Background WavePink WaveYellow Wave

45 ARGYLE STREET (FREEHOLD) LTD (08321675)

45 ARGYLE STREET (FREEHOLD) LTD (08321675) is an active UK company. incorporated on 6 December 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 45 ARGYLE STREET (FREEHOLD) LTD has been registered for 13 years. Current directors include GILLARD, Annabel Clare, LIU, Yumei, YU, Wenmiao and 1 others.

Company Number
08321675
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
6 Colville Place, London, W1T 2BJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GILLARD, Annabel Clare, LIU, Yumei, YU, Wenmiao, HANDSOME PROPERTY LTD
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45 ARGYLE STREET (FREEHOLD) LTD

45 ARGYLE STREET (FREEHOLD) LTD is an active company incorporated on 6 December 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 45 ARGYLE STREET (FREEHOLD) LTD was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08321675

LTD Company

Age

13 Years

Incorporated 6 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

6 Colville Place London, W1T 2BJ,

Previous Addresses

182 Manor Road Chigwell Essex IG7 5PZ
From: 6 December 2012To: 10 September 2025
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Director Joined
Feb 13
Director Left
Jun 23
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SOLLOF, Gary

Active
Colville Place, LondonW1T 2BJ
Secretary
Appointed 14 Sept 2025

GILLARD, Annabel Clare

Active
Argyle Street, LondonWC1 8EP
Born July 1975
Director
Appointed 07 Jan 2013

LIU, Yumei

Active
45 Argyle Street, LondonWC1H 8EP
Born April 1963
Director
Appointed 07 Feb 2013

YU, Wenmiao

Active
Argyle Street, LondonWC1H 8EP
Born August 1997
Director
Appointed 20 Mar 2025

HANDSOME PROPERTY LTD

Active
2nd Floor, LondonW1D 5EU
Corporate director
Appointed 15 Nov 2024

WIJESOORIYA, Naomal

Resigned
Colville Place, LondonW1T 2BJ
Secretary
Appointed 06 Dec 2012
Resigned 14 Sept 2025

BALDRY, Alastair Campbell

Resigned
Argyle Street, LondonWC1H 8EP
Born August 1962
Director
Appointed 07 Jan 2013
Resigned 19 Mar 2025

GAY, Penelope Douglas

Resigned
45 Argyle Street, LondonWC1H 8EP
Born July 1945
Director
Appointed 07 Dec 2012
Resigned 02 Jun 2023

WIJESOORIYA, Naomal Lanil

Resigned
Colville Place, LondonW1T 2BJ
Born June 1952
Director
Appointed 06 Dec 2012
Resigned 14 Sept 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 November 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Incorporation Company
6 December 2012
NEWINCIncorporation