ARTICHOKE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ARTICHOKE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04996791

Incorporation date

16/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

167 York Way, London N7 9LNCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2003)
dot icon04/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon31/10/2025
Registration of charge 049967910006, created on 2025-10-31
dot icon06/10/2025
Registration of charge 049967910005, created on 2025-10-06
dot icon03/10/2025
Satisfaction of charge 3 in full
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/07/2025
Change of details for Joanna Yurky as a person with significant control on 2025-01-01
dot icon15/01/2025
Termination of appointment of Xenia Yurky as a director on 2025-01-01
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon09/01/2025
Cessation of John Simon Yurky as a person with significant control on 2024-06-30
dot icon09/01/2025
Termination of appointment of John Simon Yurky as a director on 2024-06-30
dot icon09/01/2025
Confirmation statement made on 2024-12-16 with updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2023-12-16 with updates
dot icon27/01/2024
Registered office address changed from 35 Buckingham Avenue London N20 9DG England to 167 York Way London N7 9LN on 2024-01-27
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/04/2023
Termination of appointment of Michael Thomas Cross as a director on 2023-04-05
dot icon19/04/2023
Termination of appointment of Fiona Ann Hug as a director on 2023-04-05
dot icon19/04/2023
Termination of appointment of Fiona Ann Hug as a secretary on 2023-04-05
dot icon19/04/2023
Appointment of Joanna Yurky as a director on 2023-04-05
dot icon19/04/2023
Cessation of Michael Thomas Cross as a person with significant control on 2023-04-05
dot icon19/04/2023
Notification of Joanna Yurky as a person with significant control on 2023-04-05
dot icon10/02/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon06/01/2021
Registered office address changed from 167a York Way London N7 9LN to 35 Buckingham Avenue London N20 9DG on 2021-01-06
dot icon02/10/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Satisfaction of charge 2 in full
dot icon08/07/2016
Registration of charge 049967910004, created on 2016-07-06
dot icon13/04/2016
Satisfaction of charge 1 in full
dot icon05/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon05/01/2010
Secretary's details changed for Fiona Ann Hug on 2010-01-05
dot icon05/01/2010
Director's details changed for Xenia Yurky on 2010-01-05
dot icon05/01/2010
Director's details changed for Michael Thomas Cross on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr John Simon Yurky on 2010-01-05
dot icon05/01/2010
Director's details changed for Fiona Ann Hug on 2010-01-05
dot icon05/01/2010
Registered office address changed from 167B York Way London N7 9LN on 2010-01-05
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 16/12/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/01/2008
Return made up to 16/12/07; full list of members
dot icon27/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 16/12/06; full list of members
dot icon15/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 16/12/05; full list of members
dot icon10/01/2006
Location of debenture register
dot icon19/10/2005
Accounts for a small company made up to 2004-12-31
dot icon23/02/2005
Return made up to 16/12/04; full list of members
dot icon11/05/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon24/12/2003
Secretary resigned
dot icon16/12/2003
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
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
95.01K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
16/12/2003 - 16/12/2003
6456
Mr Michael Thomas Cross
Director
01/03/2004 - 05/04/2023
4
Hug, Fiona Ann
Secretary
16/12/2003 - 05/04/2023
-
Hug, Fiona Ann
Director
16/12/2003 - 05/04/2023
-
Mr John Simon Yurky
Director
01/03/2004 - 30/06/2024
2

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 ARTICHOKE PROPERTY LIMITED

ARTICHOKE PROPERTY LIMITED is an(a) Active company incorporated on 16/12/2003 with the registered office located at 167 York Way, London N7 9LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTICHOKE PROPERTY LIMITED?

toggle

ARTICHOKE PROPERTY LIMITED is currently Active. It was registered on 16/12/2003 .

Where is ARTICHOKE PROPERTY LIMITED located?

toggle

ARTICHOKE PROPERTY LIMITED is registered at 167 York Way, London N7 9LN.

What does ARTICHOKE PROPERTY LIMITED do?

toggle

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

What is the latest filing for ARTICHOKE PROPERTY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-15 with no updates.