This company is commonly known as Arkaim Development Co. Limited. The company was founded 32 years ago and was given the registration number 02648642. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ARKAIM DEVELOPMENT CO. LIMITED |
---|---|---|
Company Number | : | 02648642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Corporate Secretary | 21 September 2004 | Active |
Yorks Tenement, Darsham Road, Yoxford, Saxmundham, United Kingdom, IP17 3LA | Director | 22 November 1994 | Active |
Flat 7, 50 Clanricarde Gardens, London, W2 4JW | Secretary | 05 October 1991 | Active |
Flat 6, 17 Devonshire Terrace, London, W2 3DW | Secretary | 22 November 1994 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 25 September 1991 | Active |
Flat 7, 50 Clanricarde Gardens, London, W2 4JW | Director | 04 October 1993 | Active |
Flat 1, 50 Claricarde Gardens, London, W2 4JW | Director | 01 September 2000 | Active |
50 Clanricarde Gardens, Notting Hill, London, W2 4JW | Director | 05 October 1991 | Active |
Flat 7 Clanricarde Gardens, London, W2 4JW | Director | 03 January 1995 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 25 September 1991 | Active |
Mr Christopher Thomas Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Yorks Tenement, Darsham Road, Saxmundham, United Kingdom, IP17 3LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Officers | Change person director company with change date. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Address | Change registered office address company with date old address new address. | Download |
2015-09-22 | Officers | Change corporate secretary company with change date. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-14 | Address | Change registered office address company with date old address new address. | Download |
2014-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.