UKBizDB.co.uk

ARKAIM DEVELOPMENT CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Corporate Secretary21 September 2004Active
Yorks Tenement, Darsham Road, Yoxford, Saxmundham, United Kingdom, IP17 3LA

Director22 November 1994Active
Flat 7, 50 Clanricarde Gardens, London, W2 4JW

Secretary05 October 1991Active
Flat 6, 17 Devonshire Terrace, London, W2 3DW

Secretary22 November 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary25 September 1991Active
Flat 7, 50 Clanricarde Gardens, London, W2 4JW

Director04 October 1993Active
Flat 1, 50 Claricarde Gardens, London, W2 4JW

Director01 September 2000Active
50 Clanricarde Gardens, Notting Hill, London, W2 4JW

Director05 October 1991Active
Flat 7 Clanricarde Gardens, London, W2 4JW

Director03 January 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director25 September 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Change to a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Address

Change registered office address company with date old address new address.

Download
2015-09-22Officers

Change corporate secretary company with change date.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Address

Change registered office address company with date old address new address.

Download
2014-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.