UKBizDB.co.uk

ARTISAN REAL ESTATE UK LIMITED

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

This company is commonly known as Artisan Real Estate Uk Limited. The company was founded 6 years ago and was given the registration number 11055512. The firm's registered office is in LONDON. You can find them at 63/66 Hatton Garden, Fifth Floor, Suite 23, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ARTISAN REAL ESTATE UK LIMITED
Company Number:11055512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:63/66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7. Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, England, LS27 0RY

Director01 January 2022Active
7. Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, England, LS27 0RY

Director09 November 2017Active
63/66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE

Director09 November 2017Active

People with Significant Control

Mr James Lloyd Bulmer
Notified on:01 January 2022
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:7. Cliffe Park Way, Bruntcliffe Road, Leeds, England, LS27 0RY
Nature of control:
  • Significant influence or control
Mr Clive Michael Wilding
Notified on:18 November 2021
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:63/66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Nature of control:
  • Significant influence or control
Mr Jaco Jansen
Notified on:18 November 2021
Status:Active
Date of birth:December 1972
Nationality:British,South African
Country of residence:England
Address:7. Cliffe Park Way, Bruntcliffe Road, Leeds, England, LS27 0RY
Nature of control:
  • Significant influence or control
Artisan Real Estate Development Managers Limited
Notified on:18 November 2021
Status:Active
Country of residence:United Kingdom
Address:63/66, Hatton Garden, London, United Kingdom, EC1N 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Artisan Real Estate Investors Limitd
Notified on:09 November 2017
Status:Active
Country of residence:Isle Of Man
Address:Clarendon House, 2nd Floor, Douglas, Isle Of Man,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Resolution

Resolution.

Download
2023-05-24Address

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

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Address

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

Download

Copyright © 2024. All rights reserved.