ARTEMIS RESIDENTIAL LTD

Register to unlock more data on OkredoRegister

ARTEMIS RESIDENTIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07970492

Incorporation date

29/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Grafton Way, London W1T 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2012)
dot icon23/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon09/03/2026
Appointment of Mark Peter Collins as a director on 2026-03-06
dot icon09/03/2026
Appointment of Mr Sumir Mehta as a director on 2026-03-06
dot icon09/03/2026
Termination of appointment of Shane Shahin Desai as a director on 2026-03-06
dot icon09/03/2026
Notification of Mark Peter Collins as a person with significant control on 2026-03-06
dot icon09/03/2026
Notification of Sumir Mehta as a person with significant control on 2026-03-06
dot icon09/03/2026
Cessation of Shane Desai as a person with significant control on 2026-03-06
dot icon09/03/2026
Termination of appointment of Shane Desai as a secretary on 2026-03-06
dot icon09/03/2026
Director's details changed for Mark Peter Collins on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Sumir Mehta on 2026-03-09
dot icon09/03/2026
Change of details for Mark Peter Collins as a person with significant control on 2026-03-09
dot icon09/03/2026
Change of details for Mr Sumir Mehta as a person with significant control on 2026-03-09
dot icon09/03/2026
Director's details changed for Mark Peter Collins on 2026-03-09
dot icon26/02/2026
Notice of ceasing to act as receiver or manager
dot icon23/02/2026
Registration of charge 079704920014, created on 2026-02-17
dot icon16/02/2026
Satisfaction of charge 079704920004 in full
dot icon16/02/2026
Satisfaction of charge 079704920005 in full
dot icon13/02/2026
Satisfaction of charge 079704920006 in full
dot icon13/02/2026
Satisfaction of charge 079704920007 in full
dot icon13/02/2026
Satisfaction of charge 079704920011 in full
dot icon13/02/2026
Satisfaction of charge 079704920012 in full
dot icon05/02/2026
Satisfaction of charge 079704920009 in full
dot icon05/02/2026
Satisfaction of charge 079704920008 in full
dot icon03/02/2026
Receiver's abstract of receipts and payments to 2025-12-25
dot icon28/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon12/01/2026
Satisfaction of charge 079704920013 in full
dot icon14/04/2025
Confirmation statement made on 2025-02-28 with updates
dot icon11/04/2025
Unaudited abridged accounts made up to 2024-02-29
dot icon08/07/2024
Appointment of receiver or manager
dot icon28/03/2024
Director's details changed for Mr Shane Shahin Desai on 2024-03-01
dot icon28/03/2024
Change of details for Mr Shane Desai as a person with significant control on 2024-03-01
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon22/01/2024
Registration of charge 079704920013, created on 2024-01-19
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/04/2023
Director's details changed for Mr Shane Shahin Desai on 2023-04-06
dot icon19/04/2023
Change of details for Mr Shane Desai as a person with significant control on 2023-04-06
dot icon19/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon17/10/2022
Registration of charge 079704920011, created on 2022-10-11
dot icon17/10/2022
Registration of charge 079704920012, created on 2022-10-11
dot icon22/06/2022
Registration of charge 079704920010, created on 2022-06-21
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon08/11/2021
Registration of charge 079704920008, created on 2021-11-02
dot icon08/11/2021
Registration of charge 079704920009, created on 2021-11-02
dot icon24/08/2021
Registration of charge 079704920007, created on 2021-08-13
dot icon07/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon20/01/2021
Registration of charge 079704920005, created on 2021-01-15
dot icon20/01/2021
Registration of charge 079704920006, created on 2021-01-15
dot icon18/01/2021
Registration of charge 079704920004, created on 2021-01-15
dot icon14/09/2020
Director's details changed for Mr Shane Shahin Desai on 2020-09-14
dot icon20/04/2020
Confirmation statement made on 2020-02-29 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/04/2018
Satisfaction of charge 079704920001 in full
dot icon10/04/2018
Satisfaction of charge 079704920002 in full
dot icon10/04/2018
Satisfaction of charge 079704920003 in full
dot icon09/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/06/2016
Secretary's details changed for Mr Shane Desai on 2016-03-01
dot icon13/06/2016
Director's details changed for Mr Shane Shahin Desai on 2016-03-01
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/11/2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 2015-11-23
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon26/11/2014
Accounts made up to 2014-02-28
dot icon10/09/2014
Registration of charge 079704920003, created on 2014-09-05
dot icon04/09/2014
Registration of charge 079704920001, created on 2014-09-03
dot icon04/09/2014
Registration of charge 079704920002, created on 2014-09-03
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon30/01/2014
Accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon29/02/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
87.51K
-
0.00
13.00
-
2021
1
87.51K
-
0.00
13.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

87.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00 £Ascended- *

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
Mark Peter Collins
Director
06/03/2026 - Present
29
Mr Sumir Mehta
Director
06/03/2026 - Present
7
Desai, Shane Shahin
Director
29/02/2012 - 06/03/2026
82
Desai, Shane
Secretary
29/02/2012 - 06/03/2026
-

Persons with Significant Control

4
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 ARTEMIS RESIDENTIAL LTD

ARTEMIS RESIDENTIAL LTD is an(a) Active company incorporated on 29/02/2012 with the registered office located at 68 Grafton Way, London W1T 5DS. There are currently 2 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 RESIDENTIAL LTD?

toggle

ARTEMIS RESIDENTIAL LTD is currently Active. It was registered on 29/02/2012 .

Where is ARTEMIS RESIDENTIAL LTD located?

toggle

ARTEMIS RESIDENTIAL LTD is registered at 68 Grafton Way, London W1T 5DS.

What does ARTEMIS RESIDENTIAL LTD do?

toggle

ARTEMIS RESIDENTIAL LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ARTEMIS RESIDENTIAL LTD have?

toggle

ARTEMIS RESIDENTIAL LTD had 1 employees in 2021.

What is the latest filing for ARTEMIS RESIDENTIAL LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-28 with updates.