ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Artfarm Property Limited

Artfarm Property Limited is an active company incorporated on 3 October 2014 with the registered office located in London, Greater London. Artfarm Property Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09247526
Private limited company
Age
11 years
Incorporated 3 October 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 28 October 2024 (1 year ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (12 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan29 Dec 2024 (12 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
6 Grosvenor Street
London
W1K 4PZ
England
Address changed on 29 Oct 2024 (1 year ago)
Previous address was Stockwell House 13 High Street Bruton Somerset BA10 0AB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in May 1986
Director • British • Lives in England • Born in Aug 1972
Director • Accountant • British • Lives in England • Born in Oct 1970
Artfarm Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bretton Investment Partnership Limited
Jonathan James Cornaby, Ewan Andrew Venters, and 1 more are mutual people.
Active
Artfarm Limited
Jonathan James Cornaby, Ewan Andrew Venters, and 1 more are mutual people.
Active
The Groucho Club London Limited
Ewan Andrew Venters and Annabel Katharine McKay Emmott are mutual people.
Active
Oval (2287) Limited
Ewan Andrew Venters and Annabel Katharine McKay Emmott are mutual people.
Active
The Groucho Club Limited
Ewan Andrew Venters and Annabel Katharine McKay Emmott are mutual people.
Active
TG Acquisitions Limited
Ewan Andrew Venters and Annabel Katharine McKay Emmott are mutual people.
Active
Artfarm Group Limited
Ewan Andrew Venters and Annabel Katharine McKay Emmott are mutual people.
Active
London Artfarm Limited
Ewan Andrew Venters and Annabel Katharine McKay Emmott are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Dec 2024
For period 29 Dec29 Dec 2024
Traded for 12 months
Cash in Bank
£116K
Increased by £90K (+346%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£44.27M
Increased by £2.98M (+7%)
Total Liabilities
-£28.87M
Increased by £4.14M (+17%)
Net Assets
£15.4M
Decreased by £1.16M (-7%)
Debt Ratio (%)
65%
Increased by 5.32% (+9%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 22 Sep 2025
Ms Annabel Katharine Mckay Emmott Appointed
9 Months Ago on 29 Jan 2025
Ewan Andrew Venters Resigned
9 Months Ago on 28 Jan 2025
Confirmation Submitted
11 Months Ago on 11 Nov 2024
Artfarm Group Limited (PSC) Details Changed
1 Year Ago on 29 Oct 2024
Registered Address Changed
1 Year Ago on 29 Oct 2024
Small Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 17 Nov 2023
Small Accounts Submitted
2 Years 1 Month Ago on 14 Sep 2023
Small Accounts Submitted
2 Years 9 Months Ago on 5 Jan 2023
Get Credit Report
Discover Artfarm Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 29 December 2024
Submitted on 22 Sep 2025
Change of details for Artfarm Group Limited as a person with significant control on 29 October 2024
Submitted on 29 Jul 2025
Appointment of Ms Annabel Katharine Mckay Emmott as a director on 29 January 2025
Submitted on 11 Feb 2025
Termination of appointment of Ewan Andrew Venters as a director on 28 January 2025
Submitted on 6 Feb 2025
Confirmation statement made on 28 October 2024 with no updates
Submitted on 11 Nov 2024
Registered office address changed from Stockwell House 13 High Street Bruton Somerset BA10 0AB United Kingdom to 6 Grosvenor Street London W1K 4PZ on 29 October 2024
Submitted on 29 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 28 October 2023 with updates
Submitted on 17 Nov 2023
Accounts for a small company made up to 31 December 2022
Submitted on 14 Sep 2023
Statement of capital following an allotment of shares on 1 January 2023
Submitted on 15 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year