ARTISAN PROPERTY & INVESTMENT CO. LIMITED

Register to unlock more data on OkredoRegister

ARTISAN PROPERTY & INVESTMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00610726

Incorporation date

04/09/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 High Street, Chobham, Woking, Surrey GU24 8AACopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1958)
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon01/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Satisfaction of charge 006107260004 in full
dot icon13/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/01/2023
Termination of appointment of David Cole as a director on 2023-01-26
dot icon06/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon13/10/2021
Notification of Nicolas Ronald Perrin as a person with significant control on 2021-10-01
dot icon21/08/2021
Satisfaction of charge 006107260006 in full
dot icon14/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Registration of charge 006107260006, created on 2020-03-10
dot icon09/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Resolutions
dot icon08/05/2019
Statement of company's objects
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon25/09/2018
Satisfaction of charge 006107260005 in full
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon19/01/2017
Registration of charge 006107260005, created on 2017-01-06
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Satisfaction of charge 1 in full
dot icon06/11/2015
Satisfaction of charge 3 in full
dot icon06/11/2015
Satisfaction of charge 2 in full
dot icon21/10/2015
Registration of charge 006107260004, created on 2015-10-20
dot icon13/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon16/10/2014
Director's details changed for Mr Nicholas Ronald Perrin on 2014-09-01
dot icon16/10/2014
Director's details changed for Mr David Cole on 2014-09-01
dot icon16/10/2014
Director's details changed for Jacqueline Perrin on 2014-09-01
dot icon16/10/2014
Secretary's details changed for Jacqueline Perrin on 2014-09-01
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2014-06-03
dot icon25/03/2014
Appointment of Mr Nicholas Ronald Perrin as a director
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon23/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon21/10/2009
Director's details changed for Jacqueline Perrin on 2009-10-21
dot icon21/10/2009
Director's details changed for Mr David Cole on 2009-10-21
dot icon02/07/2009
Director appointed jacqueline perrin
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2008
Return made up to 01/10/08; full list of members
dot icon29/05/2008
Appointment terminated director margaret cole
dot icon02/05/2008
Registered office changed on 02/05/2008 from ashby house 64 high street walton-on-thames surrey, KT12 1BW
dot icon16/10/2007
Return made up to 01/10/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2006
Return made up to 01/10/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2005
Return made up to 01/10/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2004
Return made up to 01/10/04; full list of members
dot icon28/09/2004
Secretary resigned
dot icon28/09/2004
New secretary appointed
dot icon10/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2003
Return made up to 01/10/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/10/2002
Return made up to 01/10/02; full list of members
dot icon26/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/10/2001
Return made up to 01/10/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon23/10/2000
Return made up to 01/10/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
Return made up to 01/10/99; full list of members
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon18/01/1999
Return made up to 01/10/98; full list of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon22/10/1997
Director's particulars changed
dot icon22/10/1997
Secretary's particulars changed;director's particulars changed
dot icon22/10/1997
Return made up to 01/10/97; no change of members
dot icon27/10/1996
Return made up to 01/10/96; no change of members
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon17/10/1995
Full accounts made up to 1995-03-31
dot icon17/10/1995
Return made up to 01/10/95; full list of members
dot icon21/12/1994
Return made up to 01/10/94; no change of members
dot icon14/12/1994
Full accounts made up to 1994-03-31
dot icon15/10/1993
Return made up to 01/10/93; full list of members
dot icon09/08/1993
Full accounts made up to 1993-03-31
dot icon09/10/1992
Return made up to 01/10/92; no change of members
dot icon15/05/1992
Full accounts made up to 1992-03-31
dot icon19/03/1992
Full accounts made up to 1991-03-31
dot icon14/10/1991
Return made up to 01/10/91; no change of members
dot icon04/12/1990
New secretary appointed
dot icon28/11/1990
Registered office changed on 28/11/90 from: prince albert house 20 king street maidenhead berks SL6 1EF
dot icon18/10/1990
New director appointed
dot icon04/10/1990
Accounts for a small company made up to 1990-03-31
dot icon04/10/1990
Return made up to 01/10/90; full list of members
dot icon05/03/1990
Secretary resigned;new secretary appointed
dot icon17/11/1989
Accounts for a small company made up to 1989-03-31
dot icon17/11/1989
Return made up to 14/11/89; full list of members
dot icon04/11/1988
Accounts for a small company made up to 1988-03-31
dot icon04/11/1988
Return made up to 26/10/88; full list of members
dot icon09/10/1987
Accounts for a small company made up to 1987-03-31
dot icon09/10/1987
Return made up to 17/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Accounts for a small company made up to 1986-03-31
dot icon05/11/1986
Return made up to 11/09/86; full list of members
dot icon02/08/1986
Registered office changed on 02/08/86 from: 103 high street maidenhead berks SL6 1NE
dot icon04/09/1958
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-16.13 % *

* during past year

Cash in Bank

£376,391.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
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
3
981.30K
-
0.00
2.87K
-
2022
3
1.07M
-
0.00
448.79K
-
2023
3
991.49K
-
0.00
376.39K
-
2023
3
991.49K
-
0.00
376.39K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

991.49K £Descended-7.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

376.39K £Descended-16.13 % *

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
Perrin, Jacqueline
Director
31/03/2009 - Present
-
Perrin, Nicholas Ronald
Director
23/03/2014 - Present
1
Perrin, Jacqueline
Secretary
09/09/2004 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARTISAN PROPERTY & INVESTMENT CO. LIMITED

ARTISAN PROPERTY & INVESTMENT CO. LIMITED is an(a) Active company incorporated on 04/09/1958 with the registered office located at 60 High Street, Chobham, Woking, Surrey GU24 8AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTISAN PROPERTY & INVESTMENT CO. LIMITED?

toggle

ARTISAN PROPERTY & INVESTMENT CO. LIMITED is currently Active. It was registered on 04/09/1958 .

Where is ARTISAN PROPERTY & INVESTMENT CO. LIMITED located?

toggle

ARTISAN PROPERTY & INVESTMENT CO. LIMITED is registered at 60 High Street, Chobham, Woking, Surrey GU24 8AA.

What does ARTISAN PROPERTY & INVESTMENT CO. LIMITED do?

toggle

ARTISAN PROPERTY & INVESTMENT CO. LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ARTISAN PROPERTY & INVESTMENT CO. LIMITED have?

toggle

ARTISAN PROPERTY & INVESTMENT CO. LIMITED had 3 employees in 2023.

What is the latest filing for ARTISAN PROPERTY & INVESTMENT CO. LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-03-31.