ARTISAN (UK) PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARTISAN (UK) PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03879904

Incorporation date

18/11/1999

Size

Small

Contacts

Registered address

Registered address

Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire S40 2WGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1999)
dot icon01/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon18/03/2025
Registered office address changed from 2B Vantage Park Washingley Road Huntingdon PE29 6SR England to Spire Business Park, 2nd Floor Spire Walk Chesterfield Derbyshire S40 2WG on 2025-03-18
dot icon03/01/2025
Confirmation statement made on 2024-11-18 with no updates
dot icon05/07/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon01/02/2024
Accounts for a small company made up to 2023-06-30
dot icon22/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon03/07/2023
Termination of appointment of Michael John Eyres as a director on 2023-06-30
dot icon05/05/2023
Accounts for a small company made up to 2022-06-30
dot icon25/11/2022
Secretary's details changed for Artisan (Uk) Plc on 2022-11-25
dot icon25/11/2022
Director's details changed for Artisan (Uk) Developments Limited on 2022-11-25
dot icon25/11/2022
Director's details changed for Artisan (Uk) Plc on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Michael John Eyres on 2022-11-25
dot icon25/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon06/04/2022
Accounts for a small company made up to 2021-06-30
dot icon28/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon16/04/2021
Accounts for a small company made up to 2020-06-30
dot icon19/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2019-06-30
dot icon03/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon17/12/2018
Accounts for a small company made up to 2018-06-30
dot icon23/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon22/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon06/06/2017
Satisfaction of charge 038799040033 in full
dot icon06/06/2017
Satisfaction of charge 038799040032 in full
dot icon03/05/2017
Registered office address changed from Vantage House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to 2B Vantage Park Washingley Road Huntingdon PE29 6SR on 2017-05-03
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon03/01/2017
Termination of appointment of Christopher Paul Musselle as a director on 2016-12-30
dot icon13/12/2016
Registration of charge 038799040032, created on 2016-12-12
dot icon13/12/2016
Registration of charge 038799040033, created on 2016-12-12
dot icon09/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon08/11/2016
Appointment of Mr Geoffrey Hugh Melamet as a director on 2016-11-08
dot icon29/07/2016
Satisfaction of charge 038799040031 in full
dot icon26/02/2016
Satisfaction of charge 14 in full
dot icon26/02/2016
Satisfaction of charge 26 in full
dot icon26/02/2016
Satisfaction of charge 27 in full
dot icon26/02/2016
Satisfaction of charge 28 in full
dot icon26/02/2016
Satisfaction of charge 30 in full
dot icon26/02/2016
Satisfaction of charge 29 in full
dot icon21/01/2016
Full accounts made up to 2015-06-30
dot icon17/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon23/05/2015
Registration of charge 038799040031, created on 2015-05-21
dot icon21/02/2015
Full accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon02/05/2014
Termination of appointment of John Jones as a director
dot icon26/02/2014
Full accounts made up to 2013-06-30
dot icon20/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 29
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 30
dot icon20/07/2012
Resolutions
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon06/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon10/12/2010
Full accounts made up to 2010-06-30
dot icon19/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon19/11/2010
Director's details changed for Ohn Alfred Jones on 2010-11-19
dot icon05/10/2010
Appointment of Ohn Alfred Jones as a director
dot icon27/09/2010
Appointment of Michael John Eyres as a director
dot icon27/09/2010
Appointment of Christopher Paul Musselle as a director
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 28
dot icon20/12/2009
Full accounts made up to 2009-06-30
dot icon04/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon04/12/2009
Director's details changed for Artisan (Uk) Plc on 2009-12-04
dot icon04/12/2009
Secretary's details changed for Artisan (Uk) Plc on 2009-12-04
dot icon04/12/2009
Director's details changed for Artisan (Uk) Developments Limited on 2009-12-04
dot icon18/12/2008
Full accounts made up to 2008-06-30
dot icon27/11/2008
Return made up to 18/11/08; full list of members
dot icon27/11/2008
Director's change of particulars / artisan (uk) developments LIMITED / 07/12/2007
dot icon27/11/2008
Director and secretary's change of particulars / artisan(uk) PLC / 07/12/2007
dot icon08/01/2008
Particulars of mortgage/charge
dot icon06/12/2007
Registered office changed on 06/12/07 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon23/11/2007
Return made up to 18/11/07; full list of members
dot icon12/11/2007
Full accounts made up to 2007-06-30
dot icon02/10/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon04/12/2006
Return made up to 18/11/06; full list of members
dot icon21/09/2006
Full accounts made up to 2006-03-31
dot icon13/12/2005
New director appointed
dot icon06/12/2005
Return made up to 18/11/05; full list of members
dot icon02/11/2005
Director resigned
dot icon02/09/2005
Full accounts made up to 2005-03-31
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon01/12/2004
Return made up to 18/11/04; full list of members
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon09/01/2004
Auditor's resignation
dot icon26/11/2003
Return made up to 18/11/03; full list of members
dot icon10/09/2003
Full accounts made up to 2003-03-31
dot icon27/03/2003
Registered office changed on 27/03/03 from: dean house, sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon22/11/2002
Return made up to 18/11/02; full list of members
dot icon09/09/2002
Full accounts made up to 2002-03-31
dot icon06/07/2002
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Return made up to 18/11/01; full list of members
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Full accounts made up to 2001-03-31
dot icon04/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon05/02/2001
Secretary resigned;director resigned
dot icon05/02/2001
New secretary appointed
dot icon22/01/2001
Registered office changed on 22/01/01 from: dean house the anderson centre spitfire close, ermine business park, huntingdon cambridgeshire PE29 6XY
dot icon22/01/2001
Director's particulars changed
dot icon05/01/2001
Particulars of mortgage/charge
dot icon05/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Return made up to 18/11/00; full list of members
dot icon20/10/2000
Particulars of mortgage/charge
dot icon20/10/2000
Full accounts made up to 2000-03-31
dot icon20/10/2000
Accounting reference date shortened from 31/03/01 to 31/03/00
dot icon18/09/2000
Particulars of mortgage/charge
dot icon18/09/2000
Particulars of mortgage/charge
dot icon18/09/2000
Particulars of mortgage/charge
dot icon18/09/2000
Particulars of mortgage/charge
dot icon18/09/2000
Particulars of mortgage/charge
dot icon18/09/2000
Particulars of mortgage/charge
dot icon18/09/2000
Particulars of mortgage/charge
dot icon16/08/2000
Particulars of mortgage/charge
dot icon16/08/2000
Particulars of mortgage/charge
dot icon16/08/2000
Particulars of mortgage/charge
dot icon11/07/2000
Memorandum and Articles of Association
dot icon20/06/2000
Director resigned
dot icon20/06/2000
New secretary appointed;new director appointed
dot icon20/06/2000
New director appointed
dot icon20/06/2000
Director resigned
dot icon20/06/2000
Secretary resigned;director resigned
dot icon11/05/2000
Particulars of mortgage/charge
dot icon03/04/2000
Certificate of change of name
dot icon01/04/2000
Particulars of mortgage/charge
dot icon01/04/2000
Particulars of mortgage/charge
dot icon01/04/2000
Particulars of mortgage/charge
dot icon01/04/2000
Particulars of mortgage/charge
dot icon01/04/2000
Particulars of mortgage/charge
dot icon01/04/2000
Particulars of mortgage/charge
dot icon25/02/2000
New secretary appointed;new director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
Secretary resigned
dot icon15/01/2000
Particulars of mortgage/charge
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
Secretary resigned;director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Registered office changed on 11/01/00 from: holland court the close norwich norfolk NR1 4DX
dot icon11/01/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon18/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melamet, Geoffrey Hugh
Director
08/11/2016 - Present
91
Eyres, Michael John
Director
20/09/2010 - 30/06/2023
14
Artisan (Uk) Developments Ltd
Corporate Director
05/12/2005 - Present
3
ARTISAN(UK) PLC
Corporate Secretary
31/01/2001 - Present
28
ARTISAN(UK) PLC
Corporate Director
04/01/2000 - Present
28

Persons with Significant Control

0

No PSC data available.

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 (UK) PROPERTIES LIMITED

ARTISAN (UK) PROPERTIES LIMITED is an(a) Active company incorporated on 18/11/1999 with the registered office located at Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire S40 2WG. There are currently 4 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 ARTISAN (UK) PROPERTIES LIMITED?

toggle

ARTISAN (UK) PROPERTIES LIMITED is currently Active. It was registered on 18/11/1999 .

Where is ARTISAN (UK) PROPERTIES LIMITED located?

toggle

ARTISAN (UK) PROPERTIES LIMITED is registered at Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire S40 2WG.

What does ARTISAN (UK) PROPERTIES LIMITED do?

toggle

ARTISAN (UK) PROPERTIES 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 ARTISAN (UK) PROPERTIES LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-18 with no updates.