ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Argyle House Management Company Limited

Argyle House Management Company Limited is an active company incorporated on 2 December 1985 with the registered office located in Reading, Berkshire. Argyle House Management Company Limited was registered 39 years ago.
Status
Active
Active since 31 years ago
Company No
01967550
Private limited by guarantee without share capital
Age
39 years
Incorporated 2 December 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (8 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 25 Jun24 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 24 June 2025
Due by 24 March 2026 (6 months remaining)
Contact
Address
Flat 1 51 Argyle Road
Reading
Berkshire
RG1 7YL
England
Address changed on 22 Sep 2023 (1 year 11 months ago)
Previous address was Flat 1, 51 Argyle Road Argyle Road Reading RG1 7YL England
Telephone
01189597517
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • Dental Hygienist • British • Lives in England • Born in Jul 1990
Director • Consultant • Swedish • Lives in England • Born in Sep 1975
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Petworth Court Management (Reading) Limited
Annelie Irene Sernevall is a mutual person.
Active
Springboard Enterprise Associates Ltd
Annelie Irene Sernevall is a mutual person.
Active
Huset Limited
Annelie Irene Sernevall is a mutual person.
Active
V&A Housing Ltd
Annelie Irene Sernevall is a mutual person.
Active
Va Property Services Ltd
Annelie Irene Sernevall is a mutual person.
Active
Vaas Holdings Ltd
Annelie Irene Sernevall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Jun 2024
For period 24 Jun24 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£19.18K
Increased by £8.19K (+75%)
Total Liabilities
-£350
Same as previous period
Net Assets
£18.83K
Increased by £8.19K (+77%)
Debt Ratio (%)
2%
Decreased by 1.36% (-43%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 22 Apr 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 22 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 15 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 15 Sep 2023
Inspection Address Changed
1 Year 12 Months Ago on 11 Sep 2023
Miss Mica Louise Cyrus Appointed
2 Years Ago on 1 Sep 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 18 Jul 2023
Ms Annelie Irene Sernevall Appointed
2 Years 1 Month Ago on 12 Jul 2023
Get Credit Report
Discover Argyle House Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 24 June 2024
Submitted on 22 Apr 2025
Confirmation statement made on 5 January 2025 with no updates
Submitted on 21 Jan 2025
Confirmation statement made on 5 January 2024 with no updates
Submitted on 9 Feb 2024
Registered office address changed from Flat 1, 51 Argyle Road Argyle Road Reading RG1 7YL England to Flat 1 51 Argyle Road Reading Berkshire RG1 7YL on 22 September 2023
Submitted on 22 Sep 2023
Registered office address changed from 51 Flat 1 51 Argyle Rd Argyle Road Reading RG1 7YL England to Flat 1, 51 Argyle Road, Reading, RG1 7YL Argyle Road Reading RG1 7YL on 15 September 2023
Submitted on 15 Sep 2023
Registered office address changed from Flat 1, 51 Argyle Road, Reading, RG1 7YL Argyle Road Reading RG1 7YL England to Flat 1, 51 Argyle Road Argyle Road Reading RG1 7YL on 15 September 2023
Submitted on 15 Sep 2023
Appointment of Miss Mica Louise Cyrus as a director on 1 September 2023
Submitted on 15 Sep 2023
Register inspection address has been changed to Flat 1, 51 Argyle Road Reading RG1 7YL
Submitted on 11 Sep 2023
Micro company accounts made up to 24 June 2023
Submitted on 18 Jul 2023
Appointment of Ms Annelie Irene Sernevall as a director on 12 July 2023
Submitted on 18 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year