Artemis Group Holdings Limited NORTHAMPTON


Artemis Group Holdings started in year 2007 as Private Limited Company with registration number 06251192. The Artemis Group Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Northampton at 3 Harrowden Road. Postal code: NN4 7EB. Since 20th September 2019 Artemis Group Holdings Limited is no longer carrying the name Alem Property Management.

The firm has 4 directors, namely Stuart T., Jack D. and Julia H. and others. Of them, Jack D., Julia H., Mark L. have been with the company the longest, being appointed on 19 October 2018 and Stuart T. has been with the company for the least time - from 15 March 2019. As of 24 April 2024, there were 9 ex directors - Matthew P., Julia H. and others listed below. There were no ex secretaries.

Artemis Group Holdings Limited Address / Contact

Office Address 3 Harrowden Road
Town Northampton
Post code NN4 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06251192
Date of Incorporation Thu, 17th May 2007
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Stuart T.

Position: Director

Appointed: 15 March 2019

Jack D.

Position: Director

Appointed: 19 October 2018

Julia H.

Position: Director

Appointed: 19 October 2018

Mark L.

Position: Director

Appointed: 19 October 2018

Matthew P.

Position: Director

Appointed: 15 March 2019

Resigned: 26 November 2019

Julia H.

Position: Director

Appointed: 05 October 2017

Resigned: 19 September 2018

Mark L.

Position: Director

Appointed: 01 April 2017

Resigned: 19 September 2018

Jack D.

Position: Director

Appointed: 12 September 2016

Resigned: 19 October 2018

Mark L.

Position: Director

Appointed: 30 August 2016

Resigned: 27 February 2017

Stephen C.

Position: Director

Appointed: 22 September 2015

Resigned: 19 September 2016

Bryan T.

Position: Director

Appointed: 11 September 2015

Resigned: 22 September 2015

Cfs Secretaries Limited

Position: Corporate Director

Appointed: 11 September 2015

Resigned: 22 September 2015

Peter V.

Position: Director

Appointed: 15 May 2014

Resigned: 20 May 2015

Peter V.

Position: Director

Appointed: 12 September 2008

Resigned: 19 May 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 7 names. As we discovered, there is Julia H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stuart T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Julia H.

Notified on 18 May 2021
Ceased on 13 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Stuart T.

Notified on 18 May 2021
Ceased on 13 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark L.

Notified on 18 May 2021
Ceased on 13 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark L.

Notified on 19 October 2018
Ceased on 6 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julia H.

Notified on 19 October 2018
Ceased on 6 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jack D.

Notified on 19 September 2016
Ceased on 19 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark L.

Notified on 19 September 2016
Ceased on 19 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alem Property Management September 20, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth22222       
Balance Sheet
Current Assets     1 20710910011312112798
Net Assets Liabilities Including Pension Asset Liability22222       
Cash Bank In Hand22200       
Reserves/Capital
Shareholder Funds22222       
Other
Average Number Employees During Period      134444
Called Up Share Capital Not Paid Not Expressed As Current Asset  222       
Creditors     271 421302 832493 399555 009617 659526 713483 011
Fixed Assets     268 946326 160327 78339 38270 44345 5609 498
Net Current Assets Liabilities     -270 214-302 723-493 299-554 896-617 538-526 586-482 913
Total Assets Less Current Liabilities    2-1 26823 437-165 516-515 514-547 095-481 026-473 415
Number Shares Allotted 222        
Par Value Share 111        
Share Capital Allotted Called Up Paid2222        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2022
filed on: 10th, March 2023
Free Download (5 pages)

Company search