Warning: file_put_contents(c/161cd59c7892e863231654bf962ca40f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Artemis Property Management Limited, NE1 1RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARTEMIS PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Artemis Property Management Limited. The company was founded 11 years ago and was given the registration number 08194627. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 17 Queens Lane, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ARTEMIS PROPERTY MANAGEMENT LIMITED
Company Number:08194627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 1RN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, Railway Street, Leyburn, England, DL8 5AT

Director30 September 2012Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Secretary29 August 2012Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director29 August 2012Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director16 April 2013Active
The Beacon, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE4 9PN

Director30 September 2012Active

People with Significant Control

Mr Ciaron Paul Gallagher
Notified on:17 August 2018
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee James Coward
Notified on:17 August 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:York House, Railway Street, Leyburn, England, DL8 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Clare Lesley Firmin
Notified on:01 August 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-09Dissolution

Dissolution application strike off company.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Address

Change sail address company with old address new address.

Download
2021-04-13Address

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

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-11-07Address

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

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.