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

ARGYLL MANSIONS LIMITED

C/O LEES-BUCKLEY & CO 16 NORTHFIELDS PROSPECT, PUTNEY BRIDGE ROAD, LONDON, SW18 1PE,
Company Registration Number
03207529
Private Limited Company
Active

Company Overview

About Argyll Mansions Ltd
ARGYLL MANSIONS LIMITED was founded on 1996-06-04 and has its registered office in London. The organisation's status is listed as "Active". Argyll Mansions Limited is a Private Limited Company registered in ENGLAND 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
ARGYLL MANSIONS LIMITED
 
Legal Registered Office
C/O LEES-BUCKLEY & CO 16 NORTHFIELDS PROSPECT
PUTNEY BRIDGE ROAD
LONDON
SW18 1PE
Other companies in NW6
 
Filing Information
Company Number 03207529
Company ID Number 03207529
Date formed 1996-06-04
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 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:25:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGYLL MANSIONS 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.

Company Officers of ARGYLL MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
LBCO SECRETARIES LIMITED
Company Secretary 2000-12-15
FRANCESCO GRASSO
Director 2004-04-01
GRAHAM MARSH
Director 1996-06-04
DAVID SEAN IAIN SANDELSON
Director 2007-03-20
RICK NICHOLAS ZSIGMOND
Director 2001-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL TOPOLSKI
Director 1996-06-04 2015-02-21
JOHN MICHAEL KINGSFORD
Director 1996-06-04 2007-09-03
DAVID SEAN IAIN SANDELSON
Director 1996-06-04 2007-03-16
ALFRED HENRY ROGER MANSHIP
Director 2000-03-29 2004-04-01
RICHARD GUEST GORNALL
Director 1997-10-15 2001-03-28
JUDITH ROSEMARY BARRINGTON-CARVER
Director 1997-01-15 2001-03-05
ROBERT SIMON BRAND
Company Secretary 1996-06-04 2000-12-15
SANDRA ANNE HOLLIER
Director 1996-06-04 2000-03-29
ELIZABETH JONES NOMBLOT
Director 1996-06-04 2000-03-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-06-04 1996-06-04
WATERLOW NOMINEES LIMITED
Nominated Director 1996-06-04 1996-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LBCO SECRETARIES LIMITED FOXCIT LIMITED Company Secretary 2008-09-25 CURRENT 2008-02-08 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED D2 DERMA EUROPE LTD Company Secretary 2008-04-30 CURRENT 2007-10-16 Dissolved 2017-08-08
LBCO SECRETARIES LIMITED SHAW INDEPENDENT PRODUCERS LIMITED Company Secretary 2008-03-05 CURRENT 2007-11-16 Active
LBCO SECRETARIES LIMITED WILTON TERRACE MANAGEMENT LIMITED Company Secretary 2007-09-07 CURRENT 1985-09-03 Active
LBCO SECRETARIES LIMITED NINE ROLAND GARDENS LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active
LBCO SECRETARIES LIMITED RIVERVIEW GARDENS (FREEHOLD) LIMITED Company Secretary 2006-05-11 CURRENT 2005-10-20 Active
LBCO SECRETARIES LIMITED 25 KENSINGTON COURT MANAGEMENT LIMITED Company Secretary 2006-04-10 CURRENT 2002-03-06 Active
LBCO SECRETARIES LIMITED DUNWIBIT LIMITED Company Secretary 2006-01-25 CURRENT 1989-03-23 Dissolved 2014-04-03
LBCO SECRETARIES LIMITED AKIS TECH. LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-12 Dissolved 2015-01-13
LBCO SECRETARIES LIMITED 43 PALACE GARDENS TERRACE LIMITED Company Secretary 2005-04-01 CURRENT 1998-11-11 Active
LBCO SECRETARIES LIMITED HALSEY INVESTMENT PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Dissolved 2014-06-24
LBCO SECRETARIES LIMITED THURLOE CAPITAL PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED 36 HOLLAND PARK LIMITED Company Secretary 2004-11-30 CURRENT 1995-11-23 Active
LBCO SECRETARIES LIMITED 5 CRESSWELL GARDENS LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
LBCO SECRETARIES LIMITED 51 REDCLIFFE ROAD LIMITED Company Secretary 2004-03-11 CURRENT 2003-10-03 Active
LBCO SECRETARIES LIMITED 89 WARWICK ROAD LIMITED Company Secretary 2004-02-11 CURRENT 2004-02-11 Active
LBCO SECRETARIES LIMITED 15 HAY HILL MANAGEMENT LIMITED Company Secretary 2002-10-22 CURRENT 1992-10-14 Active
LBCO SECRETARIES LIMITED 46 HARCOURT TERRACE LIMITED Company Secretary 2002-07-16 CURRENT 2002-07-16 Active
LBCO SECRETARIES LIMITED 19/20 BOLTON GARDENS LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-27 Active
LBCO SECRETARIES LIMITED 7 GLEDHOW GARDENS LIMITED Company Secretary 2002-05-22 CURRENT 2002-05-22 Active
LBCO SECRETARIES LIMITED THIRTY SEVEN TO FIFTY NINE WETHERBY MANSIONS LTD Company Secretary 2001-11-16 CURRENT 2001-06-14 Active
FRANCESCO GRASSO TOP HOLDINGS LTD Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off

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
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2022-08-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-02-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 45
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 45
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-07-10PSC08Notification of a person with significant control statement
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O Firstport Property Services Marlborough House Wigmore Place, Wigmore Lane Luton Bedfordshire LU2 9EX England
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 45
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM C/O Pembertons Residential Limited Station House, 9/13 Swiss Terrace Swiss Cottage London NW6 4RR
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 45
2015-06-04AR0104/06/15 ANNUAL RETURN FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TOPOLSKI
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 45
2014-06-04AR0104/06/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-04AR0104/06/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0104/06/12 ANNUAL RETURN FULL LIST
2012-01-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/12 FROM C/O Pembertons Residential Ltd Station House 9-13 Swiss Terrace Swiss Cottage London N16 4RR
2011-06-24AR0104/06/11 ANNUAL RETURN FULL LIST
2011-02-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-14AR0104/06/10 ANNUAL RETURN FULL LIST
2010-07-02AD02Register inspection address has been changed
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-04363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-12-18AA31/03/08 TOTAL EXEMPTION FULL
2008-06-04363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10288bDIRECTOR RESIGNED
2007-07-23363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-07-18288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-06363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: C/O PEMBERTONS PROPERTY MANAGEMENT 12 FINCHLEY ROAD ST JOHNS WOOD LONDON NW8 6EB
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-09288cSECRETARY'S PARTICULARS CHANGED
2005-07-04353LOCATION OF REGISTER OF MEMBERS
2005-06-22363aRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-06-17363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-05-2088(2)RAD 14/05/04--------- £ SI 1@1=1 £ IC 44/45
2004-05-10288aNEW DIRECTOR APPOINTED
2003-10-2588(2)RAD 16/10/03--------- £ SI 1@1=1 £ IC 43/44
2003-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-04363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-09-2388(2)RAD 14/09/02--------- £ SI 1@1=1 £ IC 42/43
2002-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-05-15288cDIRECTOR'S PARTICULARS CHANGED
2002-05-0988(2)RAD 30/04/02--------- £ SI 1@1=1 £ IC 41/42
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-2388(2)RAD 11/07/01--------- £ SI 1@1=1 £ IC 40/41
2001-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-29363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-06-05288aNEW DIRECTOR APPOINTED
2001-05-21288bDIRECTOR RESIGNED
2001-03-20363aRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS; AMEND
2001-03-14288bDIRECTOR RESIGNED
2001-03-05288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-20288cDIRECTOR'S PARTICULARS CHANGED
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: C/O ROBERT BRAND & CO 17 BENTINCK STREET LONDON W1V 2ES
2001-02-09288bSECRETARY RESIGNED
2001-02-09288aNEW SECRETARY APPOINTED
2001-02-0988(2)RAD 29/02/00--------- £ SI 34@1
2001-02-0988(2)RAD 29/02/00--------- £ SI 2@1
2001-02-0988(2)RAD 29/02/00--------- £ SI 1@1
2001-02-0988(2)RAD 05/02/01--------- £ SI 1@1=1 £ IC 41/42
2001-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-07288bDIRECTOR RESIGNED
2000-11-07288bDIRECTOR RESIGNED
2000-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/00
2000-09-27363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-14363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-18225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98
1998-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-10-23395PARTICULARS OF MORTGAGE/CHARGE
1997-06-30363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1997-02-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ARGYLL MANSIONS 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 ARGYLL MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-10-17 Satisfied HANDYSTATE PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of ARGYLL MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGYLL MANSIONS LIMITED
Trademarks
We have not found any records of ARGYLL MANSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGYLL MANSIONS 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 (98000 - Residents property management) as ARGYLL MANSIONS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ARGYLL MANSIONS 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 ARGYLL MANSIONS 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 ARGYLL MANSIONS 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.