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

ARMOU INVESTMENTS LIMITED

36 SCOTTS ROAD, BROMLEY, BR1 3QD,
Company Registration Number
05054492
Private Limited Company
Active

Company Overview

About Armou Investments Ltd
ARMOU INVESTMENTS LIMITED was founded on 2004-02-24 and has its registered office in Bromley. The organisation's status is listed as "Active". Armou Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARMOU INVESTMENTS LIMITED
 
Legal Registered Office
36 SCOTTS ROAD
BROMLEY
BR1 3QD
Other companies in DA14
 
Filing Information
Company Number 05054492
Company ID Number 05054492
Date formed 2004-02-24
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 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:36:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMOU INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BIZNAV LIMITED   NOVITT BAMFORD LIMITED   SCADENG & CO 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 ARMOU INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ELENA PETROU
Company Secretary 2004-02-24
ELENA PETROU
Director 2017-07-07
KLITOS PETROU
Director 2004-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
VASILIKI PETROU
Director 2011-12-21 2014-09-05
QA REGISTRARS LIMITED
Nominated Secretary 2004-02-24 2004-02-24
QA NOMINEES LIMITED
Nominated Director 2004-02-24 2004-02-24

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
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 199 Southborough Lane Bromley Kent BR2 8AR United Kingdom
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-03REGISTRATION OF A CHARGE / CHARGE CODE 050544920005
2023-06-20CESSATION OF GRANITE TRUSTEE COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20CESSATION OF KLITOS PETROU AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20Change of details for Miss Elena Petrou as a person with significant control on 2023-03-23
2023-06-20CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-06-09APPOINTMENT TERMINATED, DIRECTOR KLITOS PETROU
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12PSC07CESSATION OF VASILIKI PETROU AS A PERSON OF SIGNIFICANT CONTROL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR England
2020-02-18PSC04Change of details for Mr Klitos Petrou as a person with significant control on 2019-08-18
2020-02-18PSC07CESSATION OF DEMETRIS KLITOS PETROU AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18PSC02Notification of Granite Trustee Company Limited as a person with significant control on 2019-08-18
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CH01Director's details changed for Mr Klitos Petrou on 2019-05-28
2019-05-28CH03SECRETARY'S DETAILS CHNAGED FOR ELENA PETROU on 2019-05-28
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050544920004
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-22AP01DIRECTOR APPOINTED MISS ELENA PETROU
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM C/O K a Property Accountants Ltd 35 Brookmead Avenue B Kent BR1 2JX England
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM 12 Hatherley Road Sidcup Kent DA14 4DT
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0124/02/15 ANNUAL RETURN FULL LIST
2014-09-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR VASILIKI PETROU
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0124/02/14 ANNUAL RETURN FULL LIST
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM C/O K.A. Accountancy Ltd Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England
2013-12-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AA01Current accounting period extended from 28/02/14 TO 31/03/14
2013-05-18AR0124/02/13 ANNUAL RETURN FULL LIST
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/12 FROM Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/12 FROM C/O K.A. Accountancy & Property Services Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX England
2012-08-13AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0124/02/12 ANNUAL RETURN FULL LIST
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 264 HIGH STREET BECKENHAM KENT BR3 1DZ
2011-12-22AP01DIRECTOR APPOINTED MRS VASILIKI PETROU
2011-11-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-14AR0124/02/11 FULL LIST
2010-11-19AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-12AR0124/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KLITOS PETROU / 12/03/2010
2009-12-07AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-03363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 18-22 WIGMORE STREET LONDON W1U 2RG
2008-04-14AA28/02/08 TOTAL EXEMPTION FULL
2008-04-08363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-04-23363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-01363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-1488(2)RAD 25/02/04--------- £ SI 98@1=98 £ IC 100/198
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-06288aNEW SECRETARY APPOINTED
2004-03-06288aNEW DIRECTOR APPOINTED
2004-03-0688(2)RAD 24/02/04--------- £ SI 98@1=98 £ IC 2/100
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288bSECRETARY RESIGNED
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to ARMOU INVESTMENTS 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 ARMOU INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-23 Satisfied THE CYPRUS POPULAR BANK LTD
DEBENTURE 2004-06-23 Satisfied THE CYPRUS POPULAR BANK LIMITED
Creditors
Creditors Due After One Year 2012-02-29 £ 150,328
Creditors Due Within One Year 2012-02-29 £ 226,717

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 ARMOU INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2012-02-29 £ 34,844
Current Assets 2012-02-29 £ 35,687
Debtors 2012-02-29 £ 843
Fixed Assets 2012-02-29 £ 275,000
Shareholder Funds 2012-02-29 £ 66,358
Tangible Fixed Assets 2012-02-29 £ 275,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARMOU INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMOU INVESTMENTS LIMITED
Trademarks
We have not found any records of ARMOU INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMOU INVESTMENTS 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 (68100 - Buying and selling of own real estate) as ARMOU INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ARMOU INVESTMENTS 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 ARMOU INVESTMENTS 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 ARMOU INVESTMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1