UKBizDB.co.uk

ART ESTATES LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2000 Cathedral Square Cathedral Hill, Guildford, Surrey, England, GU2 7YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary22 February 2010Active
2000, Cathedral Square Cathedral Hill, Guildford, Surrey, England, GU2 7YL

Director17 September 2014Active
2000, Cathedral Square Cathedral Hill, Guildford, Surrey, England, GU2 7YL

Director05 June 2009Active
77, Holtspur Top Lane, Beaconsfield, HP9 1DR

Secretary05 June 2009Active
Albany House, Claremont Lane, Esher, Uk, KT10 9DA

Director15 December 2009Active
Albany House, Claremont Lane, Esher, Uk, KT10 9DA

Director15 December 2009Active
The Observatory, Castlefield Road, Reigate, United Kingdom, RH2 0SG

Director15 December 2009Active
Albany House, Claremont Lane, Esher, Uk, KT10 9DA

Director15 December 2009Active
The Observatory, Castlefield Road, Reigate, RH2 0SG

Director17 September 2014Active
Albany House, Claremont Lane, Esher, Uk, KT10 9DA

Director15 December 2009Active
Albany House, Claremont Lane, Esher, Uk, KT10 9DA

Director15 December 2009Active
16, Churchill Way, Cardiff, CF10 2DX

Director05 June 2009Active
Rosecroft, 144, East Lane, West Horsley, Leatherhead, England, KT24 6NY

Director03 November 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Accounts

Accounts with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-03-17Officers

Change corporate secretary company with change date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type small.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-17Address

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

Download
2020-01-24Accounts

Accounts with accounts type small.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Address

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

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-29Officers

Change person director company with change date.

Download
2018-12-24Accounts

Accounts with accounts type small.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type small.

Download
2018-01-09Mortgage

Mortgage satisfy charge full.

Download
2017-10-12Accounts

Accounts with accounts type small.

Download
2017-09-20Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.