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.
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 | : |
|
Registered Address | : | 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH | Secretary | 21 April 2014 | Active |
Denner Hill Farm, Denner Hill, Great Missenden, HP16 0HZ | Director | 18 February 1997 | Active |
50, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH | Secretary | 03 May 2002 | Active |
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH | Secretary | 08 October 1997 | Active |
37 Ledran Close, Lower Earley, Reading, RG6 4JF | Secretary | 10 March 2000 | Active |
40 North Park, Chalfont St. Peter, Gerrards Cross, SL9 8JP | Secretary | 18 February 1997 | Active |
91 Green Hill, High Wycombe, HP13 5QB | Secretary | 20 April 2008 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 February 1997 | Active |
50, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH | Director | 03 May 2002 | Active |
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH | Director | 08 October 1997 | Active |
Falconers, Sincox Lane Shipley, Horsham, RH13 8PT | Director | 08 October 1997 | Active |
Flat 2 Eaton Place, London, SW1X 8AU | Director | 03 May 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 February 1997 | Active |
37 Ledran Close, Lower Earley, Reading, RG6 4JF | Director | 10 March 2000 | Active |
96 Manor Road, Chigwell, IG7 5PQ | Director | 08 October 1997 | Active |
39a St Quintin Avenue, London, W10 6NZ | Director | 08 October 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-12 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-17 | Gazette | Gazette filings brought up to date. | Download |
2016-11-01 | Gazette | Gazette notice compulsory. | Download |
2016-05-18 | Gazette | Gazette filings brought up to date. | Download |
2016-05-17 | Gazette | Gazette notice compulsory. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.