UKBizDB.co.uk

ARMSTRONG INFRASTRUCTURE AND PROPERTY FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Armstrong Infrastructure And Property Finance Limited. The company was founded 7 years ago and was given the registration number 10238154. The firm's registered office is in CHELTENHAM. You can find them at Delta Place, 27 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ARMSTRONG INFRASTRUCTURE AND PROPERTY FINANCE LIMITED
Company Number:10238154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England, GL53 7TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 4, Ldn:W, 3 Noble Street, London, England, EC2V 7EE

Director17 June 2016Active
141-145, Curtain Road, London, England, EC2A 3BX

Secretary17 June 2016Active
141-145, Curtain Road, London, England, EC2A 3BX

Director17 June 2016Active
141-145, Curtain Road, London, England, EC2A 3BX

Director17 June 2016Active
141-145, Curtain Road, London, England, EC2A 3BX

Director17 June 2016Active

People with Significant Control

Robin Chamberlayne
Notified on:01 June 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Level 4, Ldn:W, London, England, EC2V 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steve Mahon
Notified on:01 June 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Level 4, Ldn:W, London, England, EC2V 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Jonathan Charles Newman
Notified on:01 June 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Level 4, Ldn:W, London, England, EC2V 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.