Background WavePink WaveYellow Wave

ARMISTEAD PROPERTY LIMITED (05926248)

ARMISTEAD PROPERTY LIMITED (05926248) is an active UK company. incorporated on 6 September 2006. with registered office in Hyde. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ARMISTEAD PROPERTY LIMITED has been registered for 19 years. Current directors include ARMISTEAD, Peter.

Company Number
05926248
Status
active
Type
ltd
Incorporated
6 September 2006
Age
19 years
Address
Onward Chambers, Hyde, SK14 1AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARMISTEAD, Peter
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMISTEAD PROPERTY LIMITED

ARMISTEAD PROPERTY LIMITED is an active company incorporated on 6 September 2006 with the registered office located in Hyde. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ARMISTEAD PROPERTY LIMITED was registered 19 years ago.(SIC: 41100, 68209)

Status

active

Active since 19 years ago

Company No

05926248

LTD Company

Age

19 Years

Incorporated 6 September 2006

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 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Onward Chambers 34 Market Street Hyde, SK14 1AH,

Previous Addresses

Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH
From: 6 September 2006To: 26 July 2016
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Mar 21
Loan Secured
May 21
Director Left
Feb 22
Owner Exit
Jan 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARMISTEAD, Peter

Active
Crossland Road, ChorltonM21 9GU
Born July 1972
Director
Appointed 06 Sept 2006

ROSS, Deborah Ruth

Resigned
Crossland Road, ChorltonM21 9GU
Secretary
Appointed 06 Sept 2006
Resigned 07 Feb 2019

ROSS, Deborah Ruth

Resigned
Crossland Road, ChorltonM21 9GU
Born July 1967
Director
Appointed 15 Dec 2006
Resigned 07 Feb 2019

SAMMON, Peter

Resigned
34 Market Street, HydeSK14 1AH
Born January 1987
Director
Appointed 31 Mar 2021
Resigned 28 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Deborah Armistead

Ceased
Crossland Road, ManchesterM21 9GU
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2016
Ceased 31 Dec 2024

Mr Peter Armistead

Active
Crossland Road, ManchesterM21 9GU
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
8 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Resolution
27 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
27 May 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
288cChange of Particulars
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Legacy
17 September 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
287Change of Registered Office
Legacy
4 December 2006
225Change of Accounting Reference Date
Incorporation Company
6 September 2006
NEWINCIncorporation