Company NameARG Properties Limited
Company StatusActive
Company Number01802535
CategoryPrivate Limited Company
Incorporation Date23 March 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ronald Gordon Norman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Headley Road
Billericay
Essex
CM11 1BJ
Director NameMr Anthony Francis Watson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address89 Shenfield Place
Shenfield
Essex
CM15 9AJ
Director NameMr Geoffrey Andrew Willey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NN
Secretary NameMr Geoffrey Andrew Willey
NationalityBritish
StatusCurrent
Appointed18 July 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NN

Contact

Telephone01273 300823
Telephone regionBrighton

Location

Registered AddressHillbrow Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBasildon

Shareholders

15 at £1Anthony Francis Watson
16.67%
Ordinary
15 at £1Geoffrey Andrew Willey
16.67%
Ordinary
15 at £1Jennifer Elizabeth Willey
16.67%
Ordinary
15 at £1Linda Norman
16.67%
Ordinary
15 at £1Maureen Patricia Watson
16.67%
Ordinary
15 at £1Ronald Gordon Norman
16.67%
Ordinary

Financials

Year2014
Net Worth£326,401
Cash£16,749
Current Liabilities£23,872

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

24 November 1995Delivered on: 30 November 1995
Satisfied on: 20 September 1996
Persons entitled: Eric James Spearman

Classification: Legal mortgage
Secured details: £6,000 due from the company to the chargee.
Particulars: 81,83,85 and 87 collier row road romford.
Fully Satisfied
21 August 1987Delivered on: 2 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 204, high street, hornchurch, essex.
Outstanding
21 August 1987Delivered on: 2 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200, high street hornchurch, essex.
Outstanding
21 August 1987Delivered on: 2 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212, high street hornchurch essex.
Outstanding
2 August 1985Delivered on: 22 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cawdor house, elgin house, and nairn house, cameron close brentwood, essex.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
10 August 2022Change of details for Mr Geoffrey Andrew Willey as a person with significant control on 31 July 2021 (2 pages)
10 August 2022Change of details for Mr Anthony Francis Watson as a person with significant control on 31 July 2021 (2 pages)
10 August 2022Director's details changed for Mr Ronald Gordon Norman on 31 July 2021 (2 pages)
10 August 2022Director's details changed for Mr Anthony Francis Watson on 31 July 2021 (2 pages)
10 August 2022Change of details for Mr Ronald Gordon Norman as a person with significant control on 31 July 2021 (2 pages)
10 August 2022Director's details changed for Mr Geoffrey Andrew Willey on 31 July 2021 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 August 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
13 July 2020Change of details for Mr Geoffrey Andrew Willey as a person with significant control on 13 July 2020 (2 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 90
(7 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 90
(7 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 90
(6 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 90
(6 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Director's details changed for Mr Ronald Gordon Norman on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Anthony Francis Watson on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Geoffrey Andrew Willey on 26 August 2011 (2 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
26 August 2011Director's details changed for Anthony Francis Watson on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Geoffrey Andrew Willey on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Ronald Gordon Norman on 26 August 2011 (2 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
26 August 2011Secretary's details changed for Geoffrey Andrew Willey on 26 August 2011 (1 page)
26 August 2011Secretary's details changed for Geoffrey Andrew Willey on 26 August 2011 (1 page)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Annual return made up to 30 July 2010 (15 pages)
31 August 2010Annual return made up to 30 July 2010 (15 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Return made up to 30/07/09; full list of members (10 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Return made up to 30/07/09; full list of members (10 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 06/07/08; no change of members (7 pages)
7 August 2008Return made up to 06/07/08; no change of members (7 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Return made up to 06/07/07; no change of members (7 pages)
15 August 2007Return made up to 06/07/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 August 2006Return made up to 06/07/06; full list of members (7 pages)
4 August 2006Return made up to 06/07/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 July 2004Return made up to 06/07/04; full list of members (7 pages)
28 July 2004Return made up to 06/07/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 July 2002Return made up to 06/07/02; full list of members (7 pages)
31 July 2002Return made up to 06/07/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 August 2001Return made up to 06/07/01; full list of members (7 pages)
8 August 2001Return made up to 06/07/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
19 August 1999Return made up to 06/07/99; no change of members (6 pages)
19 August 1999Return made up to 06/07/99; no change of members (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 July 1998Return made up to 06/07/98; no change of members (4 pages)
29 July 1998Return made up to 06/07/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1997Registered office changed on 02/09/97 from: 11 queens road brentwood essex CM14 4HE (1 page)
2 September 1997Registered office changed on 02/09/97 from: 11 queens road brentwood essex CM14 4HE (1 page)
25 July 1997Return made up to 06/07/97; full list of members (6 pages)
25 July 1997Return made up to 06/07/97; full list of members (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (7 pages)
10 December 1996Full accounts made up to 31 March 1996 (7 pages)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Return made up to 06/07/96; full list of members (6 pages)
23 July 1996Return made up to 06/07/96; full list of members (6 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
24 October 1995Full accounts made up to 31 March 1995 (6 pages)
24 October 1995Full accounts made up to 31 March 1995 (6 pages)
6 July 1995Return made up to 06/07/95; no change of members (4 pages)
6 July 1995Return made up to 06/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)