ARGYLE SQUARE PROPERTIES LIMITED
Other letting and operating of own or leased real estate
ARGYLE SQUARE PROPERTIES LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
The Barn Cobshaw Farm Langthorne Bedale DL8 1PJ
Full company profile for ARGYLE SQUARE PROPERTIES LIMITED (04893340), a dissolved property, infrastructure and construction company based in Bedale, United Kingdom. Incorporated 9 Sept 2003. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£227.00
Net Assets
-£1.37M
Total Liabilities
£4.17M
Turnover
N/A
Employees
8
Debt Ratio
149%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Living, Joanna Kirsty | Director | British | United Kingdom | 1 Mar 2005 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (5)
Bernard Courtney Living
British
- Right To Appoint And Remove Directors
Joanna Kirsty Living
British
- Right To Appoint And Remove Directors
Jason Bernard Living
English
- Right To Appoint And Remove Directors
Shirley Kathleen Living
British
- Right To Appoint And Remove Directors
Mrs Shirley Kathleen Living
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
28 Argyle Square, Christchurch, Sunderland (SR2 7BS) SUNDERLAND | Freehold | £185,000 | 16 May 2006 |
32 Argyle Square, Sunderland (SR2 7BS) SUNDERLAND | Freehold | £95,764 | 9 May 2006 |
10 Argyle Square, Sunderland, (SR2 7BS) SUNDERLAND | Freehold | £106,000 | 21 Dec 2004 |
9 Cresswell Terrace, Sunderland, (SR2 7ER) SUNDERLAND | Freehold | £120,000 | 4 May 2004 |
76 St Mark's Road, Millfield, (SR4 7EG) SUNDERLAND | Freehold | - | 2 Mar 2004 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Apr 2026 | Insolvency | Liquidation Receiver Appointment Of Receiver | |
| 31 Mar 2026 | Accounts | Annual accounts made up to 2025-03-31 | |
| 25 Mar 2026 | Confirmation Statement | Replacement Filing Of Confirmation Statement With Made Up Date | |
| 25 Mar 2026 | Confirmation Statement | Replacement Filing Of Confirmation Statement With Made Up Date | |
| 3 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full |
Liquidation Receiver Appointment Of Receiver
Annual accounts made up to 2025-03-31
Replacement Filing Of Confirmation Statement With Made Up Date
Replacement Filing Of Confirmation Statement With Made Up Date
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Liquidation Receiver Appointment Of Receiver
1 weeks ago on 11 Apr 2026
Annual accounts made up to 2025-03-31
3 weeks ago on 31 Mar 2026
Replacement Filing Of Confirmation Statement With Made Up Date
3 weeks ago on 25 Mar 2026
Replacement Filing Of Confirmation Statement With Made Up Date
3 weeks ago on 25 Mar 2026
Mortgage Satisfy Charge Full
4 months ago on 3 Dec 2025
