ARTISAN PROPERTIES (HARROW) LIMITED

Register to unlock more data on OkredoRegister

ARTISAN PROPERTIES (HARROW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12751415

Incorporation date

17/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Park, Primrose Hill, Kings Langley WD4 8STCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2020)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Change of details for Mr Jonathan Beale as a person with significant control on 2025-12-10
dot icon16/12/2025
Director's details changed for Mr Jonathan Beale on 2025-12-10
dot icon08/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon08/05/2025
Change of details for Mr Jhantilal Halai as a person with significant control on 2023-01-01
dot icon08/05/2025
Change of details for Mr Jonathan Beale as a person with significant control on 2023-01-01
dot icon24/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Previous accounting period shortened from 2024-07-31 to 2024-03-31
dot icon30/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon09/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon22/03/2024
Registered office address changed from Unit 4, Abbots Business Park Primrose Hill Kings Langley WD4 8FR England to 1 Kings Park Primrose Hill Kings Langley WD4 8st on 2024-03-22
dot icon18/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/07/2023
Registration of charge 127514150004, created on 2023-07-11
dot icon13/07/2023
Registration of charge 127514150003, created on 2023-07-11
dot icon10/07/2023
Satisfaction of charge 127514150002 in full
dot icon10/07/2023
Satisfaction of charge 127514150001 in full
dot icon26/06/2023
Notification of Jhantilal Halai as a person with significant control on 2023-01-01
dot icon26/06/2023
Change of details for Mr Jonathan Beale as a person with significant control on 2023-01-01
dot icon12/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon17/01/2023
Notification of Jonathan Beale as a person with significant control on 2020-07-17
dot icon29/07/2022
Registration of charge 127514150002, created on 2022-07-29
dot icon29/07/2022
Registration of charge 127514150001, created on 2022-07-29
dot icon21/04/2022
Cessation of Beale Halai Properties Ltd as a person with significant control on 2022-04-21
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon15/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/04/2022
Registered office address changed from Suite 3, 2nd Floor, Richfields, Congress House 14 Lyon Road Harrow HA1 2EN England to Unit 4, Abbots Business Park Primrose Hill Kings Langley WD4 8FR on 2022-04-12
dot icon27/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon27/11/2021
Cessation of H D Shah Services Ltd as a person with significant control on 2021-10-28
dot icon28/10/2021
Termination of appointment of Hemal Dipak Shah as a director on 2021-10-28
dot icon26/04/2021
Director's details changed for Mr Hemal Dipak Shah on 2021-04-26
dot icon26/04/2021
Change of details for Beale Halai Properties Ltd as a person with significant control on 2021-04-26
dot icon26/04/2021
Director's details changed for Mr Jhantilal Halai on 2021-04-26
dot icon26/04/2021
Director's details changed for Mr Jonathan Beale on 2021-04-26
dot icon19/04/2021
Notification of Beale Halai Properties Ltd as a person with significant control on 2020-07-17
dot icon19/04/2021
Cessation of Hemal Dipak Shah as a person with significant control on 2020-07-17
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon19/04/2021
Notification of H D Shah Services Ltd as a person with significant control on 2020-07-17
dot icon07/03/2021
Notification of Hemal Dipak Shah as a person with significant control on 2020-07-17
dot icon07/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon07/03/2021
Cessation of Aura Infinity Limited as a person with significant control on 2020-07-17
dot icon07/03/2021
Cessation of Beale Halai Properties Limited as a person with significant control on 2020-07-17
dot icon07/03/2021
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Suite 3, 2nd Floor, Richfields, Congress House 14 Lyon Road Harrow HA1 2EN on 2021-03-07
dot icon25/02/2021
Resolutions
dot icon17/07/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£117.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2022
0
13.40K
-
0.00
117.00
-
2022
0
13.40K
-
0.00
117.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.00 £Ascended- *

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
Halai, Jhantilal
Director
17/07/2020 - Present
11
Beale, Jonathan
Director
17/07/2020 - Present
20
Shah, Hemal Dipak
Director
17/07/2020 - 28/10/2021
4

Persons with Significant Control

8
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 ARTISAN PROPERTIES (HARROW) LIMITED

ARTISAN PROPERTIES (HARROW) LIMITED is an(a) Active company incorporated on 17/07/2020 with the registered office located at 1 Kings Park, Primrose Hill, Kings Langley WD4 8ST. 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 ARTISAN PROPERTIES (HARROW) LIMITED?

toggle

ARTISAN PROPERTIES (HARROW) LIMITED is currently Active. It was registered on 17/07/2020 .

Where is ARTISAN PROPERTIES (HARROW) LIMITED located?

toggle

ARTISAN PROPERTIES (HARROW) LIMITED is registered at 1 Kings Park, Primrose Hill, Kings Langley WD4 8ST.

What does ARTISAN PROPERTIES (HARROW) LIMITED do?

toggle

ARTISAN PROPERTIES (HARROW) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARTISAN PROPERTIES (HARROW) LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.