Warning: file_put_contents(c/84e9e866a752eed91e3f8a9a1785b468.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Artisan Property & Investment Co. Limited, GU24 8AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARTISAN PROPERTY & INVESTMENT CO. LIMITED

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

This company is commonly known as Artisan Property & Investment Co. Limited. The company was founded 65 years ago and was given the registration number 00610726. The firm's registered office is in WOKING. You can find them at 60 High Street, Chobham, Woking, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ARTISAN PROPERTY & INVESTMENT CO. LIMITED
Company Number:00610726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:60 High Street, Chobham, Woking, Surrey, GU24 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, High Street, Chobham, Woking, United Kingdom, GU24 8AA

Secretary09 September 2004Active
60, High Street, Chobham, Woking, United Kingdom, GU24 8AA

Director31 March 2009Active
60, High Street, Chobham, Woking, United Kingdom, GU24 8AA

Director23 March 2014Active
Stonebridge, Oxbridge, Bridport, DT6 3UA

Secretary-Active
60, High Street, Chobham, Woking, United Kingdom, GU24 8AA

Director-Active
Stonebridge, Oxbridge, Bridport, DT6 3UA

Director-Active

People with Significant Control

Mr Nicolas Ronald Perrin
Notified on:01 October 2021
Status:Active
Date of birth:December 1961
Nationality:British
Address:60, High Street, Woking, GU24 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Perrin
Notified on:30 June 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:60, High Street, Woking, GU24 8AA
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-21Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Resolution

Resolution.

Download
2019-05-08Change of constitution

Statement of companys objects.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.