Background WavePink WaveYellow Wave

ARGO REAL ESTATE LIMITED (09272999)

ARGO REAL ESTATE LIMITED (09272999) is an active UK company. incorporated on 21 October 2014. 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. ARGO REAL ESTATE LIMITED has been registered for 11 years. Current directors include FORMAN, Saul Jonathan, RABINOWITZ, Gavin Lawrence.

Company Number
09272999
Status
active
Type
ltd
Incorporated
21 October 2014
Age
11 years
Address
17 Portland Place, London, W1B 1PU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FORMAN, Saul Jonathan, RABINOWITZ, Gavin Lawrence
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGO REAL ESTATE LIMITED

ARGO REAL ESTATE LIMITED is an active company incorporated on 21 October 2014 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. ARGO REAL ESTATE LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09272999

LTD Company

Age

11 Years

Incorporated 21 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

17 Portland Place London, W1B 1PU,

Previous Addresses

8-12 York Gate London NW1 4QG
From: 21 October 2014To: 13 May 2019
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Owner Exit
Nov 17
Share Issue
Feb 19
New Owner
Jul 19
Funding Round
Mar 20
Director Left
Jun 21
Capital Reduction
Jul 21
Share Buyback
Aug 21
Loan Secured
Dec 23
Funding Round
Dec 24
Owner Exit
Jan 25
5
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FORMAN, Saul Jonathan

Active
Portland Place, LondonW1B 1PU
Born April 1975
Director
Appointed 21 Oct 2014

RABINOWITZ, Gavin Lawrence

Active
Portland Place, LondonW1B 1PU
Born September 1961
Director
Appointed 21 Oct 2014

ETTLINGER, Sara Riva

Resigned
Portland Place, LondonW1B 1PU
Born December 1965
Director
Appointed 21 Oct 2014
Resigned 02 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Miss Sara Riva Ettlinger

Ceased
Portland Place, LondonW1B 1PU
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2019
Ceased 29 Nov 2024

Miss Sara Riva Ettlinger

Ceased
York Gate, LondonNW1 4QG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2016

Mr Gavin Lawrence Rabinowitz

Active
Portland Place, LondonW1B 1PU
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Resolution
13 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 July 2021
SH06Cancellation of Shares
Memorandum Articles
5 July 2021
MAMA
Resolution
5 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
5 February 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Incorporation Company
21 October 2014
NEWINCIncorporation