Argyll Mansions Limited LONDON


Founded in 1996, Argyll Mansions, classified under reg no. 03207529 is an active company. Currently registered at C/o Lees-buckley & Co 16 Northfields Prospect SW18 1PE, London the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely David S., Francesco G. and Richard Z. and others. Of them, Graham M. has been with the company the longest, being appointed on 4 June 1996 and David S. has been with the company for the least time - from 20 March 2007. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert B. who worked with the the company until 15 December 2000.

Argyll Mansions Limited Address / Contact

Office Address C/o Lees-buckley & Co 16 Northfields Prospect
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03207529
Date of Incorporation Tue, 4th Jun 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

David S.

Position: Director

Appointed: 20 March 2007

Francesco G.

Position: Director

Appointed: 01 April 2004

Richard Z.

Position: Director

Appointed: 28 March 2001

Lbco Secretaries Limited

Position: Corporate Secretary

Appointed: 15 December 2000

Graham M.

Position: Director

Appointed: 04 June 1996

Alfred M.

Position: Director

Appointed: 29 March 2000

Resigned: 01 April 2004

Richard G.

Position: Director

Appointed: 15 October 1997

Resigned: 28 March 2001

Judith B.

Position: Director

Appointed: 15 January 1997

Resigned: 05 March 2001

Robert B.

Position: Secretary

Appointed: 04 June 1996

Resigned: 15 December 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 June 1996

Resigned: 04 June 1996

Sandra H.

Position: Director

Appointed: 04 June 1996

Resigned: 29 March 2000

Elizabeth J.

Position: Director

Appointed: 04 June 1996

Resigned: 29 March 2000

John K.

Position: Director

Appointed: 04 June 1996

Resigned: 03 September 2007

David S.

Position: Director

Appointed: 04 June 1996

Resigned: 16 March 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1996

Resigned: 04 June 1996

Daniel T.

Position: Director

Appointed: 04 June 1996

Resigned: 21 February 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Debtors420 993459 251535 799587 520
Net Assets Liabilities45454545
Other Debtors41 27024 67825 400162
Other
Accrued Liabilities5 5308 2785 9086 905
Administrative Expenses1 6771 6761 9491 993
Cost Sales4954951 8101 788
Creditors15 03415 03415 03415 034
Gross Profit Loss1 9081 7751 8001 803
Investment Property15 07915 07915 07915 079
Investment Property Fair Value Model15 079 15 079 
Other Creditors6 1786 2937 1515 267
Other Operating Income Format1-231-99149190
Prepayments Accrued Income4 47537 79841 99146 640
Total Assets Less Current Liabilities15 07915 07915 07915 079
Turnover Revenue2 4032 2703 6103 591

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, March 2024
Free Download (11 pages)

Company search

Advertisements