Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTESIAN DEVELOPMENTS LIMITED
Company Information for

ARTESIAN DEVELOPMENTS LIMITED

60 WEBB'S ROAD, LONDON, SW11 6SE,
Company Registration Number
03108974
Private Limited Company
Active

Company Overview

About Artesian Developments Ltd
ARTESIAN DEVELOPMENTS LIMITED was founded on 1995-09-27 and has its registered office in London. The organisation's status is listed as "Active". Artesian Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTESIAN DEVELOPMENTS LIMITED
 
Legal Registered Office
60 WEBB'S ROAD
LONDON
SW11 6SE
Other companies in W1G
 
Filing Information
Company Number 03108974
Company ID Number 03108974
Date formed 1995-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 19:18:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTESIAN DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARTESIAN DEVELOPMENTS LIMITED
The following companies were found which have the same name as ARTESIAN DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTESIAN DEVELOPMENTS II LIMITED 60 WEBB'S ROAD LONDON SW11 6SE Active Company formed on the 1995-09-27
ARTESIAN DEVELOPMENTS III LIMITED 60 WEBB'S ROAD LONDON SW11 6SE Active Company formed on the 1997-01-10
ARTESIAN DEVELOPMENTS IV LIMITED 60 WEBB'S ROAD LONDON SW11 6SE Active Company formed on the 1997-01-10
ARTESIAN DEVELOPMENTS BUY BACK 2013 LIMITED 4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET 10 JOHN PRINCES STREET LONDON W1G 0AH Dissolved Company formed on the 2013-11-13
ARTESIAN DEVELOPMENTS BUY BACK 2017 LIMITED 60, WEBB'S ROAD LONDON SW11 6SE Active - Proposal to Strike off Company formed on the 2017-09-29
ARTESIAN DEVELOPMENTS BB 2019 LIMITED ALLAN HOUSE JOHN PRINCES STREET LONDON W1G 0JW Liquidation Company formed on the 2019-03-27
ARTESIAN DEVELOPMENTS BB 2019 LIMITED Unknown
ARTESIAN DEVELOPMENTS INC Louisiana Unknown
ARTESIAN DEVELOPMENTS BB 2022 LIMITED Allan House 10 John Princes Street JOHN PRINCES STREET London W1G 0AH Liquidation Company formed on the 2022-02-04

Company Officers of ARTESIAN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTONY PAUL CUNNINGHAM
Company Secretary 1995-11-01
DUNCAN JOHN TUSON MACDONALD
Company Secretary 1997-09-01
MARK ROBIN BREEN
Director 1995-11-01
ANTONY PAUL CUNNINGHAM
Director 1995-11-01
NICHOLAS JOHN LESLIE WELCH
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOSEPH O'DONOGHUE
Director 1995-11-01 2006-03-31
DAVID JOHN GEORGE ROYDS
Director 1995-11-01 2001-11-30
GRAHAM GEORGE KINCH
Company Secretary 1995-11-01 1999-03-23
LISA DUNN
Company Secretary 1995-09-27 1995-11-01
OLIVER CHITTY BROOKSHAW
Director 1995-09-27 1995-11-01
LISA DUNN
Director 1995-09-27 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS III LIMITED Company Secretary 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS IV LIMITED Company Secretary 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN REINVESTMENTS LIMITED Company Secretary 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN USCO LIMITED Company Secretary 1996-02-20 CURRENT 1996-01-29 Active
ANTONY PAUL CUNNINGHAM ARTESIAN 20 LIMITED Company Secretary 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS II LIMITED Company Secretary 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN CHALLENGER LIMITED Company Secretary 1994-09-12 CURRENT 1990-10-25 Active
ANTONY PAUL CUNNINGHAM ARTESIAN COMPETITOR LIMITED Company Secretary 1994-09-12 CURRENT 1991-06-05 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT II LIMITED Company Secretary 1994-09-12 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT LIMITED Company Secretary 1994-09-12 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPER LIMITED Company Secretary 1994-09-12 CURRENT 1993-02-24 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER II LIMITED Company Secretary 1992-10-07 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER LIMITED Company Secretary 1991-11-08 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD LATITUDES FRENCH PROPERTIES LIMITED Company Secretary 2009-05-01 CURRENT 2009-04-08 Dissolved 2018-05-01
DUNCAN JOHN TUSON MACDONALD EMS EXETER LIMITED Company Secretary 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
DUNCAN JOHN TUSON MACDONALD EMBERGREEN TECHNOLOGY LIMITED Company Secretary 2008-10-27 CURRENT 2007-08-22 Dissolved 2017-06-30
DUNCAN JOHN TUSON MACDONALD LATITUDES LIMITED Company Secretary 2008-10-23 CURRENT 2005-11-15 Active
DUNCAN JOHN TUSON MACDONALD HIGHFEND LTD Company Secretary 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
DUNCAN JOHN TUSON MACDONALD ANN MACDONALD LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Active - Proposal to Strike off
DUNCAN JOHN TUSON MACDONALD 729 LONDON ROAD LIMITED Company Secretary 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
DUNCAN JOHN TUSON MACDONALD 282 NORTH END ROAD LIMITED Company Secretary 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
DUNCAN JOHN TUSON MACDONALD DOMELEASE LIMITED Company Secretary 2002-11-06 CURRENT 2002-10-15 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN ESTATES LIMITED Company Secretary 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
DUNCAN JOHN TUSON MACDONALD ARTESIAN MANAGEMENT LIMITED Company Secretary 2001-02-12 CURRENT 1995-10-02 Active
DUNCAN JOHN TUSON MACDONALD EMBERGREEN EXETER LIMITED Company Secretary 1999-10-05 CURRENT 1999-10-05 Dissolved 2017-06-06
DUNCAN JOHN TUSON MACDONALD WARDOPEN NOMINEES LIMITED Company Secretary 1999-03-23 CURRENT 1989-05-03 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN REINVESTMENTS LIMITED Company Secretary 1999-02-01 CURRENT 1996-01-30 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD ARTESIAN USCO LIMITED Company Secretary 1999-02-01 CURRENT 1996-01-29 Active
DUNCAN JOHN TUSON MACDONALD SPEED 6835 LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD ARTESIAN ASSET MANAGEMENT LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD SPEED 6834 LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS III LIMITED Company Secretary 1998-02-27 CURRENT 1997-01-10 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS IV LIMITED Company Secretary 1998-02-27 CURRENT 1997-01-10 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS II LIMITED Company Secretary 1997-09-01 CURRENT 1995-09-27 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN 20 LIMITED Company Secretary 1997-06-17 CURRENT 1995-09-27 Dissolved 2016-10-08
DUNCAN JOHN TUSON MACDONALD ARTESIAN CHALLENGER LIMITED Company Secretary 1997-06-17 CURRENT 1990-10-25 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN COMPETITOR LIMITED Company Secretary 1997-06-17 CURRENT 1991-06-05 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN PERFORMER II LIMITED Company Secretary 1997-06-17 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN PERFORMER LIMITED Company Secretary 1997-06-17 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN SELECT II LIMITED Company Secretary 1997-06-17 CURRENT 1992-10-30 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN SELECT LIMITED Company Secretary 1997-06-17 CURRENT 1992-10-30 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPER LIMITED Company Secretary 1997-06-17 CURRENT 1993-02-24 Active
DUNCAN JOHN TUSON MACDONALD DROVEDALE CONSULTANTS LIMITED Company Secretary 1991-07-13 CURRENT 1989-09-26 Active
MARK ROBIN BREEN TARGETSPACE LIMITED Director 2016-02-08 CURRENT 2005-05-21 Liquidation
MARK ROBIN BREEN CHATSWORTH MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2012-04-23 Active
MARK ROBIN BREEN US & CO (UK) LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
MARK ROBIN BREEN ARTESIAN ALDGATE LIMITED Director 2015-05-15 CURRENT 2015-05-05 Dissolved 2016-05-17
MARK ROBIN BREEN YALDHAM ESTATE MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
MARK ROBIN BREEN ARTESIAN FARRINGDON STREET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-10-18
MARK ROBIN BREEN TERBREHOP LIMITED Director 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-03-28
MARK ROBIN BREEN BEST LONDON SERVICED APARTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Dissolved 2016-03-29
MARK ROBIN BREEN EMS EXETER LIMITED Director 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
MARK ROBIN BREEN EMBERGREEN EXETER LIMITED Director 2008-10-27 CURRENT 1999-10-05 Dissolved 2017-06-06
MARK ROBIN BREEN EMBERGREEN TECHNOLOGY LIMITED Director 2008-10-27 CURRENT 2007-08-22 Dissolved 2017-06-30
MARK ROBIN BREEN HIGHFEND LTD Director 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
MARK ROBIN BREEN 729 LONDON ROAD LIMITED Director 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
MARK ROBIN BREEN 282 NORTH END ROAD LIMITED Director 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
MARK ROBIN BREEN ARTESIAN ESTATES LIMITED Director 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
MARK ROBIN BREEN SPEED 6835 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
MARK ROBIN BREEN ARTESIAN ASSET MANAGEMENT LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
MARK ROBIN BREEN SPEED 6834 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
MARK ROBIN BREEN ARTESIAN REINVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
MARK ROBIN BREEN ARTESIAN USCO LIMITED Director 1996-02-20 CURRENT 1996-01-29 Active
MARK ROBIN BREEN ARTESIAN 20 LIMITED Director 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS II LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
MARK ROBIN BREEN ARTESIAN MANAGEMENT LIMITED Director 1995-10-02 CURRENT 1995-10-02 Active
MARK ROBIN BREEN ARTESIAN SELECT II LIMITED Director 1993-10-18 CURRENT 1992-10-30 Active
MARK ROBIN BREEN ARTESIAN PERFORMER II LIMITED Director 1993-10-07 CURRENT 1991-10-07 Active
MARK ROBIN BREEN ARTESIAN PERFORMER LIMITED Director 1993-10-07 CURRENT 1991-10-07 Active
MARK ROBIN BREEN ARTESIAN DEVELOPER LIMITED Director 1993-06-09 CURRENT 1993-02-24 Active
MARK ROBIN BREEN ARTESIAN SELECT LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
MARK ROBIN BREEN ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
MARK ROBIN BREEN ARTESIAN COMPETITOR LIMITED Director 1991-07-19 CURRENT 1991-06-05 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2017 LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2017 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Liquidation
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2016 LIMITED Director 2016-08-23 CURRENT 2016-08-23 Dissolved 2017-11-28
ANTONY PAUL CUNNINGHAM TARGETSPACE LIMITED Director 2016-02-08 CURRENT 2005-05-21 Liquidation
ANTONY PAUL CUNNINGHAM CHATSWORTH MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2012-04-23 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2015 LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-07-04
ANTONY PAUL CUNNINGHAM ARTESIAN ALDGATE LIMITED Director 2015-05-15 CURRENT 2015-05-05 Dissolved 2016-05-17
ANTONY PAUL CUNNINGHAM 76-80 CHATHAM ROAD MANAGEMENT LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ANTONY PAUL CUNNINGHAM YALDHAM ESTATE MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2014 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2016-05-02
ANTONY PAUL CUNNINGHAM ORION (OXSHOTT) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
ANTONY PAUL CUNNINGHAM HEFFRON LTD Director 2014-02-03 CURRENT 2013-01-23 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM LATITUDES VBR LIMITED Director 2014-02-03 CURRENT 2012-03-09 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM HERMHEALTH LIMITED Director 2014-02-03 CURRENT 2012-09-13 Dissolved 2015-10-01
ANTONY PAUL CUNNINGHAM CNWLVICTORIA LTD Director 2014-02-03 CURRENT 2011-11-30 Dissolved 2016-03-08
ANTONY PAUL CUNNINGHAM LATITUDES LIMITED Director 2014-02-03 CURRENT 2005-11-15 Active
ANTONY PAUL CUNNINGHAM ALBERT ROSS INVESTMENTS LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2013 LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2016-12-15
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2013 LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-10-30
ANTONY PAUL CUNNINGHAM ARTESIAN FARRINGDON STREET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-10-18
ANTONY PAUL CUNNINGHAM LATITUDES FRENCH PROPERTIES LIMITED Director 2009-04-08 CURRENT 2009-04-08 Dissolved 2018-05-01
ANTONY PAUL CUNNINGHAM EMS EXETER LIMITED Director 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
ANTONY PAUL CUNNINGHAM EMBERGREEN TECHNOLOGY LIMITED Director 2008-10-30 CURRENT 2007-08-22 Dissolved 2017-06-30
ANTONY PAUL CUNNINGHAM OXTED PROPERTIES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM HIGHFEND LTD Director 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
ANTONY PAUL CUNNINGHAM 729 LONDON ROAD LIMITED Director 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM 282 NORTH END ROAD LIMITED Director 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM DOMELEASE LIMITED Director 2002-11-06 CURRENT 2002-10-15 Active
ANTONY PAUL CUNNINGHAM ARTESIAN ESTATES LIMITED Director 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
ANTONY PAUL CUNNINGHAM EMBERGREEN EXETER LIMITED Director 1999-10-05 CURRENT 1999-10-05 Dissolved 2017-06-06
ANTONY PAUL CUNNINGHAM SPEED 6835 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN ASSET MANAGEMENT LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM SPEED 6834 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN REINVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN USCO LIMITED Director 1996-02-20 CURRENT 1996-01-29 Active
ANTONY PAUL CUNNINGHAM ARTESIAN 20 LIMITED Director 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS II LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPER LIMITED Director 1993-06-09 CURRENT 1993-02-24 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT II LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER II LIMITED Director 1992-10-07 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER LIMITED Director 1991-11-08 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
ANTONY PAUL CUNNINGHAM ARTESIAN COMPETITOR LIMITED Director 1991-07-19 CURRENT 1991-06-05 Active
ANTONY PAUL CUNNINGHAM WARDOPEN NOMINEES LIMITED Director 1991-05-03 CURRENT 1989-05-03 Active
NICHOLAS JOHN LESLIE WELCH CRESCENT PROJECT SERVICES LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN DEVELOPMENTS II LIMITED Director 2006-04-01 CURRENT 1995-09-27 Active
NICHOLAS JOHN LESLIE WELCH CRESCENT PROJECTS LIMITED Director 2004-07-01 CURRENT 2004-07-01 Active
NICHOLAS JOHN LESLIE WELCH G. & W. PROJECTS LIMITED Director 1999-03-30 CURRENT 1998-06-24 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-24 CURRENT 1997-01-10 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-24 CURRENT 1997-01-10 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN DEVELOPER LIMITED Director 1993-07-20 CURRENT 1993-02-24 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN SELECT II LIMITED Director 1993-03-12 CURRENT 1992-10-30 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN SELECT LIMITED Director 1992-12-17 CURRENT 1992-10-30 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN PERFORMER II LIMITED Director 1992-10-07 CURRENT 1991-10-07 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN PERFORMER LIMITED Director 1991-12-12 CURRENT 1991-10-07 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN COMPETITOR LIMITED Director 1991-07-30 CURRENT 1991-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-31Previous accounting period shortened from 30/09/22 TO 29/09/22
2022-10-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22AP01DIRECTOR APPOINTED MR DUNCAN JOHN TUSON MACDONALD
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PAUL CUNNINGHAM
2022-03-31TM02Termination of appointment of Antony Paul Cunningham on 2022-03-31
2022-01-1030/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031089740015
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-08-03AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031089740012
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-01-07RES13Resolutions passed:
  • Transfer of capital redemption reserve in respect of reductions in share capital 15/12/17 and 27/3/18 / deed of release 20/12/2018
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 210739
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 210739
2018-06-04SH06Cancellation of shares. Statement of capital on 2018-03-27 GBP 210,739.00
2018-06-04SH03Purchase of own shares
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031089740014
2017-11-24CERT10Certificate of re-registration from Public Limited Company to Private
2017-11-24MARRe-registration of memorandum and articles of association
2017-11-24RR02Re-registration from a public company to a private limited company
2017-11-24RES02Resolutions passed:
  • Resolution of re-registration
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031089740013
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 231739
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 231739
2016-06-24AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 231739
2016-05-23SH06Cancellation of shares. Statement of capital on 2016-03-24 GBP 231,739
2016-05-23SH03Purchase of own shares
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM 40 Queen Anne Street London W1G 9EL
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 250045.5
2015-08-14AR0101/07/15 ANNUAL RETURN FULL LIST
2015-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031089740012
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 250045.5
2014-08-01AR0101/07/14 ANNUAL RETURN FULL LIST
2014-08-01SH06Cancellation of shares. Statement of capital on 2014-03-25 GBP 250,045.50
2014-04-22SH03Purchase of own shares
2013-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031089740011
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12SH0612/08/13 STATEMENT OF CAPITAL GBP 274667.50
2013-08-09AR0101/07/13 FULL LIST
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031089740009
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031089740010
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-02AR0101/07/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-18AR0101/07/11 FULL LIST
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN TUSON MACDONALD / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LESLIE WELCH / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBIN BREEN / 01/07/2010
2010-08-10AR0101/07/10 FULL LIST
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-14363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-30169GBP IC 324226/300042.5 27/03/09 GBP SR 48367@0.5=24183.5
2009-04-22RES01ADOPT ARTICLES 27/03/2009
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-07363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-04-05169GBP IC 348976/324226 17/03/08 GBP SR 49500@0.5=24750
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-30169£ SR 31650@.5 23/03/07
2007-08-16363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-08-14288bDIRECTOR RESIGNED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-04-28169£ IC 378351/364801 21/03/06 £ SR 27100@.5=13550
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-15363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29169£ IC 398251/378351 24/03/05 £ SR 39800@.5=19900
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20169£ IC 426501/398251 25/03/04 £ SR 56500@.5=28250
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-23363aRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-08-23353LOCATION OF REGISTER OF MEMBERS
2003-06-14AUDAUDITOR'S RESIGNATION
2003-06-13AUDAUDITOR'S RESIGNATION
2003-05-12169£ IC 500101/426501 31/03/03 £ SR 147200@.5=73600
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-20363aRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-09-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ARTESIAN DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTESIAN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding BANK OF CYPRUS UK LIMITED TRADING AS BANK OF CYPRUS UK
2015-02-28 Outstanding LLOYDS BANK PLC
2013-11-25 Outstanding LLOYDS BANK PLC
2013-06-28 Outstanding AUSTER REAL ESTATE OPPORTUNITIES S.A.R.L (THE SECURITY AGENT)
2013-06-28 Outstanding AUSTER REAL ESTATE OPPORTUNITIES S.A.R.L (THE SECURITY AGENT)
CHARGE OVER BANK ACCOUNT 2012-09-26 Outstanding LLOYDS TSB BANK PLC
RENT ASSIGNMENT AND ACCOUNT CHARGE 2011-07-12 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-09-08 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEBENTURE 1998-10-28 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-10-26 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1996-07-17 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTESIAN DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ARTESIAN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTESIAN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ARTESIAN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTESIAN DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARTESIAN DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARTESIAN DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTESIAN DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTESIAN DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.