ARTILLERY MANSIONS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ARTILLERY MANSIONS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09790728

Incorporation date

23/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

140 Tachbrook Street, London, Greater London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2015)
dot icon27/03/2026
Director's details changed for Mrs Rozanne Barbara Thomas on 2026-03-10
dot icon26/01/2026
Director's details changed for Mrs Rozanne Barbara Thomas on 2025-12-01
dot icon19/12/2025
Termination of appointment of Stewart Balfour Marshall as a secretary on 2025-12-01
dot icon19/12/2025
Appointment of Fry & Co as a secretary on 2025-12-01
dot icon15/12/2025
Registered office address changed from C/O Brennan Herriott & Co 1 Blatchington Road Hove BN3 3YP England to 140 Tachbrook Street London Greater London SW1V 2NE on 2025-12-15
dot icon27/10/2025
Micro company accounts made up to 2025-06-30
dot icon08/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon28/11/2024
Micro company accounts made up to 2024-06-30
dot icon09/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon11/09/2024
Termination of appointment of Zia Hasnain as a director on 2024-05-21
dot icon04/12/2023
Micro company accounts made up to 2023-06-30
dot icon05/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon25/01/2023
Micro company accounts made up to 2022-06-30
dot icon14/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon27/07/2022
Appointment of Mr Zia Hasnain as a director on 2022-06-27
dot icon04/11/2021
Micro company accounts made up to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon27/11/2020
Micro company accounts made up to 2020-06-30
dot icon03/11/2020
Appointment of Mrs Barbara Elizabeth Benton as a director on 2020-10-22
dot icon05/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon19/06/2020
Termination of appointment of Howard Peter Williams as a director on 2020-06-08
dot icon19/06/2020
Appointment of Mr Stewart Balfour Marshall as a secretary on 2020-06-08
dot icon19/06/2020
Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary on 2020-06-08
dot icon19/06/2020
Registered office address changed from Tenth Floor 240 Blackfriars Road London SE1 8NW United Kingdom to C/O Brennan Herriott & Co 1 Blatchington Road Hove BN3 3YP on 2020-06-19
dot icon02/03/2020
Micro company accounts made up to 2019-09-30
dot icon21/01/2020
Current accounting period shortened from 2020-09-30 to 2020-06-30
dot icon16/01/2020
Statement of capital following an allotment of shares on 2020-01-14
dot icon21/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon14/03/2019
Appointment of Mr Stewart Balfour Marshall as a director on 2019-02-28
dot icon07/03/2019
Termination of appointment of Charles Anthony Rose as a director on 2019-02-28
dot icon06/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/02/2019
Director's details changed for Mr Charles Anthony Rose on 2019-02-18
dot icon18/02/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Director's details changed for Mr Charles Anthony Rose on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon05/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon20/12/2018
Resolutions
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon13/12/2018
Confirmation statement made on 2018-09-22 with updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/11/2017
Termination of appointment of Khalid Mohammed Sharif as a director on 2017-11-23
dot icon30/11/2017
Termination of appointment of Christine Farnish as a director on 2017-11-16
dot icon02/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon04/05/2016
Appointment of Mr Robert Paul Stockton as a director on 2016-04-18
dot icon04/05/2016
Appointment of Mr Howard Peter Williams as a director on 2016-04-18
dot icon11/04/2016
Appointment of Boodle Hatfield Secretarial Limited as a secretary on 2016-03-14
dot icon30/11/2015
Termination of appointment of Orlando Napoleon Heron as a director on 2015-11-26
dot icon23/09/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.58M
-
0.00
-
-
2022
0
1.59M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
FRY & CO
Corporate Secretary
01/12/2025 - Present
29
Hasnain, Zia
Director
27/06/2022 - 21/05/2024
32
Stockton, Robert Paul
Director
18/04/2016 - Present
113
Marshall, Stewart Balfour
Director
28/02/2019 - Present
1
Thomas, Rozanne Barbara
Director
23/09/2015 - Present
1

Persons with Significant Control

1
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 ARTILLERY MANSIONS FREEHOLD LIMITED

ARTILLERY MANSIONS FREEHOLD LIMITED is an(a) Active company incorporated on 23/09/2015 with the registered office located at 140 Tachbrook Street, London, Greater London SW1V 2NE. There are currently 5 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 ARTILLERY MANSIONS FREEHOLD LIMITED?

toggle

ARTILLERY MANSIONS FREEHOLD LIMITED is currently Active. It was registered on 23/09/2015 .

Where is ARTILLERY MANSIONS FREEHOLD LIMITED located?

toggle

ARTILLERY MANSIONS FREEHOLD LIMITED is registered at 140 Tachbrook Street, London, Greater London SW1V 2NE.

What does ARTILLERY MANSIONS FREEHOLD LIMITED do?

toggle

ARTILLERY MANSIONS FREEHOLD 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 ARTILLERY MANSIONS FREEHOLD LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mrs Rozanne Barbara Thomas on 2026-03-10.