ARTILLERY MANSIONS LIMITED

Register to unlock more data on OkredoRegister

ARTILLERY MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03320270

Incorporation date

18/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire HP22 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1997)
dot icon23/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/04/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon19/04/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/09/2020
Termination of appointment of Nigel Harborough Brunskill as a director on 2020-08-01
dot icon02/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon08/11/2017
Satisfaction of charge 8 in full
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon05/02/2017
Total exemption small company accounts made up to 2015-11-30
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon18/05/2016
Compulsory strike-off action has been discontinued
dot icon17/05/2016
First Gazette notice for compulsory strike-off
dot icon16/05/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/06/2015
Compulsory strike-off action has been discontinued
dot icon16/06/2015
First Gazette notice for compulsory strike-off
dot icon15/06/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon15/06/2015
Termination of appointment of Nigel Harborough Brunskill as a secretary on 2014-04-21
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/05/2014
Appointment of Mr Colin Graham Morgan as a secretary
dot icon27/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/05/2013
Secretary's details changed for Nigel Harborough Brunskill on 2013-05-07
dot icon07/05/2013
Director's details changed for Mr Nigel Harborough Brunskill on 2013-05-07
dot icon01/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon04/02/2013
Previous accounting period extended from 2012-06-30 to 2012-11-30
dot icon04/01/2013
Auditor's resignation
dot icon04/10/2012
Full accounts made up to 2011-06-30
dot icon18/09/2012
Compulsory strike-off action has been discontinued
dot icon15/08/2012
Compulsory strike-off action has been suspended
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon26/06/2012
Director's details changed for Nigel Harborough Brunskill on 2012-06-26
dot icon26/06/2012
Secretary's details changed for Nigel Harborough Brunskill on 2012-06-26
dot icon26/06/2012
Termination of appointment of Christopher Pipe as a secretary
dot icon15/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon04/05/2011
Full accounts made up to 2010-06-30
dot icon25/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon30/06/2010
Resolutions
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon23/02/2010
Full accounts made up to 2009-06-30
dot icon02/04/2009
Return made up to 18/02/09; full list of members
dot icon17/03/2009
Full accounts made up to 2008-06-30
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon20/11/2008
Registered office changed on 20/11/2008 from, the clock house, frogmoor, high wycombe, buckinghamshire, HP13 5DL
dot icon09/05/2008
Secretary appointed christopher john pipe
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon19/03/2008
Return made up to 18/02/08; full list of members
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/04/2007
Full accounts made up to 2006-06-30
dot icon21/02/2007
Return made up to 18/02/07; full list of members
dot icon29/03/2006
Full accounts made up to 2005-06-30
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon20/02/2006
Return made up to 18/02/06; full list of members
dot icon21/02/2005
Return made up to 18/02/05; full list of members
dot icon30/12/2004
Full accounts made up to 2004-06-30
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon22/03/2004
Return made up to 18/02/04; full list of members
dot icon09/07/2003
Full accounts made up to 2002-06-30
dot icon04/06/2003
Full accounts made up to 2001-06-30
dot icon28/05/2003
Director resigned
dot icon12/03/2003
Return made up to 18/02/03; full list of members
dot icon15/08/2002
New director appointed
dot icon23/05/2002
Particulars of mortgage/charge
dot icon23/05/2002
New secretary appointed;new director appointed
dot icon23/05/2002
Secretary resigned
dot icon23/05/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon20/05/2002
Declaration of assistance for shares acquisition
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon30/04/2002
Director resigned
dot icon22/02/2002
Return made up to 18/02/02; full list of members
dot icon28/03/2001
Full accounts made up to 2000-06-30
dot icon28/03/2001
Full accounts made up to 1999-06-30
dot icon15/02/2001
Return made up to 18/02/01; full list of members
dot icon07/11/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon21/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
Secretary resigned;director resigned
dot icon15/03/2000
Return made up to 18/02/00; full list of members
dot icon20/08/1999
Director resigned
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon22/03/1999
Return made up to 18/02/99; no change of members
dot icon28/01/1999
Particulars of mortgage/charge
dot icon13/02/1998
Return made up to 18/02/98; full list of members
dot icon16/12/1997
New secretary appointed
dot icon16/12/1997
Secretary resigned
dot icon25/11/1997
Certificate of change of name
dot icon30/10/1997
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon20/10/1997
New director appointed
dot icon16/10/1997
Registered office changed on 16/10/97 from: apollo hse, 56 new bond street, london, W1Y 0SX
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Ad 08/10/97--------- £ si 998@1=998 £ ic 2/1000
dot icon14/10/1997
Particulars of mortgage/charge
dot icon14/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon04/10/1997
Particulars of mortgage/charge
dot icon01/04/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Secretary resigned
dot icon25/02/1997
New secretary appointed
dot icon24/02/1997
Registered office changed on 24/02/97 from: 120 east road, london, N1 6AA
dot icon18/02/1997
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 icon-81.12 % *

* during past year

Cash in Bank

£74.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
663.42K
-
0.00
392.00
-
2022
1
663.44K
-
0.00
74.00
-
2022
1
663.44K
-
0.00
74.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

663.44K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.00 £Descended-81.12 % *

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
Miller, David Charles Lawson
Director
18/02/1997 - Present
17

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTILLERY MANSIONS LIMITED

ARTILLERY MANSIONS LIMITED is an(a) Active company incorporated on 18/02/1997 with the registered office located at 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire HP22 5AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTILLERY MANSIONS LIMITED?

toggle

ARTILLERY MANSIONS LIMITED is currently Active. It was registered on 18/02/1997 .

Where is ARTILLERY MANSIONS LIMITED located?

toggle

ARTILLERY MANSIONS LIMITED is registered at 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire HP22 5AH.

What does ARTILLERY MANSIONS LIMITED do?

toggle

ARTILLERY MANSIONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ARTILLERY MANSIONS LIMITED have?

toggle

ARTILLERY MANSIONS LIMITED had 1 employees in 2022.

What is the latest filing for ARTILLERY MANSIONS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-18 with no updates.