Company NameArtemis Developers Cheltenham Limited
Company StatusDissolved
Company Number10086443
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years, 1 month ago)
Dissolution Date23 January 2024 (3 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Charles Wontner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Laburnum Lane
Hale
Cheshire
WA15 0JR
Director NameMr Lee John Barker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brassey Road Old Potts Way
Shrewsbury
Shropshire
SY3 7FA
Wales
Director NameMr Darren Reece
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashton Road
Siddington
Gloucestershire
GL7 6HB
Wales

Location

Registered Address6 Laburnum Lane
Hale
Cheshire
WA15 0JR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

21 December 2018Delivered on: 28 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as fourth floor, montpellier house, montpellier drive, cheltenham, GL50 1TY and which is shown edged and hatched red on the plans attached (and which is currently registered with leasehold title absolute under title number GR391875).
Outstanding
21 December 2018Delivered on: 21 December 2018
Persons entitled: Gally Hill Estates Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest at part fourth floor and airspace above at monpellier house montpellier drive cheltenham GL50 1TY under the lease dated 21ST december 2018 a surrender and re grant of the lease dated 13TH february 2015 as varied by the deed dated 3RD august 2016 and deed dated 22ND may 2018.
Outstanding
5 August 2016Delivered on: 17 August 2016
Persons entitled: Artemis Developers Limited

Classification: A registered charge
Particulars: All that leasehold property known as montpellier house, montpellier drive, cheltenham GL50 1TY which is registered with leasehold title absolute under title number GR391875.
Outstanding
5 August 2016Delivered on: 8 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as montpellier house, montpellier drive, cheltenham GL50 1TY which is registered with leasehold title absolute under title number GR391875.
Outstanding
5 August 2016Delivered on: 8 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1.1 the company with full title guarantee and as a continuing security of the monies and liabilities referred to in clause 1 hereby charges:. 1.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 1.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 1.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 1.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 1.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 1.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding

Filing History

25 February 2020Appointment of receiver or manager (4 pages)
25 February 2020Appointment of receiver or manager (4 pages)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 December 2018Registration of charge 100864430005, created on 21 December 2018 (48 pages)
21 December 2018Registration of charge 100864430004, created on 21 December 2018 (17 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Termination of appointment of Darren Reece as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Darren Reece as a director on 27 March 2017 (1 page)
17 August 2016Registration of charge 100864430003, created on 5 August 2016 (6 pages)
17 August 2016Registration of charge 100864430003, created on 5 August 2016 (6 pages)
8 August 2016Registration of charge 100864430001, created on 5 August 2016 (16 pages)
8 August 2016Registration of charge 100864430002, created on 5 August 2016 (19 pages)
8 August 2016Registration of charge 100864430002, created on 5 August 2016 (19 pages)
8 August 2016Registration of charge 100864430001, created on 5 August 2016 (16 pages)
8 June 2016Director's details changed for Mr Darren Reece on 2 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Darren Reece on 2 June 2016 (2 pages)
31 May 2016Termination of appointment of Lee John Barker as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Lee John Barker as a director on 31 May 2016 (1 page)
11 May 2016Current accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
11 May 2016Current accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)