UKBizDB.co.uk

ARTEFACT PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Artefact Property Investments Limited. The company was founded 10 years ago and was given the registration number 08858267. The firm's registered office is in LONDON. You can find them at 4 Hillview Studios 160 Eltham Hill, Eltham, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ARTEFACT PROPERTY INVESTMENTS LIMITED
Company Number:08858267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2014
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4 Hillview Studios 160 Eltham Hill, Eltham, London, England, SE9 5EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hillview Studios, 160 Eltham Hill, Eltham, London, England, SE9 5EA

Director01 April 2016Active
4 Hillview Studios, 160 Eltham Hill, Eltham, London, England, SE9 5EA

Director01 April 2015Active
Hillview Studios, Unit 7, 160 Eltham Hill, London, SE9 5EA

Director02 December 2016Active
Hillview Studios, Unit 7, 160 Eltham Hill, London, England, SE9 5EA

Director23 January 2014Active
Hillview Studios, Unit 7, 160 Eltham Hill, London, England, SE9 5EA

Director23 January 2014Active
Flat 12, 31 Three Colt Street, London, England, E14 8HH

Director01 April 2015Active
Hillview Studios, Unit 7, 160 Eltham Hill, London, England, SE9 5EA

Director23 January 2014Active

People with Significant Control

Mr Alexander James Pyemont
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Address:Hillview Studios, Unit 7, London, SE9 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Paula Etti
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:4 Hillview Studios, 160 Eltham Hill, London, England, SE9 5EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Abdul Lateef Obafemi Etti
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:4 Hillview Studios, 160 Eltham Hill, London, England, SE9 5EA
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 (6 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
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Accounts

Change account reference date company previous shortened.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-06Dissolution

Dissolution application strike off company.

Download
2021-12-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-12Mortgage

Mortgage satisfy charge full.

Download
2018-11-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Address

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

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-03Officers

Appoint person director company with name date.

Download
2017-06-03Officers

Termination director company with name termination date.

Download
2017-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.