UKBizDB.co.uk

ARKS ESTATE LIMITED

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

This company is commonly known as Arks Estate Limited. The company was founded 7 years ago and was given the registration number 10348021. The firm's registered office is in NEWPORT. You can find them at Exchange House, St. Cross Lane, Newport, Isle Of Wight. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ARKS ESTATE LIMITED
Company Number:10348021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Exchange House, St. Cross Lane, Newport, Isle Of Wight, United Kingdom, PO30 5BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Director18 September 2023Active
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Director18 September 2023Active
Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ

Director26 August 2016Active
28, Wilton Road, Bexhill-On-Sea, England, TN40 1EZ

Director26 August 2016Active

People with Significant Control

Mr Allan Graham Rudge
Notified on:18 September 2023
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Surya Kiran Sesetti
Notified on:26 August 2016
Status:Active
Date of birth:June 1975
Nationality:Indian
Country of residence:England
Address:28, Wilton Road, Bexhill-On-Sea, England, TN40 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Sunitha Venkateshaiah Jinka
Notified on:26 August 2016
Status:Active
Date of birth:August 1976
Nationality:Indian
Country of residence:United Kingdom
Address:Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Surya Kiran Sesetti
Notified on:26 August 2016
Status:Active
Date of birth:June 1975
Nationality:Indian
Country of residence:United Kingdom
Address:Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Sunitha Venkateshaiah Jinka
Notified on:26 August 2016
Status:Active
Date of birth:August 1976
Nationality:Indian
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-09-30Officers

Termination director company with name termination date.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Gazette

Gazette filings brought up to date.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-05Address

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

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-12-22Address

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

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Address

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

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.