General information

Name:

Artgrange Ltd

Office Address:

C/o Trent Park Properties Devonshire House Manor Way WD6 1QQ Borehamwood

Number: 02876918

Incorporation date: 1993-12-01

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Artgrange is a company with it's headquarters at WD6 1QQ Borehamwood at C/o Trent Park Properties Devonshire House. This business was established in 1993 and is registered as reg. no. 02876918. This business has been active on the British market for thirty one years now and the current state is active. The firm's classified under the NACE and SIC code 98000 and has the NACE code: Residents property management. The most recent financial reports were submitted for the period up to 2022-09-28 and the latest confirmation statement was released on 2022-11-15.

Current directors officially appointed by the following business are as follow: Mark H. assigned to lead the company in 2021 and Estelle B. assigned to lead the company on 1996-06-16. In addition, the managing director's assignments are constantly helped with by a secretary - Rohit S., who was chosen by the following business on 2004-03-01.

Estelle B. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 04 March 2021

Latest update: 22 January 2024

Rohit S.

Role: Secretary

Appointed: 01 March 2004

Latest update: 22 January 2024

Estelle B.

Role: Director

Appointed: 16 June 1996

Latest update: 22 January 2024

People with significant control

Estelle B.
Notified on 15 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 June 2024
Account last made up date 28 September 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 29 September 2013
End Date For Period Covered By Report 28 September 2014
Date Approval Accounts 8 June 2015
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 29 September 2014
End Date For Period Covered By Report 28 September 2015
Date Approval Accounts 2 November 2015
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 29 September 2015
End Date For Period Covered By Report 28 September 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 29 September 2016
End Date For Period Covered By Report 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 29 September 2017
End Date For Period Covered By Report 28 September 2018
Annual Accounts
Start Date For Period Covered By Report 29 September 2018
End Date For Period Covered By Report 28 September 2019
Annual Accounts
Start Date For Period Covered By Report 29 September 2018
End Date For Period Covered By Report 28 September 2019
Annual Accounts
Start Date For Period Covered By Report 29 September 2018
End Date For Period Covered By Report 28 September 2019
Annual Accounts
Start Date For Period Covered By Report 29 September 2018
End Date For Period Covered By Report 28 September 2019
Annual Accounts
Start Date For Period Covered By Report 29 September 2018
End Date For Period Covered By Report 28 September 2019
Annual Accounts 9 May 2013
End Date For Period Covered By Report 28 September 2012
Date Approval Accounts 9 May 2013
Annual Accounts 17 February 2014
End Date For Period Covered By Report 28 September 2013
Date Approval Accounts 17 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Dormant company accounts reported for the period up to Thursday 28th September 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Finance House 77 Queens Road

Post code:

IG9 5BW

City / Town:

Buckhurst Hill

HQ address,
2013

Address:

Finance House 77 Queens Road

Post code:

IG9 5BW

City / Town:

Buckhurst Hill

HQ address,
2014

Address:

Finance House 77 Queens Road

Post code:

IG9 5BW

City / Town:

Buckhurst Hill

HQ address,
2015

Address:

Finance House 77 Queens Road

Post code:

IG9 5BW

City / Town:

Buckhurst Hill

HQ address,
2016

Address:

Finance House 77 Queens Road

Post code:

IG9 5BW

City / Town:

Buckhurst Hill

Accountant/Auditor,
2015 - 2014

Name:

Peter Angel & Co. Ltd.

Address:

Finance House 77 Queens Road

Post code:

IG9 5BW

City / Town:

Buckhurst Hill

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
30
Company Age

Closest Companies - by postcode