Argyll Properties Limited

General information

Name:

Argyll Properties Ltd

Office Address:

Lakeview House 4 Woodbrook Crescent CM12 0EQ Billericay

Number: 07554132

Incorporation date: 2011-03-07

Dissolution date: 2022-07-19

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Argyll Properties was registered on 2011-03-07 as a private limited company. The firm head office was based in Billericay on Lakeview House, 4 Woodbrook Crescent. The address zip code is CM12 0EQ. The official registration number for Argyll Properties Limited was 07554132. Argyll Properties Limited had been active for eleven years up until dissolution date on 2022-07-19.

The officers included: Dean R. appointed thirteen years ago, Craig H. appointed on 2011-03-07 and Nigel B. appointed in 2011 in March.

Executives who had significant control over the firm were: Nigel B. owned 1/2 or less of company shares. Dean R. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Dean R.

Role: Director

Appointed: 07 March 2011

Latest update: 14 January 2024

Craig H.

Role: Director

Appointed: 07 March 2011

Latest update: 14 January 2024

Nigel B.

Role: Director

Appointed: 07 March 2011

Latest update: 14 January 2024

People with significant control

Nigel B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Dean R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 20 March 2022
Confirmation statement last made up date 06 March 2021
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 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 30 September 2021
Annual Accounts 21 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 November 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
11
Company Age

Similar companies nearby

Closest companies