of Clare Lesley Firmin as a person with significant control on 2019-09-17
dot icon04/03/2020
Cessation of Ciaron Paul Gallagher as a person with significant control on 2019-09-17
dot icon27/01/2020
Termination of appointment of Clare Lesley Firmin as a secretary on 2020-01-21
dot icon07/11/2019
Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 2019-11-07
dot icon06/11/2019
Change of details for Ms Clare Lesley Firmin as a person with significant control on 2019-10-21
dot icon06/11/2019
Termination of appointment of Ciaron Paul Gallagher as a director on 2019-09-17
dot icon06/11/2019
Termination of appointment of Clare Lesley Firmin as a director on 2019-09-17
dot icon30/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon30/08/2019
Director's details changed for Mr Lee James Coward on 2019-07-19
dot icon30/08/2019
Change of details for Mr Lee James Coward as a person with significant control on 2019-07-19
dot icon31/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/03/2019
Change of details for Ms Clare Lesley Firmin as a person with significant control on 2019-01-17
dot icon28/02/2019
Director's details changed for Ms Clare Lesley Firmin on 2019-01-17
dot icon28/02/2019
Secretary's details changed for Ms Clare Lesley Firmin on 2019-01-17
dot icon28/02/2019
Change of details for Ms Clare Lesley Firmin as a person with significant control on 2019-01-17
dot icon28/02/2019
Director's details changed for Ms Clare Lesley Firmin on 2019-01-17
dot icon29/01/2019
Change of details for Mr Lee James Coward as a person with significant control on 2019-01-17
dot icon29/01/2019
Director's details changed for Mr Lee James Coward on 2019-01-17
dot icon25/01/2019
Registered office address changed from 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN United Kingdom to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 2019-01-25
dot icon24/01/2019
Change of details for Mr Ciaron Paul Gallagher as a person with significant control on 2019-01-17
dot icon24/01/2019
Director's details changed for Mr Ciaron Paul Gallagher on 2019-01-17
dot icon24/01/2019
Register(s) moved to registered office address 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN
dot icon06/11/2018
Change of details for Mrs Clare Lesley Coward as a person with significant control on 2018-10-09
dot icon06/11/2018
Secretary's details changed for Clare Lesley Coward on 2018-10-09
dot icon06/11/2018
Director's details changed for Mrs Clare Lesley Coward on 2018-10-09
dot icon10/09/2018
Change of details for Mrs Clare Lesley Coward as a person with significant control on 2018-08-17
dot icon10/09/2018
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon10/09/2018
Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon10/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon10/09/2018
Notification of Lee James Coward as a person with significant control on 2018-08-17
dot icon10/09/2018
Notification of Ciaron Paul Gallagher as a person with significant control on 2018-08-17
dot icon10/09/2018
Statement of capital following an allotment of shares on 2018-08-17
dot icon10/09/2018
Change of details for Mrs Clare Lesley Coward as a person with significant control on 2018-08-17
dot icon10/09/2018
Secretary's details changed for Clare Lesley Coward on 2018-08-17
dot icon10/09/2018
Director's details changed for Mrs Clare Lesley Coward on 2018-08-17
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/01/2018
Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 2018-01-09
dot icon13/10/2017
Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 2017-10-13
dot icon05/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/12/2016
Registration of charge 081946270003, created on 2016-12-19
dot icon14/12/2016
Registration of charge 081946270002, created on 2016-12-13
dot icon06/12/2016
Satisfaction of charge 081946270001 in full
dot icon14/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/06/2015
Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 2015-06-24
dot icon02/12/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/05/2014
Previous accounting period extended from 2013-08-31 to 2013-09-30
dot icon03/10/2013
Registration of charge 081946270001
dot icon26/09/2013
Appointment of Mr Ciaron Paul Gallagher as a director
dot icon21/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon12/02/2013
Termination of appointment of Ciaron Gallagher as a director
dot icon20/11/2012
Appointment of Mr Lee James Coward as a director
dot icon20/11/2012
Appointment of Mr Ciaron Gallagher as a director
dot icon29/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.10K
-
0.00
-
-
2022
1
20.00
-
0.00
-
-
2022
1
20.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

20.00 £Descended-99.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTEMIS PROPERTY MANAGEMENT LIMITED

ARTEMIS PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 29/08/2012 with the registered office located at York House, Railway Street, Leyburn DL8 5AT. There is currently no 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 ARTEMIS PROPERTY MANAGEMENT LIMITED?

toggle

ARTEMIS PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 29/08/2012 and dissolved on 02/04/2024.

Where is ARTEMIS PROPERTY MANAGEMENT LIMITED located?

toggle

ARTEMIS PROPERTY MANAGEMENT LIMITED is registered at York House, Railway Street, Leyburn DL8 5AT.

What does ARTEMIS PROPERTY MANAGEMENT LIMITED do?

toggle

ARTEMIS PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ARTEMIS PROPERTY MANAGEMENT LIMITED have?

toggle

ARTEMIS PROPERTY MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for ARTEMIS PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.