Background WavePink WaveYellow Wave

ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED (03559957)

ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED (03559957) is an active UK company. incorporated on 1 May 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BENTON, Timothy Gordon, HAWKINS, Richard James Andrew, KITCHING, Charles Lionel and 3 others.

Company Number
03559957
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 1998
Age
27 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENTON, Timothy Gordon, HAWKINS, Richard James Andrew, KITCHING, Charles Lionel, MANNING, Paul Thomas, STOCKTON, Robert Paul, TRUSCOTT, Peter Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED

ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 May 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03559957

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 1 May 1998

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom
From: 3 August 2020To: 11 December 2025
C/O Bdo Llp Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL England
From: 10 August 2016To: 3 August 2020
C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 7 January 2016To: 10 August 2016
Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 23 September 2015To: 7 January 2016
298 Marlbrough House Regents Park Road London N3 2UU
From: 3 December 2014To: 23 September 2015
50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH
From: 1 May 1998To: 3 December 2014
Timeline

36 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Nov 09
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
May 14
Director Left
Jul 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 22
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

BENTON, Timothy Gordon

Active
Bedford Road, NorthamptonNN4 7YB
Born August 1951
Director
Appointed 29 Nov 2016

HAWKINS, Richard James Andrew

Active
Bedford Road, NorthamptonNN4 7YB
Born October 1979
Director
Appointed 26 Sept 2023

KITCHING, Charles Lionel

Active
Bedford Road, NorthamptonNN4 7YB
Born November 1962
Director
Appointed 01 Oct 2024

MANNING, Paul Thomas

Active
Bedford Road, NorthamptonNN4 7YB
Born November 1954
Director
Appointed 22 Oct 2020

STOCKTON, Robert Paul

Active
Bedford Road, NorthamptonNN4 7YB
Born October 1965
Director
Appointed 22 Oct 2020

TRUSCOTT, Peter Martin

Active
Bedford Road, NorthamptonNN4 7YB
Born June 1962
Director
Appointed 22 Oct 2020

BRUNSKILL, Nigel Harborough

Resigned
Rutland House, HaromeYO62 5JE
Secretary
Appointed 25 Nov 2002
Resigned 25 Mar 2007

FOLEY, Kevin Paul

Resigned
18 Alderwood Avenue, EastleighSO53 4TH
Secretary
Appointed 18 Jun 1998
Resigned 10 Mar 2000

HOBBS, Kelly

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 26 Mar 2015
Resigned 23 Sept 2015

LAKHANI, Amit

Resigned
The Gate House, WokinghamRG41 4TG
Secretary
Appointed 10 Mar 2000
Resigned 25 Mar 2007

PIPE, Christopher

Resigned
Aylesbury Road, AylesburyHP22 5AH
Secretary
Appointed 09 Nov 2009
Resigned 30 Sept 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Apr 2008
Resigned 23 Sept 2015

FIRSTPORT SECRETARIAL LIMITED

Resigned
Wigmore Place, LutonLU2 9EX
Corporate secretary
Appointed 01 Sept 2015
Resigned 23 Jun 2016

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 May 1998
Resigned 01 May 1998

HANOVER SECRETARIES LIMITED

Resigned
Apollo House, LondonW1S 1RG
Corporate secretary
Appointed 01 May 1998
Resigned 18 Jun 1998

MORETON CORPORATE SERVICES LTD

Resigned
72 Rochester Row, LondonSW1P 1JU
Corporate secretary
Appointed 25 Mar 2007
Resigned 31 Mar 2008

CLEMENTS, Michael George

Resigned
Northumberland Street, AlnwickNE66 2RA
Born January 1947
Director
Appointed 13 May 2009
Resigned 02 Dec 2014

FARNISH, Christine

Resigned
75 Victoria Street, LondonSW1H 0HZ
Born April 1950
Director
Appointed 26 Mar 2015
Resigned 16 Sept 2017

GOULD, Graham Simon

Resigned
Bedford Road, NorthamptonNN4 7YB
Born June 1957
Director
Appointed 26 Mar 2015
Resigned 12 Dec 2024

LAKHANI, Amit

Resigned
The Gate House, WokinghamRG41 4TG
Born March 1965
Director
Appointed 10 Mar 2000
Resigned 30 Oct 2009

LUMENS, Armand Jean Margrete

Resigned
Bedford Road, NorthamptonNN4 7YB
Born October 1968
Director
Appointed 02 Oct 2024
Resigned 09 Jan 2025

MILLER, David Charles Lawson

Resigned
Denner Hill Farm, Great MissendenHP16 0HZ
Born June 1958
Director
Appointed 01 May 1998
Resigned 02 Dec 2014

NORMAN, Stephanie Anne

Resigned
75 Victoria Street, LondonSW1H 0HX
Born March 1987
Director
Appointed 05 Dec 2017
Resigned 05 Dec 2018

ROBINSON, John Harris

Resigned
Victoria Street, LondonSW1H 0HX
Born December 1940
Director
Appointed 26 Mar 2015
Resigned 14 Jan 2021

ROSE, Charles Anthony

Resigned
Walpole Street, LondonSW3 4QP
Born July 1953
Director
Appointed 26 Mar 2015
Resigned 24 Mar 2016

SHAH, Bharat Chimanlal

Resigned
Dene Road, NorthwoodHA6 2DD
Born December 1953
Director
Appointed 26 Mar 2015
Resigned 14 Jan 2021

SHARIF, Khalid Mohammed

Resigned
4 Grosvenor Place, LondonSW1X 7HJ
Born September 1974
Director
Appointed 26 Mar 2015
Resigned 01 Mar 2016

TAYLOR, Frederick William

Resigned
S, LondonSW1H 0HY
Born January 1950
Director
Appointed 14 Mar 2013
Resigned 26 Mar 2015

THOMAS, Rozanne Barbara

Resigned
75 Victoria Street, LondonSW1H 0HZ
Born October 1949
Director
Appointed 26 Mar 2015
Resigned 27 Apr 2022

YERBURY, Janet Mary Georgina

Resigned
75 Victoria Street, LondonSW1H 0HZ
Born November 1944
Director
Appointed 13 May 2009
Resigned 21 May 2014

ZAIMI, Alireza

Resigned
Victoria Street, LondonSW1H 0HZ
Born August 1972
Director
Appointed 13 Mar 2014
Resigned 26 Mar 2015

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 01 May 1998
Resigned 01 May 1998
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Resolution
24 February 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
5 February 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
14 July 2009
363aAnnual Return
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
287Change of Registered Office
Legacy
27 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288cChange of Particulars
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2001
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
225Change of Accounting Reference Date
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Resolution
19 May 1998
RESOLUTIONSResolutions
Incorporation Company
1 May 1998
NEWINCIncorporation