Company NameARGO Real Estate Management Limited
Company StatusActive
Company Number10214612
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roy Andrew Ettlinger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Saul Jonathan Forman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Gavin Lawrence Rabinowitz
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Robin Magid
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Crispin James De Grave Gandy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(2 years after company formation)
Appointment Duration5 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1DU
Director NameMr Sam Hackner
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Nicholas Peter Riley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Sam Hackner
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Darryl Jay Mayers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Andrew Robert Wooler
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address17 Portland Place
London
W1B 1PU

Location

Registered Address17 Portland Place
London
W1B 1PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

6 September 2023Termination of appointment of Robin Magid as a director on 6 September 2023 (1 page)
6 September 2023Termination of appointment of Roy Andrew Ettlinger as a director on 6 September 2023 (1 page)
6 September 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
3 January 2023Accounts for a small company made up to 31 March 2022 (10 pages)
31 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
9 September 2021Confirmation statement made on 30 August 2021 with updates (5 pages)
9 September 2021Director's details changed for Mr Gavin Lawrence Rabinowitz on 30 August 2021 (2 pages)
14 April 2021Cessation of Investec Property Proprietary Limited as a person with significant control on 31 March 2021 (1 page)
14 April 2021Termination of appointment of Andrew Robert Wooler as a director on 31 March 2021 (1 page)
14 April 2021Termination of appointment of Sam Hackner as a director on 31 March 2021 (1 page)
14 April 2021Change of details for Argo Real Estate Limited as a person with significant control on 31 March 2021 (2 pages)
14 April 2021Termination of appointment of Darryl Jay Mayers as a director on 31 March 2021 (1 page)
24 February 2021Accounts for a small company made up to 31 March 2020 (20 pages)
23 September 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
23 September 2020Director's details changed for Mr Robin Magid on 29 August 2020 (2 pages)
8 September 2020Change of details for Argo Real Estate Limited as a person with significant control on 6 February 2020 (2 pages)
8 September 2020Notification of Investec Property Proprietary Limited as a person with significant control on 6 February 2020 (2 pages)
10 March 2020Sub-division of shares on 6 February 2020 (4 pages)
11 November 2019Accounts for a small company made up to 31 March 2019 (20 pages)
11 November 2019Appointment of Mr Darryl Jay Mayers as a director on 31 October 2019 (2 pages)
11 November 2019Appointment of Mr Andrew Robert Wooler as a director on 31 October 2019 (2 pages)
11 November 2019Appointment of Mr Sam Hackner as a director on 31 October 2019 (2 pages)
1 November 2019Termination of appointment of Nicholas Peter Riley as a director on 31 October 2019 (1 page)
30 August 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
21 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
(3 pages)
21 August 2019Cessation of Investec Investments (Uk) Limited as a person with significant control on 19 August 2019 (1 page)
21 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
(3 pages)
21 August 2019Change of details for Argo Real Estate Limited as a person with significant control on 19 August 2019 (2 pages)
20 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
(3 pages)
17 July 2019Change of details for Investec Investments (Uk) Limited as a person with significant control on 17 July 2019 (2 pages)
17 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
17 July 2019Director's details changed for Mr Saul Jonathan Forman on 31 May 2019 (2 pages)
17 July 2019Change of details for Argo Real Estate Limited as a person with significant control on 17 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Crispin James De Grave Gandy on 17 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Roy Andrew Ettlinger on 31 May 2019 (2 pages)
8 May 2019Registered office address changed from 8-12 York Gate London London NW1 4QG to 17 Portland Place London W1B 1PU on 8 May 2019 (1 page)
5 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
15 November 2018Registered office address changed from 30 Gresham Street London EC2V 7QP to 8-12 York Gate London London NW1 4QG on 15 November 2018 (2 pages)
30 July 2018Appointment of Crispin James De Grave Gandy as a director on 25 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
25 May 2018Registered office address changed from 30 Gresham Street London EC2V 2QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (2 pages)
21 May 2018Termination of appointment of Sam Hackner as a director on 9 May 2018 (1 page)
21 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP United Kingdom to 30 Gresham Street London EC2V 2QP on 21 May 2018 (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
28 July 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
28 July 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 100
(23 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 100
(23 pages)