ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Argyle Developments (Southport) Ltd

Argyle Developments (Southport) Ltd is an active company incorporated on 18 November 2014 with the registered office located in Southport, Merseyside. Argyle Developments (Southport) Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09315406
Private limited company
Age
10 years
Incorporated 18 November 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 15 September 2024 (11 months ago)
Next confirmation dated 15 September 2025
Due by 29 September 2025 (21 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Argyle House
Leicester Street
Southport
Merseyside
PR9 0HA
Same address since incorporation
Telephone
01704501717
Email
Available in Endole App
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
3
Director • Director • Sales Director • British • Lives in England • Born in Jun 1995
Director • Director • Manager • British • Lives in England • Born in Jun 1993
Director • British • Lives in UK • Born in Dec 1944
Mr Albert Marcel Zachariah
PSC • British • Lives in UK • Born in Dec 1944
Mr David Alastair Thomas Wood
PSC • British • Lives in England • Born in Sep 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chromolyte Limited
Albert Marcel Zachariah, Joshua Jacob Isaac Zachariah, and 1 more are mutual people.
Active
Argyle Building Co. Limited
Albert Marcel Zachariah and Joshua Jacob Isaac Zachariah are mutual people.
Active
Priority Bridging Limited
Albert Marcel Zachariah and Joshua Jacob Isaac Zachariah are mutual people.
Active
Bridging Property Ltd
Albert Marcel Zachariah and Joshua Jacob Isaac Zachariah are mutual people.
Active
Marine Drive Southport Limited
Albert Marcel Zachariah and Hannah Marie Zachariah are mutual people.
Active
Grand Southport Limited
Albert Marcel Zachariah and Hannah Marie Zachariah are mutual people.
Active
Clarington Developments Ltd
Albert Marcel Zachariah is a mutual person.
Active
Quinman Limited
Joshua Jacob Isaac Zachariah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£3.43M
Increased by £182.92K (+6%)
Total Liabilities
-£1.42M
Increased by £291.63K (+26%)
Net Assets
£2.01M
Decreased by £108.71K (-5%)
Debt Ratio (%)
41%
Increased by 6.65% (+19%)
Latest Activity
Mr Joshua Jacob Isaac Zachariah Appointed
6 Months Ago on 11 Feb 2025
Micro Accounts Submitted
9 Months Ago on 28 Nov 2024
Confirmation Submitted
11 Months Ago on 27 Sep 2024
New Charge Registered
1 Year 4 Months Ago on 17 Apr 2024
Guy Edward Geraint Wigmore (PSC) Appointed
1 Year 5 Months Ago on 22 Mar 2024
David Alastair Thomas Wood (PSC) Appointed
1 Year 5 Months Ago on 22 Mar 2024
Alan Fox (PSC) Resigned
1 Year 5 Months Ago on 22 Mar 2024
Isaac Maurice Sananes (PSC) Resigned
1 Year 5 Months Ago on 22 Mar 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 9 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 22 Sep 2023
Get Credit Report
Discover Argyle Developments (Southport) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the appointment of Miss Hannah Marie Zachariah as a director
Submitted on 27 Feb 2025
Second filing for the appointment of Mr Joshua Jacob Isaac Zachariah as a director
Submitted on 26 Feb 2025
Appointment of Mr Joshua Jacob Isaac Zachariah as a director on 11 February 2025
Submitted on 12 Feb 2025
Micro company accounts made up to 29 February 2024
Submitted on 28 Nov 2024
Confirmation statement made on 15 September 2024 with no updates
Submitted on 27 Sep 2024
Cessation of Isaac Maurice Sananes as a person with significant control on 22 March 2024
Submitted on 13 Aug 2024
Cessation of Alan Fox as a person with significant control on 22 March 2024
Submitted on 13 Aug 2024
Notification of Guy Edward Geraint Wigmore as a person with significant control on 22 March 2024
Submitted on 13 Aug 2024
Notification of David Alastair Thomas Wood as a person with significant control on 22 March 2024
Submitted on 13 Aug 2024
Registration of charge 093154060005, created on 17 April 2024
Submitted on 28 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year