Company NameA Toward Properties Limited
DirectorAnthony Toward
Company StatusActive
Company Number05400008
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Previous NamesChic-Argo.com Limited and Chic-Argo.co.uk Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameDavid Scott
NationalityBritish
StatusCurrent
Appointed30 April 2005(1 month, 1 week after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director NameMr Anthony Toward
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Willows
Bishop Auckland
County Durham
DL14 7HH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitechic-argo.co.uk

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Andrea Dargue
99.01%
Ordinary A
1 at £1Anthony Toward
0.99%
Ordinary

Financials

Year2014
Net Worth-£44,183
Current Liabilities£31,183

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

15 March 2024Notification of Anthony Toward as a person with significant control on 1 March 2024 (2 pages)
10 March 2024Cessation of Anthony Toward as a person with significant control on 29 February 2024 (1 page)
10 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
10 March 2024Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 15 Staindrop Road West Auckland Bishop Auckland DL14 9JU on 10 March 2024 (1 page)
22 January 2024Amended total exemption full accounts made up to 5 April 2022 (6 pages)
22 January 2024Amended total exemption full accounts made up to 5 April 2020 (6 pages)
22 January 2024Amended total exemption full accounts made up to 5 April 2021 (6 pages)
6 January 2024Micro company accounts made up to 5 April 2023 (3 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
27 September 2022Micro company accounts made up to 5 April 2022 (4 pages)
3 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
25 February 2022Micro company accounts made up to 5 April 2021 (4 pages)
24 June 2021Amended micro company accounts made up to 5 April 2020 (3 pages)
7 April 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
2 April 2021Micro company accounts made up to 5 April 2020 (4 pages)
19 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
14 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
31 January 2019Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 31 January 2019 (1 page)
5 January 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
23 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
8 September 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 101
(4 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 101
(4 pages)
27 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 101
(4 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 101
(4 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 101
(4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 101
(4 pages)
18 March 2014Secretary's details changed for David Scott on 14 December 2012 (1 page)
18 March 2014Secretary's details changed for David Scott on 14 December 2012 (1 page)
21 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 December 2012Company name changed chic-argo.co.uk LTD\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-29
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2012Company name changed chic-argo.co.uk LTD\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 December 2012Previous accounting period extended from 31 March 2012 to 5 April 2012 (1 page)
29 December 2012Previous accounting period extended from 31 March 2012 to 5 April 2012 (1 page)
29 December 2012Previous accounting period extended from 31 March 2012 to 5 April 2012 (1 page)
12 November 2012Registered office address changed from C/O Colburn Avenue 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from C/O Colburn Avenue 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX United Kingdom on 12 November 2012 (1 page)
24 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
24 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
23 March 2012Registered office address changed from 7,the Willows Bishop Auckland Durham DL147HH on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 7,the Willows Bishop Auckland Durham DL147HH on 23 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Anthony Toward on 1 October 2009 (2 pages)
20 March 2010Director's details changed for Anthony Toward on 1 October 2009 (2 pages)
20 March 2010Director's details changed for Anthony Toward on 1 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Nc inc already adjusted 12/12/06 (1 page)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2007Nc inc already adjusted 12/12/06 (1 page)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2007Ad 12/12/06--------- £ si 100@1 (2 pages)
27 March 2007Ad 12/12/06--------- £ si 100@1 (2 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 March 2006Return made up to 28/02/06; full list of members (2 pages)
23 March 2006Return made up to 28/02/06; full list of members (2 pages)
14 March 2006Company name changed chic-argo.com LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed chic-argo.com LIMITED\certificate issued on 14/03/06 (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (1 page)
3 May 2005New secretary appointed (1 page)
21 March 2005Incorporation (13 pages)
21 March 2005Incorporation (13 pages)