Background WavePink WaveYellow Wave

ARTILLERY MANSIONS FREEHOLD LIMITED (09790728)

ARTILLERY MANSIONS FREEHOLD LIMITED (09790728) is an active UK company. incorporated on 23 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARTILLERY MANSIONS FREEHOLD LIMITED has been registered for 10 years. Current directors include BENTON, Barbara Elizabeth, MARSHALL, Stewart Balfour, STOCKTON, Robert Paul and 1 others.

Company Number
09790728
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENTON, Barbara Elizabeth, MARSHALL, Stewart Balfour, STOCKTON, Robert Paul, THOMAS, Rozanne Barbara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTILLERY MANSIONS FREEHOLD LIMITED

ARTILLERY MANSIONS FREEHOLD LIMITED is an active company incorporated on 23 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARTILLERY MANSIONS FREEHOLD LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09790728

LTD Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

C/O Brennan Herriott & Co 1 Blatchington Road Hove BN3 3YP England
From: 19 June 2020To: 15 December 2025
Tenth Floor 240 Blackfriars Road London SE1 8NW United Kingdom
From: 23 September 2015To: 19 June 2020
Timeline

34 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 17
Director Left
Nov 17
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Jan 20
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Jul 22
Director Left
Sept 24
22
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

FRY & CO

Active
Tachbrook Street, LondonSW1V 2NE
Corporate secretary
Appointed 01 Dec 2025

BENTON, Barbara Elizabeth

Active
Tachbrook Street, LondonSW1V 2NE
Born October 1948
Director
Appointed 22 Oct 2020

MARSHALL, Stewart Balfour

Active
Tachbrook Street, LondonSW1V 2NE
Born January 1953
Director
Appointed 28 Feb 2019

STOCKTON, Robert Paul

Active
Tachbrook Street, LondonSW1V 2NE
Born October 1965
Director
Appointed 18 Apr 2016

THOMAS, Rozanne Barbara

Active
Tachbrook Street, LondonSW1V 2NE
Born October 1949
Director
Appointed 23 Sept 2015

MARSHALL, Stewart Balfour

Resigned
Tachbrook Street, LondonSW1V 2NE
Secretary
Appointed 08 Jun 2020
Resigned 01 Dec 2025

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
Blackfriars Road, LondonSE1 8NW
Corporate secretary
Appointed 14 Mar 2016
Resigned 08 Jun 2020

FARNISH, Christine

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born April 1950
Director
Appointed 23 Sept 2015
Resigned 16 Nov 2017

HASNAIN, Zia

Resigned
1 Blatchington Road, HoveBN3 3YP
Born August 1958
Director
Appointed 27 Jun 2022
Resigned 21 May 2024

HERON, Orlando Napoleon

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born October 1958
Director
Appointed 23 Sept 2015
Resigned 26 Nov 2015

ROSE, Charles Anthony

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born July 1953
Director
Appointed 23 Sept 2015
Resigned 28 Feb 2019

SHARIF, Khalid Mohammed

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born September 1974
Director
Appointed 23 Sept 2015
Resigned 23 Nov 2017

WILLIAMS, Howard Peter

Resigned
1 Blatchington Road, HoveBN3 3YP
Born February 1954
Director
Appointed 18 Apr 2016
Resigned 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 January 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Resolution
20 December 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 April 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Incorporation Company
23 September 2015
NEWINCIncorporation