ARTILLERY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARTILLERY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03565147

Incorporation date

15/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1998)
dot icon10/03/2026
Termination of appointment of Paul Simon Belchak as a director on 2026-03-10
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon15/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon12/02/2024
Director's details changed for Mr Selwyn Howard David Tarn on 2024-01-01
dot icon12/02/2024
Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 2024-01-01
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-14 with updates
dot icon16/12/2022
Confirmation statement made on 2022-11-14 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon20/07/2021
Director's details changed for Mr Paul Simon Belchak on 2021-07-16
dot icon04/01/2021
Satisfaction of charge 3 in full
dot icon04/01/2021
Satisfaction of charge 4 in full
dot icon04/01/2021
Satisfaction of charge 5 in full
dot icon04/01/2021
Satisfaction of charge 6 in full
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon30/12/2019
Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 2019-04-06
dot icon30/12/2019
Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 2019-12-30
dot icon30/12/2019
Director's details changed for Mr Selwyn Howard David Tarn on 2019-12-30
dot icon30/12/2019
Director's details changed for Mr Gregory Marcus Tarn on 2019-12-30
dot icon26/12/2019
Director's details changed for Mr Selwyn Howard David Tarn on 2019-12-26
dot icon24/12/2019
Director's details changed for Mr Gregory Marcus Tarn on 2019-04-07
dot icon23/12/2019
Director's details changed for Mr Gregory Marcus Tarn on 2019-04-06
dot icon23/12/2019
Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 2019-04-06
dot icon23/12/2019
Director's details changed for Mr Selwyn Howard David Tarn on 2019-04-06
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon08/04/2019
Appointment of Mr Paul Belchak as a director on 2019-04-01
dot icon08/04/2019
Appointment of Mr Gregory Marcus Tarn as a director on 2019-04-01
dot icon08/04/2019
Termination of appointment of Lougory Services Limited as a director on 2019-04-01
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon15/08/2018
Satisfaction of charge 035651470007 in full
dot icon24/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/07/2017
Termination of appointment of Alan Kaye as a director on 2017-07-06
dot icon19/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon02/05/2017
Appointment of Mr Alan Kaye as a director on 2017-03-01
dot icon02/05/2017
Termination of appointment of Melvyn Julian Carter as a director on 2017-03-01
dot icon16/11/2016
Termination of appointment of Francine Tarn as a secretary on 2016-05-20
dot icon11/11/2016
Appointment of Lougory Services Limited as a director on 2016-05-20
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon05/05/2016
Registration of charge 035651470007, created on 2016-05-05
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon08/05/2015
Appointment of Mr Melvyn Julian Carter as a director on 2015-04-01
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Director's details changed for Selwyn Howard David Tarn on 2014-05-13
dot icon20/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon08/04/2014
Director's details changed for Selwyn Howard David Tarn on 2014-04-04
dot icon04/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-04
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon14/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon24/05/2012
Director's details changed for Selwyn Howard David Tarn on 2012-05-03
dot icon24/05/2012
Secretary's details changed for Francine Tarn on 2012-05-24
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Termination of appointment of Jeremy Tarn as a secretary
dot icon18/08/2010
Appointment of Francine Tarn as a secretary
dot icon25/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 15/05/09; full list of members
dot icon02/07/2009
Secretary's change of particulars / jeremy tarn / 25/05/2007
dot icon02/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 15/05/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Director's particulars changed
dot icon27/06/2007
Return made up to 15/05/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Return made up to 15/05/06; full list of members
dot icon18/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon29/03/2006
Ad 21/03/06--------- £ si 97@1=97 £ ic 3/100
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
Director resigned
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New secretary appointed
dot icon04/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/05/2005
Return made up to 15/05/05; full list of members
dot icon20/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/06/2004
Director's particulars changed
dot icon30/06/2004
Registered office changed on 30/06/04 from: hill house highgate hill london N19 5UU
dot icon29/06/2004
Return made up to 15/05/04; full list of members
dot icon28/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon01/06/2003
Return made up to 15/05/03; full list of members
dot icon06/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon25/07/2002
Return made up to 15/05/02; full list of members
dot icon06/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon28/06/2001
Return made up to 15/05/01; full list of members
dot icon01/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon02/06/2000
Return made up to 15/05/00; full list of members
dot icon29/03/2000
Secretary's particulars changed
dot icon01/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon12/08/1999
Ad 15/05/98--------- £ si 1@1
dot icon12/08/1999
Return made up to 15/05/99; full list of members
dot icon12/05/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon17/06/1998
Certificate of change of name
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New secretary appointed
dot icon17/06/1998
Secretary resigned
dot icon17/06/1998
Director resigned
dot icon26/05/1998
Registered office changed on 26/05/98 from: 120 east road london N1 6AA
dot icon15/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.51M
-
0.00
-
-
2022
0
9.68M
-
0.00
-
-
2023
0
28.00K
-
0.00
-
-
2023
0
28.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.00K £Descended-99.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Selwyn Howard David Tarn
Director
21/03/2006 - Present
21
Belchak, Paul Simon
Director
01/04/2019 - 10/03/2026
24
Tarn, Gregory Marcus
Director
01/04/2019 - Present
24

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 PROPERTIES LIMITED

ARTILLERY PROPERTIES LIMITED is an(a) Active company incorporated on 15/05/1998 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTILLERY PROPERTIES LIMITED?

toggle

ARTILLERY PROPERTIES LIMITED is currently Active. It was registered on 15/05/1998 .

Where is ARTILLERY PROPERTIES LIMITED located?

toggle

ARTILLERY PROPERTIES LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does ARTILLERY PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ARTILLERY PROPERTIES LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Paul Simon Belchak as a director on 2026-03-10.