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 London, City of London. Armstrong Infrastructure And Property Finance Limited was registered 9 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 5 days 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 (3 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Overdue
Accounts overdue by 69 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
England
Address changed on 19 May 2023 (2 years 3 months ago)
Previous address was 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
3
Director • Director • British • Lives in England • Born in Dec 1970
Mr Andrew Jonathan Charles Newman
PSC • British • Lives in England • Born in Dec 1970
Robin 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
Armstrong Energy Global Limited
Andrew Jonathan Charles Newman and Andrew Jonathan Charles Newman are mutual people.
Active
Arkha Non-Conventional Energy (Holdings) Limited
Andrew Jonathan Charles Newman and Andrew Jonathan Charles Newman are mutual people.
Active
P2G (Sub) Limited
Andrew Jonathan Charles Newman and Andrew Jonathan Charles Newman are mutual people.
Active
Pharmol (UK) Limited
Andrew Jonathan Charles Newman and Andrew Jonathan Charles Newman are mutual people.
Active
Gas Generation Gas Road Limited
Andrew Jonathan Charles Newman and Andrew Jonathan Charles Newman are mutual people.
Active
Gas Generation Helen Street Limited
Andrew Jonathan Charles Newman and Andrew Jonathan Charles Newman are mutual people.
Active
Rivington Investments Limited
Andrew Jonathan Charles Newman and Andrew Jonathan Charles Newman are mutual people.
Active
Inderwick Investments Limited
Andrew Jonathan Charles Newman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£152.32K
Increased by £1.18K (+1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.78M
Decreased by £47.39K (-1%)
Total Liabilities
-£7.78M
Decreased by £47.39K (-1%)
Net Assets
£7
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Compulsory Gazette Notice
5 Days Ago on 2 Sep 2025
Confirmation Submitted
2 Months Ago on 11 Jun 2025
Mr Andrew Jonathan Charles Newman Details Changed
9 Months Ago on 26 Nov 2024
Mr Andrew Jonathan Charles Newman (PSC) Details Changed
9 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jun 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Abridged Accounts Submitted
2 Years 2 Months Ago on 13 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 8 Jun 2023
Mr Andrew Jonathan Charles Newman Details Changed
2 Years 3 Months Ago on 19 May 2023
Registered Address Changed
2 Years 3 Months Ago on 19 May 2023
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
First Gazette notice for compulsory strike-off
Submitted on 2 Sep 2025
Confirmation statement made on 3 June 2025 with updates
Submitted on 11 Jun 2025
Director's details changed for Mr Andrew Jonathan Charles Newman on 26 November 2024
Submitted on 27 Nov 2024
Change of details for Mr Andrew Jonathan Charles Newman as a person with significant control on 26 November 2024
Submitted on 26 Nov 2024
Confirmation statement made on 3 June 2024 with updates
Submitted on 3 Jun 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 27 Mar 2024
Unaudited abridged accounts made up to 30 June 2022
Submitted on 13 Jun 2023
Confirmation statement made on 8 June 2023 with updates
Submitted on 8 Jun 2023
Director's details changed for Mr Andrew Jonathan Charles Newman on 19 May 2023
Submitted on 30 May 2023
Registered office address changed from 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
Submitted on 19 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year