This company is commonly known as Art Estates Limited. The company was founded 15 years ago and was given the registration number 06925925. The firm's registered office is in SURREY. You can find them at 2000 Cathedral Square Cathedral Hill, Guildford, Surrey, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ART ESTATES LIMITED |
---|---|---|
Company Number | : | 06925925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2000 Cathedral Square Cathedral Hill, Guildford, Surrey, England, GU2 7YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Corporate Secretary | 22 February 2010 | Active |
2000, Cathedral Square Cathedral Hill, Guildford, Surrey, England, GU2 7YL | Director | 17 September 2014 | Active |
2000, Cathedral Square Cathedral Hill, Guildford, Surrey, England, GU2 7YL | Director | 05 June 2009 | Active |
77, Holtspur Top Lane, Beaconsfield, HP9 1DR | Secretary | 05 June 2009 | Active |
Albany House, Claremont Lane, Esher, Uk, KT10 9DA | Director | 15 December 2009 | Active |
Albany House, Claremont Lane, Esher, Uk, KT10 9DA | Director | 15 December 2009 | Active |
The Observatory, Castlefield Road, Reigate, United Kingdom, RH2 0SG | Director | 15 December 2009 | Active |
Albany House, Claremont Lane, Esher, Uk, KT10 9DA | Director | 15 December 2009 | Active |
The Observatory, Castlefield Road, Reigate, RH2 0SG | Director | 17 September 2014 | Active |
Albany House, Claremont Lane, Esher, Uk, KT10 9DA | Director | 15 December 2009 | Active |
Albany House, Claremont Lane, Esher, Uk, KT10 9DA | Director | 15 December 2009 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 05 June 2009 | Active |
Rosecroft, 144, East Lane, West Horsley, Leatherhead, England, KT24 6NY | Director | 03 November 2015 | Active |
Royalton Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2000, Cathedral Square, Guildford, England, GU2 7YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-01 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2022-03-17 | Officers | Change corporate secretary company with change date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type small. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Accounts | Accounts with accounts type small. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2018-12-24 | Accounts | Accounts with accounts type small. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type small. | Download |
2018-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-12 | Accounts | Accounts with accounts type small. | Download |
2017-09-20 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.