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

ARMISTEAD PROPERTY LIMITED

ONWARD CHAMBERS, 34 MARKET STREET, HYDE, CHESHIRE, SK14 1AH,
Company Registration Number
05926248
Private Limited Company
Active

Company Overview

About Armistead Property Ltd
ARMISTEAD PROPERTY LIMITED was founded on 2006-09-06 and has its registered office in Hyde. The organisation's status is listed as "Active". Armistead Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ARMISTEAD PROPERTY LIMITED
 
Legal Registered Office
ONWARD CHAMBERS
34 MARKET STREET
HYDE
CHESHIRE
SK14 1AH
Other companies in SK14
 
Filing Information
Company Number 05926248
Company ID Number 05926248
Date formed 2006-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-07 02:50:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMISTEAD PROPERTY 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 ARMISTEAD PROPERTY LIMITED
The following companies were found which have the same name as ARMISTEAD PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARMISTEAD PROPERTY (CHORLTON) 127 BUXTON ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8DX Dissolved Company formed on the 2008-03-19
ARMISTEAD PROPERTY GROUP LLC Georgia Unknown
ARMISTEAD PROPERTY GROUP LLC Georgia Unknown
ARMISTEAD PROPERTY GROUP LLC Georgia Unknown
ARMISTEAD PROPERTY GROUP LLC Georgia Unknown
ARMISTEAD PROPERTY MANAGEMENT LLC Missouri Unknown
ARMISTEAD PROPERTY ASSETS LIMITED HARDY & CO, ONWARD CHAMBERS 34 MARKET STREET HYDE MANCHESTER SK14 1AH Active Company formed on the 2021-05-19

Company Officers of ARMISTEAD PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH RUTH ROSS
Company Secretary 2006-09-06
PETER ARMISTEAD
Director 2006-09-06
DEBORAH RUTH ROSS
Director 2006-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH RUTH ROSS 346 BARLOW MOOR ROAD LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Active
DEBORAH RUTH ROSS 86 ALEXANDRA ROAD SOUTH LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Active
DEBORAH RUTH ROSS 32 GROSVENOR ROAD LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Active
DEBORAH RUTH ROSS 68 KEPPEL ROAD LIMITED Company Secretary 2007-04-03 CURRENT 2006-03-23 Active
DEBORAH RUTH ROSS 52 ALNESS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-18 CURRENT 2003-03-25 Active
DEBORAH RUTH ROSS 53-55 LONGLEY LANE MANAGEMENT CO. LTD. Company Secretary 2006-12-18 CURRENT 2004-10-27 Active
PETER ARMISTEAD 198/200 UPPER CHORLTON RD LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
PETER ARMISTEAD 57-59 HIGH LANE LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
PETER ARMISTEAD 20 EGERTON ROAD LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
PETER ARMISTEAD 53/55 ZETLAND ROAD LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
PETER ARMISTEAD 15 EDGERTON RD NORTH LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-22
PETER ARMISTEAD 26 ALNESS ROAD LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
PETER ARMISTEAD BEVLAN LIMITED Director 2013-09-20 CURRENT 1994-07-21 Dissolved 2015-05-12
PETER ARMISTEAD 547 BARLOW MOOR ROAD LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
PETER ARMISTEAD 4 MALVERN GROVE LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
PETER ARMISTEAD 5 CORKLAND ROAD LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2015-09-22
PETER ARMISTEAD MANCHESTER PROPERTY MAINTENANCE LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
PETER ARMISTEAD 21 CORKLAND ROAD LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
PETER ARMISTEAD 21 ZETLAND ROAD LIMITED Director 2009-10-22 CURRENT 2009-10-22 Active
PETER ARMISTEAD 3 ZETLAND ROAD LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
PETER ARMISTEAD 346 BARLOW MOOR ROAD LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active
PETER ARMISTEAD 86 ALEXANDRA ROAD SOUTH LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
PETER ARMISTEAD 32 GROSVENOR ROAD LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
PETER ARMISTEAD 68 KEPPEL ROAD LIMITED Director 2007-04-03 CURRENT 2006-03-23 Active
PETER ARMISTEAD 505 & 507 BARLOW MOOR ROAD MANAGEMENT LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active
PETER ARMISTEAD 53-55 LONGLEY LANE MANAGEMENT CO. LTD. Director 2005-03-01 CURRENT 2004-10-27 Active
PETER ARMISTEAD 52 ALNESS ROAD MANAGEMENT COMPANY LIMITED Director 2003-07-19 CURRENT 2003-03-25 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
2024-03-06Change of details for Mrs Deborah Ruth Ross as a person with significant control on 2024-03-06
2024-01-26CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-12-30Unaudited abridged accounts made up to 2023-03-31
2023-01-13CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAMMON
2022-01-21CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059262480020
2021-04-01AP01DIRECTOR APPOINTED MR PETER SAMMON
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 059262480019
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059262480017
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059262480016
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RUTH ROSS
2019-02-07TM02Termination of appointment of Deborah Ruth Ross on 2019-02-07
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH
2016-04-29CH01Director's details changed for Mr Peter Armistead on 2016-01-01
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0106/09/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0106/09/14 ANNUAL RETURN FULL LIST
2014-09-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0106/09/13 ANNUAL RETURN FULL LIST
2012-10-22AR0106/09/12 ANNUAL RETURN FULL LIST
2012-10-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0106/09/11 ANNUAL RETURN FULL LIST
2011-05-27RES01ADOPT ARTICLES 27/05/11
2011-05-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-25AR0106/09/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH RUTH ROSS / 01/10/2009
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH
2008-10-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ROSS / 30/09/2007
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ARMISTEAD / 30/09/2007
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23363sRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17395PARTICULARS OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12288aNEW DIRECTOR APPOINTED
2006-12-04287REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 125 LUMN ROAD HYDE CHESHIRE SK14 1PR
2006-12-04225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2006-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ARMISTEAD PROPERTY 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 ARMISTEAD PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 2008-06-20 Outstanding MORTGAGE EXPRESS
MORTGAGE DEED 2008-01-16 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2007-11-22 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE 2007-10-17 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-09-17 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2007-08-18 Outstanding LANCASHIRE MORTGAGE CORPROATION LIMITED
LEGAL CHARGE 2007-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-14 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2007-02-14 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 629,789
Creditors Due Within One Year 2012-03-31 £ 834,666

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ARMISTEAD PROPERTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 129,175
Cash Bank In Hand 2012-03-31 £ 45,339
Current Assets 2013-03-31 £ 466,669
Current Assets 2012-03-31 £ 691,720
Debtors 2013-03-31 £ 5,627
Debtors 2012-03-31 £ 314,514
Fixed Assets 2013-03-31 £ 24,689
Fixed Assets 2012-03-31 £ 15,266
Secured Debts 2013-03-31 £ 269,123
Secured Debts 2012-03-31 £ 269,124
Stocks Inventory 2013-03-31 £ 331,867
Stocks Inventory 2012-03-31 £ 331,867
Tangible Fixed Assets 2013-03-31 £ 24,685
Tangible Fixed Assets 2012-03-31 £ 15,262

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARMISTEAD PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMISTEAD PROPERTY LIMITED
Trademarks
We have not found any records of ARMISTEAD PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMISTEAD PROPERTY 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 ARMISTEAD PROPERTY 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 ARMISTEAD PROPERTY 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 ARMISTEAD PROPERTY 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 ARMISTEAD PROPERTY 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.