Company NameArtemis Property Management Limited
Company StatusDissolved
Company Number08194627
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)
Dissolution Date2 April 2024 (-1 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lee James Coward
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2012(1 month after company formation)
Appointment Duration11 years, 6 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Railway Street
Leyburn
DL8 5AT
Director NameMs Clare Lesley Firmin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleProperty Services
Country of ResidenceUnited Kingdom
Correspondence AddressCoburg House 1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
Secretary NameMs Clare Lesley Firmin
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCoburg House 1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
Director NameMr Ciaron Paul Gallagher
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PN

Location

Registered AddressYork House
Railway Street
Leyburn
DL8 5AT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Clare Lesley Coward
100.00%
Ordinary

Financials

Year2014
Net Worth£112,102
Cash£775
Current Liabilities£92,705

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

19 December 2016Delivered on: 20 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 18 green lane, dudley, cramlington, northumberland, NE23 7JP being all of the land and buildings in title TY407446 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 December 2016Delivered on: 14 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 6 carroll walk, south shields, tyne and wear, NE34 9LN being all of the land and buildings in title TY130153 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
27 September 2013Delivered on: 3 October 2013
Persons entitled: Learning Links (Europe) Limited

Classification: A registered charge
Particulars: 27 brenda road, hartlepool t/no CE30288. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
4 March 2020Cessation of Ciaron Paul Gallagher as a person with significant control on 17 September 2019 (1 page)
4 March 2020Cessation of Clare Lesley Firmin as a person with significant control on 17 September 2019 (1 page)
4 March 2020Change of details for Mr Lee James Coward as a person with significant control on 17 September 2019 (2 pages)
27 January 2020Termination of appointment of Clare Lesley Firmin as a secretary on 21 January 2020 (1 page)
7 November 2019Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 7 November 2019 (1 page)
6 November 2019Termination of appointment of Ciaron Paul Gallagher as a director on 17 September 2019 (1 page)
6 November 2019Change of details for Ms Clare Lesley Firmin as a person with significant control on 21 October 2019 (2 pages)
6 November 2019Termination of appointment of Clare Lesley Firmin as a director on 17 September 2019 (1 page)
30 August 2019Change of details for Mr Lee James Coward as a person with significant control on 19 July 2019 (2 pages)
30 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
30 August 2019Director's details changed for Mr Lee James Coward on 19 July 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 March 2019Change of details for Ms Clare Lesley Firmin as a person with significant control on 17 January 2019 (2 pages)
28 February 2019Change of details for Ms Clare Lesley Firmin as a person with significant control on 17 January 2019 (2 pages)
28 February 2019Secretary's details changed for Ms Clare Lesley Firmin on 17 January 2019 (1 page)
28 February 2019Director's details changed for Ms Clare Lesley Firmin on 17 January 2019 (2 pages)
28 February 2019Director's details changed for Ms Clare Lesley Firmin on 17 January 2019 (2 pages)
29 January 2019Director's details changed for Mr Lee James Coward on 17 January 2019 (2 pages)
29 January 2019Change of details for Mr Lee James Coward as a person with significant control on 17 January 2019 (2 pages)
25 January 2019Registered office address changed from 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN United Kingdom to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 25 January 2019 (1 page)
24 January 2019Change of details for Mr Ciaron Paul Gallagher as a person with significant control on 17 January 2019 (2 pages)
24 January 2019Register(s) moved to registered office address 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN (1 page)
24 January 2019Director's details changed for Mr Ciaron Paul Gallagher on 17 January 2019 (2 pages)
6 November 2018Director's details changed for Mrs Clare Lesley Coward on 9 October 2018 (2 pages)
6 November 2018Secretary's details changed for Clare Lesley Coward on 9 October 2018 (1 page)
6 November 2018Change of details for Mrs Clare Lesley Coward as a person with significant control on 9 October 2018 (2 pages)
10 September 2018Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
10 September 2018Change of details for Mrs Clare Lesley Coward as a person with significant control on 17 August 2018 (2 pages)
10 September 2018Notification of Lee James Coward as a person with significant control on 17 August 2018 (2 pages)
10 September 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
10 September 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 100
(3 pages)
10 September 2018Change of details for Mrs Clare Lesley Coward as a person with significant control on 17 August 2018 (2 pages)
10 September 2018Notification of Ciaron Paul Gallagher as a person with significant control on 17 August 2018 (2 pages)
10 September 2018Director's details changed for Mrs Clare Lesley Coward on 17 August 2018 (2 pages)
10 September 2018Secretary's details changed for Clare Lesley Coward on 17 August 2018 (1 page)
10 September 2018Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 January 2018Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 9 January 2018 (1 page)
13 October 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 13 October 2017 (1 page)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 December 2016Registration of charge 081946270003, created on 19 December 2016 (6 pages)
20 December 2016Registration of charge 081946270003, created on 19 December 2016 (6 pages)
14 December 2016Registration of charge 081946270002, created on 13 December 2016 (6 pages)
14 December 2016Registration of charge 081946270002, created on 13 December 2016 (6 pages)
6 December 2016Satisfaction of charge 081946270001 in full (4 pages)
6 December 2016Satisfaction of charge 081946270001 in full (4 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99
(5 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 24 June 2015 (1 page)
24 June 2015Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 24 June 2015 (1 page)
2 December 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 99
(5 pages)
2 December 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 99
(5 pages)
29 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 October 2013Registration of charge 081946270001 (16 pages)
3 October 2013Registration of charge 081946270001 (16 pages)
26 September 2013Appointment of Mr Ciaron Paul Gallagher as a director (2 pages)
26 September 2013Appointment of Mr Ciaron Paul Gallagher as a director (2 pages)
21 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 99
(5 pages)
21 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 99
(5 pages)
12 February 2013Termination of appointment of Ciaron Gallagher as a director (1 page)
12 February 2013Termination of appointment of Ciaron Gallagher as a director (1 page)
20 November 2012Appointment of Mr Lee James Coward as a director (2 pages)
20 November 2012Appointment of Mr Ciaron Gallagher as a director (2 pages)
20 November 2012Appointment of Mr Lee James Coward as a director (2 pages)
20 November 2012Appointment of Mr Ciaron Gallagher as a director (2 pages)
29 August 2012Incorporation (27 pages)
29 August 2012Incorporation (27 pages)