Background WavePink WaveYellow Wave

ART HOUSE PROPERTIES LTD (12828828)

ART HOUSE PROPERTIES LTD (12828828) is an active UK company. incorporated on 21 August 2020. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ART HOUSE PROPERTIES LTD has been registered for 5 years. Current directors include PARSONS, Ian William.

Company Number
12828828
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
No 2 Silkwood Office Park, Wakefield, WF5 9TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PARSONS, Ian William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ART HOUSE PROPERTIES LTD

ART HOUSE PROPERTIES LTD is an active company incorporated on 21 August 2020 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ART HOUSE PROPERTIES LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12828828

LTD Company

Age

5 Years

Incorporated 21 August 2020

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

No 2 Silkwood Office Park Fryers Way Wakefield, WF5 9TJ,

Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Dec 21
Loan Secured
Apr 22
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PARSONS, Ian William

Active
Silkwood Office Park, WakefieldWF5 9TJ
Born November 1964
Director
Appointed 21 Aug 2020

PARSONS, Janet Christine

Resigned
Silkwood Office Park, WakefieldWF5 9TJ
Born April 1965
Director
Appointed 21 Aug 2020
Resigned 09 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mrs Janet Christine Parsons

Ceased
Silkwood Office Park, WakefieldWF5 9TJ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2020
Ceased 12 Feb 2026

Mr Ian William Parsons

Active
Silkwood Office Park, WakefieldWF5 9TJ
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

21

Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Incorporation Company
21 August 2020
NEWINCIncorporation