Background WavePink WaveYellow Wave

ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD (12691028)

ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD (12691028) is an active UK company. incorporated on 23 June 2020. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD has been registered for 5 years. Current directors include MACLEOD, James Alexander Kenneth, NEVE, Christine, PECK, David Howard and 1 others.

Company Number
12691028
Status
active
Type
ltd
Incorporated
23 June 2020
Age
5 years
Address
Neon, Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MACLEOD, James Alexander Kenneth, NEVE, Christine, PECK, David Howard, WILKS, Richard John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD

ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD is an active company incorporated on 23 June 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ARGON PROPERTY DEVELOPMENT SOLUTIONS LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12691028

LTD Company

Age

5 Years

Incorporated 23 June 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

TIMEC 1721 LIMITED
From: 23 June 2020To: 11 September 2020
Contact
Address

Neon, Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 23 June 2020To: 24 June 2025
Timeline

10 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Sept 20
Funding Round
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MACLEOD, James Alexander Kenneth

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born April 1975
Director
Appointed 10 Sept 2020

NEVE, Christine

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born June 1976
Director
Appointed 10 Sept 2020

PECK, David Howard

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born April 1965
Director
Appointed 10 Sept 2020

WILKS, Richard John

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born September 1968
Director
Appointed 10 Sept 2020

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 23 Jun 2020
Resigned 10 Sept 2020

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 23 Jun 2020
Resigned 10 Sept 2020

SPETCH, Michael David

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born September 1963
Director
Appointed 10 Sept 2020
Resigned 10 Sept 2020

Persons with significant control

3

2 Active
1 Ceased
Clavering Place, Newcastle Upon TyneNE1 3NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2020
Estate Office, KetteringNN16 9UP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2020
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2020
Ceased 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Resolution
14 June 2021
RESOLUTIONSResolutions
Resolution
14 June 2021
RESOLUTIONSResolutions
Memorandum Articles
14 June 2021
MAMA
Memorandum Articles
14 June 2021
MAMA
Capital Name Of Class Of Shares
14 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 June 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 June 2021
SH10Notice of Particulars of Variation
Resolution
23 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 September 2020
AA01Change of Accounting Reference Date
Resolution
11 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
10 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Incorporation Company
23 June 2020
NEWINCIncorporation