Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Argyle Property Limited
Argyle Property Limited is an active company incorporated on 24 July 2003 with the registered office located in London, Greater London. Argyle Property Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04844442
Private limited company
Age
22 years
Incorporated
24 July 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 July 2025
(1 month ago)
Next confirmation dated
24 July 2026
Due by
7 August 2026
(10 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Argyle Property Limited
Contact
Address
144 Argyle Road
London
W13 8ER
England
Address changed on
3 Sep 2025
(11 days ago)
Previous address was
144B Argyle Road London W13 8ER United Kingdom
Companies in W13 8ER
Telephone
02080901153
Email
Available in Endole App
Website
Argylesurgery.com
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Margaret Patricia Ali
Director • Secretary • Retired • British • Lives in UK • Born in Mar 1954
Hamid Reza Hashemi
Director • Self Employed • British • Lives in England • Born in May 1966
Chad Chrooks
Director • Hospitality • British • Lives in England • Born in Oct 1986
Linda Miles
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Select-Art Interiors Ltd
Hamid Reza Hashemi is a mutual person.
Active
Innova Construction Ltd
Hamid Reza Hashemi is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.9K
Decreased by £124 (-2%)
Total Liabilities
-£434
Increased by £52 (+14%)
Net Assets
£4.47K
Decreased by £176 (-4%)
Debt Ratio (%)
9%
Increased by 1.25% (+16%)
See 10 Year Full Financials
Latest Activity
Mr Chad Chrooks Appointed
11 Days Ago on 3 Sep 2025
Margaret Patricia Ali Resigned
11 Days Ago on 3 Sep 2025
Registered Address Changed
11 Days Ago on 3 Sep 2025
Confirmation Submitted
1 Month Ago on 15 Aug 2025
Micro Accounts Submitted
4 Months Ago on 12 May 2025
Miss Linda Miles Appointed
6 Months Ago on 14 Mar 2025
Mrs Margaret Patricia Ali Appointed
6 Months Ago on 14 Mar 2025
Margaret Patricia Ali Resigned
6 Months Ago on 14 Mar 2025
Hamid Reza Hashemi Resigned
6 Months Ago on 14 Mar 2025
Mr Hamid Reza Hashemi Appointed
9 Months Ago on 9 Dec 2024
Get Alerts
Get Credit Report
Discover Argyle Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 144B Argyle Road London W13 8ER United Kingdom to 144 Argyle Road London W13 8ER on 3 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Margaret Patricia Ali as a director on 3 September 2025
Submitted on 3 Sep 2025
Appointment of Mr Chad Chrooks as a director on 3 September 2025
Submitted on 3 Sep 2025
Confirmation statement made on 24 July 2025 with no updates
Submitted on 15 Aug 2025
Micro company accounts made up to 31 July 2024
Submitted on 12 May 2025
Termination of appointment of Hamid Reza Hashemi as a director on 14 March 2025
Submitted on 15 Mar 2025
Termination of appointment of Margaret Patricia Ali as a secretary on 14 March 2025
Submitted on 15 Mar 2025
Appointment of Mrs Margaret Patricia Ali as a director on 14 March 2025
Submitted on 15 Mar 2025
Appointment of Miss Linda Miles as a secretary on 14 March 2025
Submitted on 15 Mar 2025
Appointment of Mr Hamid Reza Hashemi as a director on 9 December 2024
Submitted on 9 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs