CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED

Register to unlock more data on OkredoRegister

CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04278526

Incorporation date

29/08/2001

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, The Portland Building, 27-28 Church Street,, Brighton BN1 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2001)
dot icon19/03/2026
Appointment of Martin Glynn Williams as a director on 2026-02-19
dot icon23/02/2026
Appointment of Sheila Anne Adam as a director on 2026-02-19
dot icon19/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon16/02/2026
Termination of appointment of Ronald Andrew Mcdonald as a director on 2026-02-16
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon11/02/2025
Director's details changed for Ronald Andrew Mcdonald on 2025-02-11
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon10/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2024
Registered office address changed from 47 Old Steyne Brighton East Sussex BN1 1NW to Ground Floor the Portland Building, 27-28 Church Street, Brighton BN1 1RB on 2024-09-10
dot icon15/07/2024
Termination of appointment of Claire Elizabeth Poll as a director on 2024-07-12
dot icon15/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon05/02/2024
Director's details changed for Ms Claire Elizabeth Poll on 2024-02-05
dot icon05/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/08/2023
Termination of appointment of David Laurence George Thompson as a director on 2023-08-31
dot icon04/05/2023
Appointment of Ronald Andrew Mcdonald as a director on 2023-04-24
dot icon16/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon17/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon17/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/02/2022
Termination of appointment of Daniel Foster-Syddall as a director on 2022-02-03
dot icon09/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon18/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon03/01/2019
Termination of appointment of Chloe Cara Pringle-Doyle as a director on 2018-12-14
dot icon11/12/2018
Appointment of Ms Claire Elizabeth Poll as a director on 2018-11-15
dot icon19/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/03/2018
Second filing for the appointment of Daniel Charles Foster-Syddall as a director
dot icon15/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon06/02/2018
Director's details changed for Bonita Linge on 2018-02-03
dot icon06/02/2018
Director's details changed for Nigel Beedham on 2018-02-03
dot icon20/11/2017
Termination of appointment of Alfred Willmann as a director on 2017-11-17
dot icon06/06/2017
Appointment of Mr Daniel Charles Foster-Syddall as a director on 2017-02-23
dot icon15/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/10/2016
Termination of appointment of Rebecca Margaret Hutt as a director on 2016-10-24
dot icon22/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon26/05/2015
Director's details changed for Nigel Beedham on 2015-05-22
dot icon22/05/2015
Director's details changed for Nigel Beedham on 2015-05-21
dot icon22/05/2015
Director's details changed for Bonita Linge on 2015-05-21
dot icon12/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/02/2015
Appointment of Mrs Chloe Cara Pringle-Doyle as a director on 2014-11-06
dot icon09/02/2015
Appointment of David Laurence George Thompson as a director on 2014-12-12
dot icon23/01/2015
Appointment of Rebecca Margaret Hutt as a director on 2014-12-12
dot icon16/10/2014
Termination of appointment of Peter Anthony Coleman as a director on 2014-10-10
dot icon25/07/2014
Director's details changed for Bonita Linge on 2014-07-25
dot icon25/07/2014
Director's details changed for Nigel Beedham on 2014-07-25
dot icon01/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/03/2013
Director's details changed for Bonita Linge on 2013-01-31
dot icon06/03/2013
Director's details changed for Nigel Beedham on 2013-01-27
dot icon07/03/2012
Purchase of own shares.
dot icon05/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/03/2012
Termination of appointment of Alan Rouzel as a secretary
dot icon05/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon10/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/12/2010
Registered office address changed from 109 Gloucester Place London W1U 6JW on 2010-12-01
dot icon01/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Appointment of Alfred Willmann as a director
dot icon13/09/2010
Appointment of Peter Anthony Coleman as a director
dot icon13/09/2010
Appointment of Nigel Beedham as a director
dot icon13/09/2010
Appointment of Bonita Linge as a director
dot icon13/09/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon13/09/2010
Annual return made up to 2009-01-31 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2008-12-31
dot icon13/09/2010
Accounts for a dormant company made up to 2007-12-31
dot icon01/09/2010
Administrative restoration application
dot icon14/07/2009
Final Gazette dissolved via compulsory strike-off
dot icon31/03/2009
First Gazette notice for compulsory strike-off
dot icon23/01/2009
Appointment terminated secretary bari phillips
dot icon03/07/2008
Appointment terminated director anthony brooks
dot icon03/07/2008
Appointment terminated director rossano mansoori-dara
dot icon19/03/2008
Return made up to 31/01/08; full list of members
dot icon30/10/2007
Secretary's particulars changed
dot icon23/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/02/2007
Return made up to 31/01/07; full list of members
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/05/2006
Return made up to 31/01/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon15/12/2005
Director's particulars changed
dot icon16/08/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon08/06/2005
Return made up to 31/01/05; full list of members
dot icon21/03/2005
Director resigned
dot icon21/03/2005
Director resigned
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon30/03/2004
Return made up to 31/01/04; full list of members
dot icon29/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/12/2003
Ad 19/08/03--------- £ si 20@1=20 £ ic 62/82
dot icon26/08/2003
Ad 31/03/03--------- £ si 61@1=61 £ ic 1/62
dot icon16/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon24/04/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon14/02/2003
New secretary appointed
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon11/12/2002
Return made up to 29/08/02; full list of members
dot icon10/04/2002
Accounting reference date extended from 31/08/02 to 30/09/02
dot icon04/01/2002
Particulars of mortgage/charge
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New director appointed
dot icon20/12/2001
Particulars of mortgage/charge
dot icon12/11/2001
Secretary resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Registered office changed on 31/10/01 from: lacon house, theobalds road, london, WC1X 8RW
dot icon25/10/2001
Certificate of change of name
dot icon29/08/2001
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
31/12/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
81.00
-
0.00
-
-
2022
-
81.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, David Laurence George
Director
12/12/2014 - 31/08/2023
3
Poll, Claire Elizabeth
Director
15/11/2018 - 12/07/2024
7
Adam, Sheila Anne
Director
19/02/2026 - Present
3
Mcdonald, Ronald Andrew
Director
24/04/2023 - 16/02/2026
1
Williams, Martin Glynn
Director
19/02/2026 - Present
3

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 CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED

CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED is an(a) Active company incorporated on 29/08/2001 with the registered office located at Ground Floor, The Portland Building, 27-28 Church Street,, Brighton BN1 1RB. 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 CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED?

toggle

CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED is currently Active. It was registered on 29/08/2001 .

Where is CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED located?

toggle

CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED is registered at Ground Floor, The Portland Building, 27-28 Church Street,, Brighton BN1 1RB.

What does CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED do?

toggle

CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Martin Glynn Williams as a director on 2026-02-19.