Background WavePink WaveYellow Wave

ARGYLL PROPERTY HOLDING COMPANY LIMITED (13322956)

ARGYLL PROPERTY HOLDING COMPANY LIMITED (13322956) is an active UK company. incorporated on 8 April 2021. 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. ARGYLL PROPERTY HOLDING COMPANY LIMITED has been registered for 4 years. Current directors include DROVER, John Charles, GRABINER, James Oliver, SMITH, Emily Laura.

Company Number
13322956
Status
active
Type
ltd
Incorporated
8 April 2021
Age
4 years
Address
Central Court, London, WC2A 1AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DROVER, John Charles, GRABINER, James Oliver, SMITH, Emily Laura
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGYLL PROPERTY HOLDING COMPANY LIMITED

ARGYLL PROPERTY HOLDING COMPANY LIMITED is an active company incorporated on 8 April 2021 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. ARGYLL PROPERTY HOLDING COMPANY LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13322956

LTD Company

Age

4 Years

Incorporated 8 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

DPOCO LIMITED
From: 8 April 2021To: 25 June 2021
Contact
Address

Central Court 25 Southampton Buildings London, WC2A 1AL,

Previous Addresses

33 st. James's Square London SW1Y 4JS England
From: 8 April 2021To: 11 March 2024
Timeline

34 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
May 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

APEX GROUP SECRETARIES LIMITED

Active
Ifc 5, St HelierJE1 1ST
Corporate secretary
Appointed 20 May 2025

DROVER, John Charles

Active
25 Southampton Buildings, LondonWC2A 1AL
Born November 1967
Director
Appointed 08 Apr 2021

GRABINER, James Oliver

Active
25 Southampton Buildings, LondonWC2A 1AL
Born November 1984
Director
Appointed 26 Sept 2025

SMITH, Emily Laura

Active
25 Southampton Buildings, LondonWC2A 1AL
Born August 1976
Director
Appointed 22 May 2025

BRANDON, Andrew James

Resigned
25 Southampton Buildings, LondonWC2A 1AL
Born March 1969
Director
Appointed 13 May 2024
Resigned 26 Sept 2025

SAMUELS, Simon, Mr.

Resigned
25 Southampton Buildings, LondonWC2A 1AL
Born May 1972
Director
Appointed 08 Apr 2021
Resigned 13 May 2024

Persons with significant control

1

St. James's Square, LondonSW1Y 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

55

Appoint Corporate Secretary Company With Name Date
10 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Memorandum Articles
4 June 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Memorandum Articles
31 July 2024
MAMA
Resolution
31 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 January 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Resolution
10 August 2021
RESOLUTIONSResolutions
Resolution
25 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
25 June 2021
CONNOTConfirmation Statement Notification
Incorporation Company
8 April 2021
NEWINCIncorporation