Background WavePink WaveYellow Wave

ARTHUR GREAVES INVESTMENTS LIMITED (06181835)

ARTHUR GREAVES INVESTMENTS LIMITED (06181835) is an active UK company. incorporated on 23 March 2007. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ARTHUR GREAVES INVESTMENTS LIMITED has been registered for 19 years.

Company Number
06181835
Status
active
Type
ltd
Incorporated
23 March 2007
Age
19 years
Address
Plateworks House, Leeds, LS14 1PS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR GREAVES INVESTMENTS LIMITED

ARTHUR GREAVES INVESTMENTS LIMITED is an active company incorporated on 23 March 2007 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ARTHUR GREAVES INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68100, 70100)

Status

active

Active since 19 years ago

Company No

06181835

LTD Company

Age

19 Years

Incorporated 23 March 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Plateworks House Coal Road Leeds, LS14 1PS,

Previous Addresses

C/O Arthur Greaves Limited the Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT England
From: 25 October 2018To: 9 January 2025
2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN
From: 26 November 2014To: 25 October 2018
The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG
From: 18 December 2012To: 26 November 2014
2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN
From: 30 July 2010To: 18 December 2012
the Greaves Building Hartshead Street Lees Oldham Lancashire OL4 5EE
From: 18 May 2010To: 30 July 2010
Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ
From: 23 March 2007To: 18 May 2010
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jun 11
Director Joined
May 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Director Left
Nov 14
Director Joined
Jul 16
Capital Reduction
Jul 17
Share Buyback
Jul 17
New Owner
May 24
Owner Exit
May 24
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
9 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 May 2024
MAMA
Resolution
9 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Resolution
5 July 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
5 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2017
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
8 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Capital Cancellation Shares
30 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 September 2013
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
24 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Legacy
26 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
15 May 2009
288cChange of Particulars
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Statement Of Affairs
23 June 2008
SASA
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
23 June 2008
SASA
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
88(2)R88(2)R
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
287Change of Registered Office
Incorporation Company
23 March 2007
NEWINCIncorporation