UKBizDB.co.uk

ARTILLERY MANSIONS LIMITED

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

This company is commonly known as Artillery Mansions Limited. The company was founded 27 years ago and was given the registration number 03320270. The firm's registered office is in AYLESBURY. You can find them at 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ARTILLERY MANSIONS LIMITED
Company Number:03320270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH

Secretary21 April 2014Active
Denner Hill Farm, Denner Hill, Great Missenden, HP16 0HZ

Director18 February 1997Active
50, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH

Secretary03 May 2002Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Secretary08 October 1997Active
37 Ledran Close, Lower Earley, Reading, RG6 4JF

Secretary10 March 2000Active
40 North Park, Chalfont St. Peter, Gerrards Cross, SL9 8JP

Secretary18 February 1997Active
91 Green Hill, High Wycombe, HP13 5QB

Secretary20 April 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 February 1997Active
50, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH

Director03 May 2002Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Director08 October 1997Active
Falconers, Sincox Lane Shipley, Horsham, RH13 8PT

Director08 October 1997Active
Flat 2 Eaton Place, London, SW1X 8AU

Director03 May 2002Active
120 East Road, London, N1 6AA

Nominee Director18 February 1997Active
37 Ledran Close, Lower Earley, Reading, RG6 4JF

Director10 March 2000Active
96 Manor Road, Chigwell, IG7 5PQ

Director08 October 1997Active
39a St Quintin Avenue, London, W10 6NZ

Director08 October 1997Active

People with Significant Control

Mr David Charles Lawson Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:50, Aylesbury Road, Aylesbury, HP22 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-12Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-17Gazette

Gazette filings brought up to date.

Download
2016-11-01Gazette

Gazette notice compulsory.

Download
2016-05-18Gazette

Gazette filings brought up to date.

Download
2016-05-17Gazette

Gazette notice compulsory.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.