Background WavePink WaveYellow Wave

ARCHTEVO ESTATES LIMITED (12096300)

ARCHTEVO ESTATES LIMITED (12096300) is an active UK company. incorporated on 10 July 2019. with registered office in Durham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ARCHTEVO ESTATES LIMITED has been registered for 6 years. Current directors include WHITFIELD, Kevin.

Company Number
12096300
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
Whitfield House St. Johns Road, Durham, DH7 8XL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WHITFIELD, Kevin
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHTEVO ESTATES LIMITED

ARCHTEVO ESTATES LIMITED is an active company incorporated on 10 July 2019 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ARCHTEVO ESTATES LIMITED was registered 6 years ago.(SIC: 41100, 68100)

Status

active

Active since 6 years ago

Company No

12096300

LTD Company

Age

6 Years

Incorporated 10 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

LUPFAW 522 LIMITED
From: 10 July 2019To: 20 September 2019
Contact
Address

Whitfield House St. Johns Road Meadowfield Industrial Estate Durham, DH7 8XL,

Previous Addresses

Yorkshire House East Parade Leeds LS1 5BD England
From: 10 July 2019To: 23 September 2019
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Funding Round
Jan 20
New Owner
Jan 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WHITFIELD, Kevin

Active
St. Johns Road, DurhamDH7 8XL
Born April 1960
Director
Appointed 20 Sept 2019

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 10 Jul 2019
Resigned 20 Sept 2019

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 10 Jul 2019
Resigned 20 Sept 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Kevin Whitfield

Active
St. Johns Road, DurhamDH7 8XL
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019
Durham Moor Crescent, DurhamDH1 5AW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Sept 2019
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
4 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
1 November 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Resolution
20 September 2019
RESOLUTIONSResolutions
Incorporation Company
10 July 2019
NEWINCIncorporation