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
63 Argyle Road (Management Company) Limited
63 Argyle Road (Management Company) Limited is an active company incorporated on 9 July 2004 with the registered office located in St. Albans, Hertfordshire. 63 Argyle Road (Management Company) Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05175302
Private limited company
Age
21 years
Incorporated
9 July 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 July 2025
(4 months ago)
Next confirmation dated
9 July 2026
Due by
23 July 2026
(8 months remaining)
Last change occurred
2 years 4 months 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
(5 months remaining)
Learn more about 63 Argyle Road (Management Company) Limited
Contact
Update Details
Address
6 Augustus Close
St. Albans
AL3 4JH
England
Address changed on
20 Jul 2022
(3 years ago)
Previous address was
6 Augustus Close St. Albans Hertfordshire AL3 4JH
Companies in AL3 4JH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Mr Alkesh Hitesh Manhar Bhalsod
Secretary • Director • British • Lives in England • Born in Dec 1982
Joy Mairis
Director • British • Lives in UK • Born in Aug 1943
Cleveland Henry
Director • British • Lives in UK • Born in Feb 1971
Richard Alexander Dyke
Director • British • Lives in England • Born in Jul 1971
Rehab El-Hadi El Kanzi
Director • British • Lives in England • Born in Aug 1967
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
Norlaw Legal Consulting Limited
Richard Alexander Dyke is a mutual person.
Active
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
5
Same as previous period
Total Assets
£12.11K
Decreased by £973 (-7%)
Total Liabilities
-£8.1K
Decreased by £973 (-11%)
Net Assets
£4.01K
Same as previous period
Debt Ratio (%)
67%
Decreased by 2.46% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 17 Jul 2025
Micro Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 12 Jul 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 19 Jul 2023
Mrs Rehab El-Hadi El Kanzi Appointed
2 Years 4 Months Ago on 10 Jul 2023
Nicola Marie-Louise Shoeten-Sack Resigned
2 Years 5 Months Ago on 31 May 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 12 Mar 2023
Confirmation Submitted
3 Years Ago on 20 Jul 2022
Registered Address Changed
3 Years Ago on 20 Jul 2022
Get Alerts
Get Credit Report
Discover 63 Argyle Road (Management Company) 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
Confirmation statement made on 9 July 2025 with no updates
Submitted on 17 Jul 2025
Micro company accounts made up to 31 July 2024
Submitted on 31 Mar 2025
Confirmation statement made on 9 July 2024 with no updates
Submitted on 12 Jul 2024
Micro company accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Appointment of Mrs Rehab El-Hadi El Kanzi as a director on 10 July 2023
Submitted on 19 Jul 2023
Confirmation statement made on 9 July 2023 with updates
Submitted on 19 Jul 2023
Termination of appointment of Nicola Marie-Louise Shoeten-Sack as a director on 31 May 2023
Submitted on 16 Jul 2023
Micro company accounts made up to 31 July 2022
Submitted on 12 Mar 2023
Registered office address changed from 6 Augustus Close St. Albans Hertfordshire AL3 4JH to 6 Augustus Close St. Albans AL3 4JH on 20 July 2022
Submitted on 20 Jul 2022
Confirmation statement made on 9 July 2022 with updates
Submitted on 20 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs