Argon Properties Ltd NEWCASTLE UPON TYNE


Argon Properties started in year 2001 as Private Limited Company with registration number 04300557. The Argon Properties company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Clavering House Clavering House. Postal code: NE1 3NG.

The company has one director. Richard W., appointed on 11 October 2001. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Gordon B. and who left the the company on 31 December 2017. In addition, there is one former secretary - Susan W. who worked with the the company until 27 August 2008.

Argon Properties Ltd Address / Contact

Office Address Clavering House Clavering House
Office Address2 Clavering Place
Town Newcastle Upon Tyne
Post code NE1 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04300557
Date of Incorporation Mon, 8th Oct 2001
Industry Development of building projects
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Richard W.

Position: Director

Appointed: 11 October 2001

Gordon B.

Position: Director

Appointed: 01 March 2010

Resigned: 31 December 2017

Susan W.

Position: Secretary

Appointed: 11 October 2001

Resigned: 27 August 2008

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 08 October 2001

Resigned: 15 October 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 08 October 2001

Resigned: 15 October 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Richard W. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights. Another one in the persons with significant control register is Gordon B. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Richard W.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
significiant influence or control

Gordon B.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302023-03-31
Balance Sheet
Cash Bank On Hand33 938102 65020 299183 709542 938
Current Assets205 629115 20035 560196 208596 202
Debtors6 69112 55015 26112 49925 764
Net Assets Liabilities200 749112 85824 934155 535496 932
Other Debtors5 44511 12313 70511 69925 099
Property Plant Equipment2 7864 6914 3133 91210 722
Total Inventories165 000    
Other
Accrued Liabilities3 1202 7203 1203 440 
Accrued Liabilities Deferred Income   3 4403 750
Accumulated Depreciation Impairment Property Plant Equipment115 196116 896118 793120 565124 343
Additions Other Than Through Business Combinations Property Plant Equipment 3 6051 5191 37110 588
Average Number Employees During Period33222
Corporation Tax Payable   19 41395 770
Creditors7 6667 03314 93943 607107 311
Increase From Depreciation Charge For Year Property Plant Equipment 1 7001 8971 7723 778
Net Current Assets Liabilities197 963108 16720 621152 601488 891
Other Creditors100 1 2151 0107 499
Other Inventories165 000    
Other Taxation Social Security Payable   2 029103
Prepayments1 2461 4271 203800 
Prepayments Accrued Income   800665
Property Plant Equipment Gross Cost117 982121 587123 106124 477135 065
Provisions For Liabilities Balance Sheet Subtotal   9782 681
Taxation Social Security Payable1 7162 1603842 029 
Total Assets Less Current Liabilities  24 934156 513499 613
Trade Creditors Trade Payables1 5541 99910 22010 327189
Amount Specific Advance Or Credit Directors-1 176-154353-7 388 
Amount Specific Advance Or Credit Made In Period Directors25 14320 828507474 
Amount Specific Advance Or Credit Repaid In Period Directors-12 573-19 806 -8 215 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2022-09-30 to 2023-03-31
filed on: 27th, January 2023
Free Download (1 page)

Company search

Advertisements