ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Artsy Residences Ltd

Artsy Residences Ltd is an active company incorporated on 15 November 2024 with the registered office located in London, Greater London. Artsy Residences Ltd was registered 9 months ago.
Status
Active
Active since incorporation
Company No
16083522
Private limited company
Age
9 months
Incorporated 15 November 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (3 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 November 2025
Due by 15 August 2026 (11 months remaining)
Contact
Address
Flat 5103 Icon Tower 8 Portal Way
North Acton
London
W3 6FD
England
Address changed on 3 Jul 2025 (2 months ago)
Previous address was Flat 5103 Icon Tower North Acton London W3 6FD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1996
Director • British • Lives in UK • Born in Sep 1997
The Artsy Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Artsy Properties Limited
Brandon Alexander Mason and Zain Sam Westbrooke are mutual people.
Active
The Artsy Group Ltd
Brandon Alexander Mason and Zain Sam Westbrooke are mutual people.
Active
Artsy Mitre Yard Ltd
Brandon Alexander Mason and Zain Sam Westbrooke are mutual people.
Active
Faber Motors Limited
Brandon Alexander Mason and Zain Sam Westbrooke are mutual people.
Active
Westbrooke Property Solutions Ltd
Zain Sam Westbrooke is a mutual person.
Active
Ape Advisory Ltd
Brandon Alexander Mason is a mutual person.
Active
Alme Cleaning Ltd
Brandon Alexander Mason is a mutual person.
Active
Financials
Artsy Residences Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Mr Zain Sam Westbrooke Details Changed
2 Months Ago on 3 Jul 2025
The Artsy Group Ltd (PSC) Details Changed
2 Months Ago on 3 Jul 2025
Registered Address Changed
2 Months Ago on 3 Jul 2025
Mr Brandon Alexander Mason Details Changed
2 Months Ago on 3 Jul 2025
Confirmation Submitted
3 Months Ago on 27 May 2025
The Artsy Group Ltd (PSC) Details Changed
3 Months Ago on 20 May 2025
Mr Zain Sam Westbrooke Details Changed
3 Months Ago on 20 May 2025
Mr Brandon Alexander Mason Details Changed
3 Months Ago on 20 May 2025
Registered Address Changed
3 Months Ago on 20 May 2025
Mr Zain Sam Westbrooke Details Changed
5 Months Ago on 9 Apr 2025
Name changed from Artsy Towers Ltd
9 Months Ago on 15 Nov 2024
Get Credit Report
Discover Artsy Residences Ltd'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 Brandon Alexander Mason on 3 July 2025
Submitted on 3 Jul 2025
Registered office address changed from Flat 5103 Icon Tower North Acton London W3 6FD England to Flat 5103 Icon Tower 8 Portal Way North Acton London W3 6FD on 3 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Zain Sam Westbrooke on 3 July 2025
Submitted on 3 Jul 2025
Change of details for The Artsy Group Ltd as a person with significant control on 3 July 2025
Submitted on 3 Jul 2025
Confirmation statement made on 23 May 2025 with updates
Submitted on 27 May 2025
Certificate of change of name
Submitted on 23 May 2025
Director's details changed for Mr Zain Sam Westbrooke on 20 May 2025
Submitted on 20 May 2025
Change of details for The Artsy Group Ltd as a person with significant control on 20 May 2025
Submitted on 20 May 2025
Director's details changed for Mr Brandon Alexander Mason on 20 May 2025
Submitted on 20 May 2025
Registered office address changed from Wallis House, 1100 Great West Road, Brentford TW8 0HE England to Flat 5103 Icon Tower North Acton London W3 6FD on 20 May 2025
Submitted on 20 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year