AR GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AR GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09743957

Incorporation date

21/08/2015

Size

Dormant

Contacts

Registered address

Registered address

5th Floor Grove House 5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2015)
dot icon18/02/2026
Registered office address changed from Unit 4, Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3FE United Kingdom to 5th Floor Grove House 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2026-02-18
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Memorandum and Articles of Association
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Solvency Statement dated 29/08/25
dot icon01/09/2025
Statement of capital on 2025-09-01
dot icon01/09/2025
Statement by Directors
dot icon30/08/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon05/08/2025
Satisfaction of charge 097439570001 in full
dot icon04/08/2025
Satisfaction of charge 097439570002 in full
dot icon19/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon11/12/2024
Change of details for Mr David Andrew Goodchild as a person with significant control on 2021-10-01
dot icon11/12/2024
Change of details for Mr David Andrew Goodchild as a person with significant control on 2021-10-01
dot icon10/12/2024
Notification of Ar Trustees Limited as a person with significant control on 2021-10-01
dot icon10/12/2024
Notification of Emma Woolven as a person with significant control on 2024-06-01
dot icon10/12/2024
Cessation of Gautam Sirpal as a person with significant control on 2024-06-01
dot icon10/12/2024
Cessation of Philip Nigel Waite as a person with significant control on 2024-06-01
dot icon10/12/2024
Change of details for Susan Jean Nicklin as a person with significant control on 2021-10-01
dot icon10/12/2024
Change of details for Emma Woolven as a person with significant control on 2024-06-01
dot icon10/12/2024
Notification of Ian Wimpenny as a person with significant control on 2024-06-01
dot icon10/12/2024
Change of details for Mr Ian Wimpenny as a person with significant control on 2024-06-01
dot icon10/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon24/09/2024
Termination of appointment of Philip Nigel Waite as a director on 2024-06-30
dot icon24/09/2024
Termination of appointment of Philip Nigel Waite as a secretary on 2024-06-30
dot icon24/09/2024
Appointment of Mr Ian Wimpenny as a director on 2024-05-01
dot icon24/09/2024
Appointment of Ms Charlotte Bonney as a secretary on 2024-06-30
dot icon12/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon20/10/2023
Cessation of Ar Trustees Limited as a person with significant control on 2021-10-10
dot icon20/10/2023
Notification of David Andrew Goodchild as a person with significant control on 2021-10-01
dot icon20/10/2023
Notification of Philip Nigel Waite as a person with significant control on 2021-10-01
dot icon20/10/2023
Notification of Gautam Sirpal as a person with significant control on 2021-10-01
dot icon20/10/2023
Notification of Susan Jean Nicklin as a person with significant control on 2021-10-01
dot icon11/07/2023
Accounts for a small company made up to 2022-09-30
dot icon14/04/2023
Appointment of Mrs Gillian Frances Crowther as a director on 2023-04-06
dot icon22/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon08/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon23/02/2022
Confirmation statement made on 2021-11-01 with updates
dot icon23/02/2022
Notification of Ar Trustees Limited as a person with significant control on 2021-10-01
dot icon23/02/2022
Cessation of David Andrew Goodchild as a person with significant control on 2021-10-01
dot icon24/10/2021
Change of share class name or designation
dot icon24/10/2021
Memorandum and Articles of Association
dot icon24/10/2021
Resolutions
dot icon21/10/2021
Termination of appointment of David Andrew Goodchild as a director on 2021-09-30
dot icon21/10/2021
Registration of charge 097439570003, created on 2021-10-01
dot icon15/10/2021
Termination of appointment of Paul Richard Dudley Smith as a director on 2021-09-30
dot icon15/10/2021
Termination of appointment of Mark John Bunting as a director on 2021-09-30
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon08/09/2021
Confirmation statement made on 2021-08-06 with updates
dot icon08/09/2021
Second filing of Confirmation Statement dated 2020-08-06
dot icon08/09/2021
Second filing of Confirmation Statement dated 2019-08-06
dot icon29/07/2021
Termination of appointment of Kevin Thomas Rolfe as a director on 2021-04-26
dot icon20/07/2021
Purchase of own shares.
dot icon20/07/2021
Purchase of own shares.
dot icon20/07/2021
Purchase of own shares.
dot icon21/06/2021
Cancellation of shares. Statement of capital on 2021-06-01
dot icon21/06/2021
Cancellation of shares. Statement of capital on 2021-05-26
dot icon29/04/2021
Group of companies' accounts made up to 2020-09-30
dot icon17/03/2021
Appointment of Ms Charlotte Bonney as a director on 2020-06-01
dot icon17/03/2021
Termination of appointment of Myles O'brien as a director on 2020-11-30
dot icon11/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon11/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon10/01/2020
Appointment of Mr Philip Nigel Waite as a secretary on 2019-11-18
dot icon10/01/2020
Termination of appointment of Stephen Alan Mottau as a director on 2019-11-18
dot icon10/01/2020
Termination of appointment of Stephen Alan Mottau as a secretary on 2019-11-18
dot icon06/12/2019
Cancellation of shares. Statement of capital on 2019-11-04
dot icon05/12/2019
Resolutions
dot icon05/12/2019
Purchase of own shares.
dot icon05/12/2019
Purchase of own shares.
dot icon18/09/2019
Change of share class name or designation
dot icon09/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon11/06/2019
Cancellation of shares. Statement of capital on 2019-03-27
dot icon11/06/2019
Resolutions
dot icon11/06/2019
Purchase of own shares.
dot icon11/02/2019
Group of companies' accounts made up to 2018-09-30
dot icon21/08/2018
Notification of David Andrew Goodchild as a person with significant control on 2018-03-28
dot icon21/08/2018
Withdrawal of a person with significant control statement on 2018-08-21
dot icon17/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon17/08/2018
Cancellation of shares. Statement of capital on 2018-03-28
dot icon17/08/2018
Purchase of own shares.
dot icon07/06/2018
Purchase of own shares.
dot icon24/05/2018
Cancellation of shares. Statement of capital on 2018-03-14
dot icon12/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon05/02/2018
Termination of appointment of John Angove Hearle as a director on 2017-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon06/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon03/03/2017
Memorandum and Articles of Association
dot icon03/03/2017
Statement of company's objects
dot icon20/02/2017
Particulars of variation of rights attached to shares
dot icon31/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon31/05/2016
Appointment of Stephen Alan Mottau as a secretary on 2016-05-11
dot icon09/03/2016
Registration of charge 097439570002, created on 2016-03-08
dot icon24/02/2016
Appointment of Myles O'brien as a director on 2016-01-01
dot icon10/02/2016
Registration of charge 097439570001, created on 2016-02-01
dot icon19/01/2016
Current accounting period extended from 2016-08-31 to 2016-09-30
dot icon07/01/2016
Appointment of John Angove Hearle as a director on 2015-10-01
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon21/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonney, Charlotte
Director
01/06/2020 - Present
5
Mr Ian Wimpenny
Director
01/05/2024 - Present
3
Hearle, John Angove
Director
01/10/2015 - 31/12/2017
12
Goodchild, David Andrew
Director
21/08/2015 - 30/09/2021
18
Bunting, Mark John
Director
21/08/2015 - 30/09/2021
23

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AR GROUP HOLDINGS LIMITED

AR GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 21/08/2015 with the registered office located at 5th Floor Grove House 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AR GROUP HOLDINGS LIMITED?

toggle

AR GROUP HOLDINGS LIMITED is currently Active. It was registered on 21/08/2015 .

Where is AR GROUP HOLDINGS LIMITED located?

toggle

AR GROUP HOLDINGS LIMITED is registered at 5th Floor Grove House 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does AR GROUP HOLDINGS LIMITED do?

toggle

AR GROUP HOLDINGS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AR GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 18/02/2026: Registered office address changed from Unit 4, Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3FE United Kingdom to 5th Floor Grove House 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2026-02-18.