Background WavePink WaveYellow Wave

ARGON PROPERTIES LTD (04300557)

ARGON PROPERTIES LTD (04300557) is an active UK company. incorporated on 8 October 2001. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. ARGON PROPERTIES LTD has been registered for 24 years. Current directors include WILKS, Richard John.

Company Number
04300557
Status
active
Type
ltd
Incorporated
8 October 2001
Age
24 years
Address
Clavering House Clavering House, Newcastle Upon Tyne, NE1 3NG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILKS, Richard John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGON PROPERTIES LTD

ARGON PROPERTIES LTD is an active company incorporated on 8 October 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. ARGON PROPERTIES LTD was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04300557

LTD Company

Age

24 Years

Incorporated 8 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Clavering House Clavering House Clavering Place Newcastle Upon Tyne, NE1 3NG,

Previous Addresses

Shakespeare House 18 Shakespeare Street Newcastle upon Tyne NE1 6AQ
From: 18 December 2012To: 1 November 2017
Earl Grey House Grey Street Newcastle upon Tyne NE1 6EF United Kingdom
From: 8 October 2001To: 18 December 2012
Timeline

5 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Mar 10
Director Joined
Mar 10
Director Left
Oct 18
Owner Exit
Oct 18
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILKS, Richard John

Active
Clavering House, Newcastle Upon TyneNE1 3NG
Born September 1968
Director
Appointed 11 Oct 2001

WILKS, Susan Jean

Resigned
23 Kingswood Avenue, Newcastle Upon TyneNE2 3NS
Secretary
Appointed 11 Oct 2001
Resigned 27 Aug 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Oct 2001
Resigned 15 Oct 2001

BLACKWOOD, Gordon Robertson

Resigned
Clavering House, Newcastle Upon TyneNE1 3NG
Born August 1960
Director
Appointed 01 Mar 2010
Resigned 31 Dec 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Oct 2001
Resigned 15 Oct 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Gordon Robertson Blackwood

Ceased
Clavering House, Newcastle Upon TyneNE1 3NG
Born August 1960

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr Richard John Wilks

Active
Clavering House, Newcastle Upon TyneNE1 3NG
Born September 1968

Nature of Control

Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Memorandum Articles
19 June 2019
MAMA
Legacy
23 May 2019
RP04CS01RP04CS01
Resolution
25 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Legacy
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Legacy
11 March 2013
MG02MG02
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Legacy
31 August 2012
MG01MG01
Resolution
9 May 2012
RESOLUTIONSResolutions
Resolution
9 May 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Resolution
22 March 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 March 2010
SH10Notice of Particulars of Variation
Resolution
22 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
24 November 2006
363aAnnual Return
Legacy
27 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
403aParticulars of Charge Subject to s859A
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Legacy
26 October 2002
225Change of Accounting Reference Date
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Legacy
29 October 2001
88(2)R88(2)R
Legacy
29 October 2001
287Change of Registered Office
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Incorporation Company
8 October 2001
NEWINCIncorporation