ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Armstrong Infrastructure And Property Finance Limited

Armstrong Infrastructure And Property Finance Limited is an active company incorporated on 17 June 2016 with the registered office located in Norwich, Norfolk. Armstrong Infrastructure And Property Finance Limited was registered 9 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
10238154
Private limited company
Age
9 years
Incorporated 17 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 June 2025 (7 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
C/O External Services Limited, 20 Central Avenue
St Andrews Business Park
Norwich
NR7 0HR
England
Address changed on 16 Jan 2026 (5 days ago)
Previous address was Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
3
Director • British • Lives in England • Born in Dec 1970
Mr Andrew Jonathan Charles Newman
PSC • British • Lives in England • Born in Dec 1970
Mr Robin Francis Chamberlayne
PSC • British • Lives in England • Born in Dec 1966
Steve Mahon
PSC • British • Lives in UK • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capel Planning Limited
Andrew Jonathan Charles Newman is a mutual person.
Active
Armstrong Energy Global Limited
Andrew Jonathan Charles Newman is a mutual person.
Active
Arkha Non-Conventional Energy (Holdings) Limited
Andrew Jonathan Charles Newman is a mutual person.
Active
Uckfield Solar Electric Forecourt Ltd
Andrew Jonathan Charles Newman is a mutual person.
Active
East Midlands Property Holdings Limited
Andrew Jonathan Charles Newman is a mutual person.
Active
Punchbowl Lane Development Limited
Andrew Jonathan Charles Newman is a mutual person.
Active
Kenwick Road Development Limited
Andrew Jonathan Charles Newman is a mutual person.
Active
Small Drove Development Limited
Andrew Jonathan Charles Newman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.06K
Decreased by £151.26K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.06K
Decreased by £7.78M (-100%)
Total Liabilities
-£7.25M
Decreased by £528.65K (-7%)
Net Assets
-£7.25M
Decreased by £7.25M (-103572043%)
Debt Ratio (%)
687307%
Increased by 687207.2% (+687208%)
Latest Activity
Mr Andrew Jonathan Charles Newman Details Changed
5 Days Ago on 16 Jan 2026
Registered Address Changed
5 Days Ago on 16 Jan 2026
Steve Mahon (PSC) Details Changed
5 Days Ago on 16 Jan 2026
Mr Robin Francis Chamberlayne (PSC) Details Changed
5 Days Ago on 16 Jan 2026
Mr Andrew Jonathan Charles Newman (PSC) Details Changed
5 Days Ago on 16 Jan 2026
Robin Chamberlayne (PSC) Details Changed
1 Month Ago on 15 Dec 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 4 Oct 2025
Abridged Accounts Submitted
3 Months Ago on 2 Oct 2025
Compulsory Gazette Notice
4 Months Ago on 2 Sep 2025
Confirmation Submitted
7 Months Ago on 11 Jun 2025
Get Credit Report
Discover Armstrong Infrastructure And Property Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Andrew Jonathan Charles Newman on 16 January 2026
Submitted on 16 Jan 2026
Registered office address changed from Level 4 Ldn:W 3 Noble Street London EC2V 7EE England to C/O External Services Limited, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 16 January 2026
Submitted on 16 Jan 2026
Change of details for Steve Mahon as a person with significant control on 16 January 2026
Submitted on 16 Jan 2026
Change of details for Mr Robin Francis Chamberlayne as a person with significant control on 16 January 2026
Submitted on 16 Jan 2026
Change of details for Mr Andrew Jonathan Charles Newman as a person with significant control on 16 January 2026
Submitted on 16 Jan 2026
Second filing for the notification of Robin Chamberlayne as a person with significant control
Submitted on 8 Jan 2026
Change of details for Robin Chamberlayne as a person with significant control on 15 December 2025
Submitted on 15 Dec 2025
Compulsory strike-off action has been discontinued
Submitted on 4 Oct 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 2 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year