Armada Properties Limited

General information

Name:

Armada Properties Ltd

Office Address:

Leafield Estate Stratford Road CV34 6RA Warwick

Number: 04316127

Incorporation date: 2001-11-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known as Armada Properties Limited. The company first started 23 years ago and was registered under 04316127 as the registration number. This head office of this firm is situated in Warwick. You can reach it at Leafield Estate, Stratford Road. It 's been 23 years from the moment Armada Properties Limited is no longer identified under the business name Meaujo (567). This business's principal business activity number is 68201 which means Renting and operating of Housing Association real estate. Armada Properties Ltd filed its latest accounts for the period that ended on 2022-03-31. Its most recent confirmation statement was filed on 2022-11-02.

There seems to be a group of two directors managing this limited company now, including Christopher T. and Leslie J. who have been executing the directors responsibilities since 2001.

Executives who control the firm include: Svetlana T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Leslie J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Armada Properties Limited 2001-11-14
  • Meaujo (567) Limited 2001-11-02

Financial data based on annual reports

Company staff

Christopher T.

Role: Secretary

Appointed: 08 December 2001

Latest update: 27 January 2024

Christopher T.

Role: Director

Appointed: 08 December 2001

Latest update: 27 January 2024

Leslie J.

Role: Director

Appointed: 08 December 2001

Latest update: 27 January 2024

People with significant control

Svetlana T.
Notified on 24 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leslie J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher T.
Notified on 6 April 2016
Ceased on 24 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 November 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 November 2012
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Taylor Group House Wedgnock Lane

Post code:

CV34 5YA

City / Town:

Warwick

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2016

Address:

1110 Elliott Court Coventry Business Park Herald Avenue

Post code:

CV5 6UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
22
Company Age

Closest Companies - by postcode