ARBORA HOMES LIMITED

Register to unlock more data on OkredoRegister

ARBORA HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09685778

Incorporation date

14/07/2015

Size

Small

Contacts

Registered address

Registered address

1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester CO3 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2015)
dot icon12/11/2025
Accounts for a small company made up to 2025-04-30
dot icon24/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon23/01/2025
Accounts for a small company made up to 2024-04-30
dot icon09/10/2024
Termination of appointment of Paul John Blyth as a director on 2024-10-04
dot icon01/08/2024
Termination of appointment of Stuart David Bradshaw as a director on 2024-06-28
dot icon01/08/2024
Confirmation statement made on 2024-07-13 with updates
dot icon12/07/2024
Appointment of Mrs Susannah Elizabeth Bradshaw as a director on 2024-07-09
dot icon05/02/2024
Current accounting period extended from 2024-04-29 to 2024-04-30
dot icon03/02/2024
Accounts for a small company made up to 2023-04-30
dot icon20/12/2023
Termination of appointment of James Carr as a director on 2023-12-19
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon18/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon17/06/2023
Resolutions
dot icon17/06/2023
Memorandum and Articles of Association
dot icon17/06/2023
Sub-division of shares on 2023-05-19
dot icon17/06/2023
Change of share class name or designation
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon20/04/2023
Appointment of Mr James Carr as a director on 2023-04-20
dot icon18/04/2023
Second filing of Confirmation Statement dated 2022-07-27
dot icon27/01/2023
Accounts for a small company made up to 2022-04-30
dot icon27/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon27/07/2022
Director's details changed for Mr Stuart David Bradshaw on 2022-07-01
dot icon13/06/2022
Director's details changed for Michael Reeves on 2022-06-01
dot icon22/04/2022
Registration of charge 096857780003, created on 2022-04-21
dot icon13/04/2022
Registration of charge 096857780002, created on 2022-04-12
dot icon24/01/2022
Accounts for a small company made up to 2021-04-30
dot icon22/12/2021
Satisfaction of charge 096857780001 in full
dot icon17/09/2021
Appointment of Michael Reeves as a director on 2021-09-14
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon26/05/2021
Notification of Push Propco Limited as a person with significant control on 2021-05-25
dot icon26/05/2021
Cessation of Push Investment Group Ltd as a person with significant control on 2021-05-25
dot icon13/05/2021
Accounts for a small company made up to 2020-04-30
dot icon16/04/2021
Previous accounting period shortened from 2020-04-30 to 2020-04-29
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon04/02/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon04/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon04/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon04/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon29/01/2020
Previous accounting period extended from 2019-04-29 to 2019-04-30
dot icon11/10/2019
Appointment of Mr Paul John Blyth as a director on 2019-10-10
dot icon11/10/2019
Termination of appointment of Peregrine Hamish Fraser as a director on 2019-10-11
dot icon26/07/2019
Change of details for Push Energy Ltd as a person with significant control on 2019-05-08
dot icon26/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon09/05/2019
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon09/05/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon09/05/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon09/05/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon07/05/2019
Termination of appointment of Jordan Christopher Day as a director on 2019-04-30
dot icon31/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon18/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon08/06/2018
Termination of appointment of Antony Thomas Duke as a director on 2018-05-07
dot icon12/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/02/2018
Director's details changed for Mr Anthony Thomas Duke on 2018-02-09
dot icon02/01/2018
Termination of appointment of Lee Foster Maughan as a director on 2017-12-31
dot icon22/09/2017
Registration of charge 096857780001, created on 2017-09-21
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon13/07/2017
Notification of Push Energy Ltd as a person with significant control on 2017-07-01
dot icon13/07/2017
Cessation of Susie Bradshaw as a person with significant control on 2017-07-01
dot icon13/07/2017
Cessation of Antony Thomas Duke as a person with significant control on 2017-07-01
dot icon13/07/2017
Cessation of Stuart David Bradshaw as a person with significant control on 2017-07-01
dot icon16/05/2017
Accounts for a dormant company made up to 2016-04-30
dot icon18/04/2017
Appointment of Peregrine Hamish Fraser as a director on 2017-04-10
dot icon16/03/2017
Previous accounting period shortened from 2016-07-31 to 2016-04-30
dot icon14/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon21/03/2016
Appointment of Mr Lee Foster Maughan as a director on 2016-03-15
dot icon22/12/2015
Termination of appointment of Jason Lee Wallis as a director on 2015-12-18
dot icon16/11/2015
Resolutions
dot icon14/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Stuart David
Director
14/07/2015 - 28/06/2024
152
Blyth, Paul John
Director
10/10/2019 - 04/10/2024
103
Reeves, Michael
Director
14/09/2021 - Present
12
Executors Of Antony Thomas Duke
Director
14/07/2015 - 07/05/2018
33
Fraser, Peregrine Hamish
Director
10/04/2017 - 11/10/2019
43

Persons with Significant Control

5
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 ARBORA HOMES LIMITED

ARBORA HOMES LIMITED is an(a) Active company incorporated on 14/07/2015 with the registered office located at 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester CO3 8AB. There are currently 2 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 ARBORA HOMES LIMITED?

toggle

ARBORA HOMES LIMITED is currently Active. It was registered on 14/07/2015 .

Where is ARBORA HOMES LIMITED located?

toggle

ARBORA HOMES LIMITED is registered at 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester CO3 8AB.

What does ARBORA HOMES LIMITED do?

toggle

ARBORA HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARBORA HOMES LIMITED?

toggle

The latest filing was on 12/11/2025: Accounts for a small company made up to 2025-04-30.