ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD
Overview
| Company Name | ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12691028 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD located?
| Registered Office Address | Neon, Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| TIMEC 1721 LIMITED | Jun 23, 2020 | Jun 23, 2020 |
What are the latest accounts for ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 12 pages | AA | ||||||||||||||
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Neon, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Jun 24, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Oct 31, 2020 to Oct 31, 2021 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr James Alexander Kenneth Macleod as a director on Sep 10, 2020 | 2 pages | AP01 | ||||||||||||||
Notification of Tarras Park Properties Ltd as a person with significant control on Sep 10, 2020 | 2 pages | PSC02 | ||||||||||||||
Notification of Argon Health Ltd as a person with significant control on Sep 10, 2020 | 2 pages | PSC02 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 10, 2020
| 3 pages | SH01 | ||||||||||||||
Who are the officers of ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACLEOD, James Alexander Kenneth | Director | Benton Lane NE12 8BU Newcastle Upon Tyne Neon, Quorum Business Park United Kingdom | Scotland | British | 112880620003 | |||||||||
| NEVE, Christine | Director | Benton Lane NE12 8BU Newcastle Upon Tyne Neon, Quorum Business Park United Kingdom | United Kingdom | British | 261314710001 | |||||||||
| PECK, David Howard | Director | Benton Lane NE12 8BU Newcastle Upon Tyne Neon, Quorum Business Park United Kingdom | Scotland | British | 48939900006 | |||||||||
| WILKS, Richard John | Director | Benton Lane NE12 8BU Newcastle Upon Tyne Neon, Quorum Business Park United Kingdom | United Kingdom | British | 155268980001 | |||||||||
| MUCKLE SECRETARY LIMITED | Secretary | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
| DAVISON, Andrew John | Director | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne Muckle Llp Tyne & Wear United Kingdom | United Kingdom | British | 3159270006 | |||||||||
| SPETCH, Michael David | Director | 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne And Wear United Kingdom | United Kingdom | British | 205247800001 |
Who are the persons with significant control of ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Argon Health Ltd | Sep 10, 2020 | Clavering Place NE1 3NG Newcastle Upon Tyne Clavering House Tyne And Wear United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarras Park Properties Ltd | Sep 10, 2020 | Estate Office Weekley NN16 9UP Kettering Buccleuch Property Northamptonshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Muckle Director Limited | Jun 23, 2020 | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0