Background WavePink WaveYellow Wave

ARGENTA ESTATES LIMITED (07456646)

ARGENTA ESTATES LIMITED (07456646) is an active UK company. incorporated on 1 December 2010. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARGENTA ESTATES LIMITED has been registered for 15 years. Current directors include MARKS, Simon Gene.

Company Number
07456646
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
The Estate Office, Bridgeleigh, Exeter, EX2 7JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARKS, Simon Gene
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENTA ESTATES LIMITED

ARGENTA ESTATES LIMITED is an active company incorporated on 1 December 2010 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARGENTA ESTATES LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07456646

LTD Company

Age

15 Years

Incorporated 1 December 2010

Size

N/A

Accounts

ARD: 30/9

Overdue

5 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

TEMPLEGATE BVI LIMITED
From: 1 December 2010To: 2 November 2011
Contact
Address

The Estate Office, Bridgeleigh Old Rydon Lane Exeter, EX2 7JW,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 11 December 2015To: 13 April 2023
43 Berkeley Square London W1J 5FJ
From: 12 December 2013To: 11 December 2015
C/O Michael Simkins Llp Lynton House Tavistock Square London WC1H 9LT
From: 1 June 2012To: 12 December 2013
2 Culm Grove Exeter EX2 7QX England
From: 24 October 2011To: 1 June 2012
135 Gloucester Road Exeter Devon EX4 2EB United Kingdom
From: 27 April 2011To: 24 October 2011
8 Gilbert Avenue Exeter Devon EX2 5NZ United Kingdom
From: 1 December 2010To: 27 April 2011
Timeline

3 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Oct 11
Loan Cleared
Dec 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARKS, Simon Gene

Active
Old Rydon Lane, ExeterEX2 7JW
Secretary
Appointed 24 Sept 2019

MARKS, Simon Gene

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1964
Director
Appointed 01 Dec 2010

ROUTLEY, Patricia

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 01 Dec 2010
Resigned 24 Sept 2019

LEADBETTER, Andrew Robert

Resigned
17 Exeter Road, ExeterEX2 0LQ
Born August 1964
Director
Appointed 01 Dec 2010
Resigned 24 Oct 2011

Persons with significant control

1

Mr Simon Gene Marks

Active
Old Rydon Lane, ExeterEX2 7JW
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
20 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 June 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
14 June 2022
AAMDAAMD
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 January 2018
AAMDAAMD
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
12 December 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Sail Address Company
28 November 2013
AD02Notification of Single Alternative Inspection Location
Legacy
11 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Certificate Change Of Name Company
2 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Incorporation Company
1 December 2010
NEWINCIncorporation