ARTISANS RESIDENTS CO. LIMITED

Register to unlock more data on OkredoRegister

ARTISANS RESIDENTS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05131439

Incorporation date

18/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

135 Bramley Road, London N14 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon13/03/2026
Director's details changed for Mr Matthew Upton on 2026-03-13
dot icon14/01/2026
Termination of appointment of Warmans Asset Management as a secretary on 2025-12-31
dot icon14/01/2026
Appointment of Barnard Cook London Ltd as a secretary on 2026-01-01
dot icon14/01/2026
Registered office address changed from Tey House Market Hill Royston Herts SG8 9JN England to 135 Bramley Road London N14 4UT on 2026-01-14
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon25/04/2025
Micro company accounts made up to 2024-12-31
dot icon09/07/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon16/08/2022
Micro company accounts made up to 2021-12-31
dot icon27/07/2022
Termination of appointment of Alexander Max Frank as a director on 2022-07-27
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon31/05/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-12-31
dot icon16/04/2021
Termination of appointment of Viviann Tuong as a director on 2021-04-16
dot icon26/03/2021
Registered office address changed from Unit 12 st. Georges Tower Hatley St George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 2021-03-26
dot icon04/03/2021
Termination of appointment of Simon Daniel Alesbury as a director on 2021-03-03
dot icon07/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/10/2020
Appointment of Warmans Asset Management as a secretary on 2020-10-10
dot icon12/10/2020
Termination of appointment of Warmans Property Management Ltd as a secretary on 2020-10-10
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon06/03/2020
Appointment of Mr Alexander Max Frank as a director on 2020-03-01
dot icon07/10/2019
Secretary's details changed for Warmans Assett Management on 2019-10-01
dot icon04/10/2019
Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA to Unit 12 st. Georges Tower Hatley St George Sandy SG19 3SH on 2019-10-04
dot icon04/10/2019
Appointment of Warmans Assett Management as a secretary on 2019-10-01
dot icon04/10/2019
Termination of appointment of Patricia Anne Alesbury as a secretary on 2019-10-01
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon10/08/2017
Micro company accounts made up to 2016-12-31
dot icon26/07/2017
Director's details changed for Mr Michael Upton on 2017-07-11
dot icon20/07/2017
Appointment of Mr Michael Upton as a director on 2017-07-11
dot icon20/07/2017
Appointment of Ms Viviann Tuong as a director on 2017-07-11
dot icon20/07/2017
Appointment of Ms Elisabeth Louise Thody as a director on 2017-07-11
dot icon20/07/2017
Termination of appointment of Samantha Holland as a director on 2017-07-14
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon11/05/2017
Secretary's details changed for Patricia Anne Alesbury on 2017-05-10
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon07/06/2016
Termination of appointment of Caroline Mary Whitehead as a director on 2016-04-28
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Dimitri Popelyuk as a director
dot icon11/02/2013
Appointment of Miss Samantha Holland as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon16/06/2011
Director's details changed for Simon Daniel Alesbury on 2011-06-15
dot icon21/01/2011
Appointment of Caroline Mary Whitehead as a director
dot icon21/01/2011
Appointment of Dr Dimitri Popelyuk as a director
dot icon05/01/2011
Termination of appointment of Alec Parkinson as a director
dot icon05/01/2011
Termination of appointment of Joanna Jenkins as a director
dot icon01/09/2010
Registered office address changed from Beechfield House, 38 West Bar Banbury Oxfordshire OX16 9RX on 2010-09-01
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon10/06/2010
Director's details changed for Simon Daniel Alesbury on 2010-05-18
dot icon10/06/2010
Director's details changed for Joanna Louise Jenkins on 2010-05-18
dot icon07/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 18/05/09; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 18/05/08; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 18/05/07; full list of members
dot icon19/07/2007
Director's particulars changed
dot icon08/08/2006
Ad 31/01/06--------- £ si 1@1=1
dot icon07/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 18/05/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: ellacott stranks & co chartered accountants beechfield house 38 west bar banbury oxfordshire OX16 9RX
dot icon19/01/2006
Registered office changed on 19/01/06 from: morton fisher 1 high street bromsgrove worcestershire B61 8AJ
dot icon18/01/2006
Accounts for a dormant company made up to 2004-12-31
dot icon10/11/2005
Director resigned
dot icon09/11/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Ad 11/07/05--------- £ si 1@1=1 £ ic 12/13
dot icon20/07/2005
Ad 20/06/05--------- £ si 11@1=11 £ ic 1/12
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon15/06/2005
Return made up to 18/05/05; full list of members
dot icon25/04/2005
New secretary appointed
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Memorandum and Articles of Association
dot icon15/04/2005
Certificate of change of name
dot icon12/04/2005
Secretary resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Registered office changed on 12/04/05 from: 5 centre court vine lane halesowen west midlands B63 3EB
dot icon18/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARNARD COOK LONDON LTD
Corporate Secretary
01/01/2026 - Present
43
WARMANS ASSET MANAGEMENT
Corporate Secretary
10/10/2020 - 31/12/2025
-
Thody, Elisabeth Louise
Director
11/07/2017 - Present
-
Upton, Matthew
Director
11/07/2017 - Present
-

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 ARTISANS RESIDENTS CO. LIMITED

ARTISANS RESIDENTS CO. LIMITED is an(a) Active company incorporated on 18/05/2004 with the registered office located at 135 Bramley Road, London N14 4UT. There are currently 3 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 ARTISANS RESIDENTS CO. LIMITED?

toggle

ARTISANS RESIDENTS CO. LIMITED is currently Active. It was registered on 18/05/2004 .

Where is ARTISANS RESIDENTS CO. LIMITED located?

toggle

ARTISANS RESIDENTS CO. LIMITED is registered at 135 Bramley Road, London N14 4UT.

What does ARTISANS RESIDENTS CO. LIMITED do?

toggle

ARTISANS RESIDENTS CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARTISANS RESIDENTS CO. LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.