Argot Properties Limited BIRMINGHAM


Argot Properties started in year 1988 as Private Limited Company with registration number 02331100. The Argot Properties company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES.

The company has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Argot Properties Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02331100
Date of Incorporation Fri, 23rd Dec 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 31 August 2016

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 28 June 2013

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 12 September 2014

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 28 June 2013

Resigned: 27 August 2015

Deborah G.

Position: Director

Appointed: 28 June 2013

Resigned: 20 November 2013

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 04 April 2014

James S.

Position: Director

Appointed: 11 June 2010

Resigned: 14 December 2012

David G.

Position: Director

Appointed: 18 May 2009

Resigned: 11 June 2010

Christopher R.

Position: Director

Appointed: 17 January 2008

Resigned: 18 May 2009

Tarmac Nominees Two Limited

Position: Corporate Secretary

Appointed: 28 November 2000

Resigned: 29 June 2013

Tarmac Nominees Two Limited

Position: Corporate Director

Appointed: 17 December 1999

Resigned: 29 June 2013

Tarmac Nominees Limited

Position: Corporate Director

Appointed: 17 December 1999

Resigned: 29 June 2013

Hugh C.

Position: Director

Appointed: 21 December 1993

Resigned: 23 November 1999

John K.

Position: Director

Appointed: 21 March 1993

Resigned: 27 March 1995

Christopher K.

Position: Director

Appointed: 15 December 1992

Resigned: 17 December 1999

Terence M.

Position: Director

Appointed: 01 December 1992

Resigned: 21 December 1993

Andrew S.

Position: Secretary

Appointed: 01 December 1992

Resigned: 28 November 2000

Sean C.

Position: Secretary

Appointed: 21 March 1992

Resigned: 01 December 1992

Steven R.

Position: Director

Appointed: 21 March 1992

Resigned: 16 April 1992

Andrew H.

Position: Director

Appointed: 21 March 1992

Resigned: 01 November 1996

Anthony C.

Position: Director

Appointed: 21 March 1992

Resigned: 15 December 1992

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Tarmac Properties Home Counties Limited from Birmingham, United Kingdom. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nationwide Building Society that entered Swindon, England as the official address. This PSC has a legal form of "a building society", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Tarmac Properties Home Counties Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 1087935
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nationwide Building Society

Nationwide House Pipers Way, Swindon, SN38 1NW, England

Legal authority Building Societies Act 1986
Legal form Building Society
Country registered England
Place registered Fca Mutuals Public Register
Registration number 355b
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (2 pages)

Company search