Background WavePink WaveYellow Wave

ARGYL MANAGEMENT LIMITED (04700659)

ARGYL MANAGEMENT LIMITED (04700659) is an active UK company. incorporated on 18 March 2003. with registered office in Wisbech. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ARGYL MANAGEMENT LIMITED has been registered for 23 years. Current directors include BANTOFT, David, LOCKS, Aarron.

Company Number
04700659
Status
active
Type
ltd
Incorporated
18 March 2003
Age
23 years
Address
Unit 24 Pondworld Retail Park, Wisbech, PE14 7DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BANTOFT, David, LOCKS, Aarron
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGYL MANAGEMENT LIMITED

ARGYL MANAGEMENT LIMITED is an active company incorporated on 18 March 2003 with the registered office located in Wisbech. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ARGYL MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04700659

LTD Company

Age

23 Years

Incorporated 18 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Unit 24 Pondworld Retail Park Lynn Road Wisbech, PE14 7DA,

Previous Addresses

The Boathouse Business Centre Harbour Square Nene Parade Wisbech Cambridgeshire PE13 3BH
From: 18 March 2014To: 3 February 2025
Unit 36 the Boathouse Business Centre Harbour Square Nene Parade Wisbech Cambridgeshire PE13 3BH United Kingdom
From: 16 May 2011To: 18 March 2014
the Boathouse Business Centre Harbour Square Nene Parade Wisbech Cambs PE13 3BH
From: 10 May 2011To: 16 May 2011
Argyl House Popple Drove Gorefield Wisbech Cambs PE13 5JW England
From: 18 March 2003To: 10 May 2011
Timeline

11 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Mar 03
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Capital Reduction
May 11
Director Joined
Mar 16
Director Left
Mar 16
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Dec 18
Director Left
Dec 18
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BANTOFT, David

Active
Pondworld Retail Park, WisbechPE14 7DA
Born May 1979
Director
Appointed 01 Jan 2018

LOCKS, Aarron

Active
Burrett Road, WisbechPE13 3RF
Born July 1979
Director
Appointed 01 Aug 2015

BARWELL, Nickie

Resigned
Fengate Road, WisbechPE14 7BB
Secretary
Appointed 31 Mar 2011
Resigned 01 Jan 2018

PROCTOR, Wayne

Resigned
Argyl House, WisbechPE13 4NX
Secretary
Appointed 18 Mar 2003
Resigned 31 Mar 2011

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 18 Mar 2003
Resigned 18 Mar 2003

BARWELL, Nickie

Resigned
Fengate Road, WisbechPE14 7BB
Born May 1978
Director
Appointed 31 Mar 2011
Resigned 01 Jan 2018

LOCKS, Justin Dean

Resigned
Burrett Road, WisbechPE13 3RF
Born May 1976
Director
Appointed 31 Mar 2011
Resigned 01 Aug 2015

PROCTOR, Sally Ann

Resigned
Argyl House, WisbechPE13 4NX
Born December 1962
Director
Appointed 18 Mar 2003
Resigned 31 Mar 2011

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 18 Mar 2003
Resigned 18 Mar 2003

Persons with significant control

2

0 Active
2 Ceased

Mrs Nickie Barwell

Ceased
Harbour Square, WisbechPE13 3BH
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Jan 2018

Mr Aaron Locks

Ceased
Nene Parade, WisbechPE13 3BH
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Capital Cancellation Shares
10 May 2011
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
190190
Legacy
17 June 2008
353353
Legacy
17 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
88(2)R88(2)R
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Incorporation Company
18 March 2003
NEWINCIncorporation