Company NameArmadillo Property Services Limited
DirectorsAndrew Thome Foster and Laura Michelle Foster
Company StatusActive
Company Number08908796
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Thome Foster
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Hylton Drive Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Director NameMrs Laura Michelle Foster
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Hylton Drive Cheadle Hulme
Cheadle
Cheshire
SK8 7DH

Location

Registered Address41 Hylton Drive Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Thome Foster
50.00%
Ordinary
50 at £1Laura Michelle Foster
50.00%
Ordinary

Financials

Year2014
Net Worth-£212,917
Cash£12,299
Current Liabilities£255,718

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

16 November 2021Delivered on: 16 November 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 15 pickmere road, handforth, wilmslow, SK9 3SR.
Outstanding
29 October 2020Delivered on: 3 November 2020
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 141 wilmslow road, heald green, cheadle, SK8 3BE. Title number: GM838540.
Outstanding
7 June 2019Delivered on: 12 June 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 141 wilmslow road,. Heald green,. Cheadle,. SK8 3BE. Title number: GM838540.
Outstanding
31 March 2016Delivered on: 7 April 2016
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 15 pickmere road, handforth, wilmslow SK9 3SR and registered at the land registry with title absolute under title number CH522289.
Outstanding
31 March 2016Delivered on: 7 April 2016
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 15 pickmere road, handforth, wilmslow SK9 3SR and registered at the land registry with title absolute under title number CH522289.
Outstanding

Filing History

26 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
16 November 2021Registration of charge 089087960005, created on 16 November 2021 (4 pages)
22 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 November 2020Registration of charge 089087960004, created on 29 October 2020 (4 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 June 2019Registration of charge 089087960003, created on 7 June 2019 (4 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
11 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Registration of charge 089087960002, created on 31 March 2016 (29 pages)
7 April 2016Registration of charge 089087960001, created on 31 March 2016 (28 pages)
7 April 2016Registration of charge 089087960001, created on 31 March 2016 (28 pages)
7 April 2016Registration of charge 089087960002, created on 31 March 2016 (29 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
8 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
8 April 2014Director's details changed for Mrs Laura Michelle Foster on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Andrew Thome Foster on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Andrew Thome Foster on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England on 8 April 2014 (1 page)
8 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
8 April 2014Director's details changed for Mr Andrew Thome Foster on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Laura Michelle Foster on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Laura Michelle Foster on 8 April 2014 (2 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)