ARC PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARC PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00248751

Incorporation date

13/01/1930

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1930)
dot icon02/03/2026
Statement of company's objects
dot icon02/03/2026
Resolutions
dot icon02/03/2026
Memorandum and Articles of Association
dot icon22/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon21/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon05/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/04/2023
Change of details for Hanson International Holdings Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03
dot icon17/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/09/2021
Termination of appointment of Carsten Matthias Wendt as a director on 2021-09-06
dot icon15/09/2021
Appointment of Alfredo Quilez Somolinos as a director on 2021-09-06
dot icon24/08/2021
Director's details changed for Dr Carsten Matthias Wendt on 2021-07-01
dot icon22/07/2021
Full accounts made up to 2020-12-31
dot icon16/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon20/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon13/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon22/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/08/2017
Change of details for Hanson International Holdings Limited as a person with significant control on 2016-04-06
dot icon02/08/2017
Withdrawal of a person with significant control statement on 2017-08-02
dot icon17/07/2017
Notification of Hanson International Holdings Limited as a person with significant control on 2016-04-06
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon09/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/12/2016
Appointment of Dr Carsten Matthias Wendt as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of David Jonathan Clarke as a director on 2016-12-01
dot icon27/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon14/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/03/2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 2016-03-10
dot icon10/03/2016
Appointment of Wendy Fiona Rogers as a secretary on 2016-03-10
dot icon11/02/2016
Director's details changed for Edward Alexander Gretton on 2014-08-02
dot icon11/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/12/2013
Appointment of Robert Charles Dowley as a director
dot icon06/11/2013
Appointment of Nicholas Arthur Dawe Benning-Prince as a director
dot icon25/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon23/09/2013
Termination of appointment of Seyda Pirinccioglu as a director
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon23/06/2011
Termination of appointment of Benjamin Guyatt as a director
dot icon22/06/2011
Appointment of David Jonathan Clarke as a director
dot icon30/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon04/09/2010
Secretary's details changed for Mr Roger Thomas Virley Tyson on 2009-10-01
dot icon04/09/2010
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon04/09/2010
Director's details changed for Mr Benjamin John Guyatt on 2009-10-01
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon27/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon12/01/2010
Termination of appointment of Richard Gimmler as a director
dot icon14/12/2009
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon11/12/2009
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/08/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 31/10/08; full list of members
dot icon30/09/2008
Ad 24/09/08\gbp si 39100000@1=39100000\gbp ic 12000/39112000\
dot icon30/09/2008
Nc inc already adjusted 24/09/08
dot icon30/09/2008
Memorandum and Articles of Association
dot icon30/09/2008
Resolutions
dot icon24/09/2008
Director's change of particulars / edward gretton / 23/09/2008
dot icon11/08/2008
Secretary appointed roger thomas virley tyson
dot icon06/08/2008
Appointment terminated director ruth coulson
dot icon04/08/2008
Director appointed christian leclercq
dot icon01/08/2008
Appointment terminated director david egan
dot icon31/07/2008
Director appointed benjamin john guyatt
dot icon30/07/2008
Appointment terminated secretary graham dransfield
dot icon28/07/2008
Appointment terminated director graham dransfield
dot icon24/07/2008
Registered office changed on 24/07/2008 from 1 grosvenor place london SW1X 7JH
dot icon07/07/2008
Director appointed richard robert gimmler
dot icon07/07/2008
Director appointed edward alexander gretton
dot icon09/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon31/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon13/11/2007
Return made up to 31/10/07; full list of members
dot icon22/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon06/02/2007
Secretary's particulars changed
dot icon28/11/2006
Return made up to 31/10/06; full list of members
dot icon26/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/01/2006
New director appointed
dot icon20/12/2005
Director resigned
dot icon23/11/2005
Return made up to 31/10/05; full list of members
dot icon23/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/12/2004
Return made up to 31/10/04; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/12/2003
Return made up to 31/10/03; full list of members
dot icon14/06/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon02/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon01/08/2002
Director's particulars changed
dot icon15/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/11/2001
Return made up to 31/10/01; full list of members
dot icon20/09/2001
Director's particulars changed
dot icon14/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/05/2001
Director's particulars changed
dot icon22/02/2001
Director's particulars changed
dot icon13/11/2000
Return made up to 31/10/00; full list of members
dot icon10/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/06/2000
Director's particulars changed
dot icon26/11/1999
Return made up to 31/10/99; full list of members
dot icon09/11/1999
Director resigned
dot icon09/11/1999
New director appointed
dot icon11/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon18/05/1999
Director's particulars changed
dot icon04/01/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon14/12/1998
Return made up to 21/11/98; no change of members
dot icon15/05/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon03/04/1998
New secretary appointed
dot icon03/04/1998
Secretary resigned
dot icon03/04/1998
Director resigned
dot icon23/03/1998
Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY
dot icon20/03/1998
Accounts for a dormant company made up to 1997-09-30
dot icon26/11/1997
Return made up to 21/11/97; full list of members
dot icon20/03/1997
Accounts for a dormant company made up to 1996-09-30
dot icon03/03/1997
Director resigned
dot icon10/12/1996
Return made up to 21/11/96; full list of members
dot icon16/09/1996
Resolutions
dot icon04/07/1996
Full accounts made up to 1995-09-30
dot icon24/11/1995
Return made up to 21/11/95; full list of members
dot icon14/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 21/11/94; full list of members
dot icon25/05/1994
Full accounts made up to 1993-09-30
dot icon28/02/1994
Director resigned
dot icon28/02/1994
New director appointed
dot icon08/12/1993
Director resigned
dot icon30/11/1993
Return made up to 21/11/93; full list of members
dot icon04/10/1993
New director appointed
dot icon30/07/1993
Director's particulars changed
dot icon30/07/1993
Secretary resigned
dot icon30/07/1993
New secretary appointed
dot icon30/07/1993
New director appointed
dot icon08/07/1993
New director appointed
dot icon08/07/1993
New director appointed
dot icon05/07/1993
Full accounts made up to 1992-09-30
dot icon17/05/1993
Director resigned
dot icon17/05/1993
Director resigned
dot icon17/05/1993
Director resigned
dot icon10/12/1992
Return made up to 21/11/92; full list of members
dot icon18/06/1992
Full accounts made up to 1991-09-28
dot icon27/04/1992
Secretary resigned;new secretary appointed
dot icon27/04/1992
New director appointed
dot icon25/11/1991
Return made up to 21/11/91; full list of members
dot icon09/09/1991
Director resigned;new director appointed
dot icon20/08/1991
Director's particulars changed
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon19/06/1991
New director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
Registered office changed on 19/06/91 from: 20 manvers street bath avon BA1 1LX
dot icon12/04/1991
Full accounts made up to 1990-09-29
dot icon12/04/1991
Return made up to 31/12/90; full list of members
dot icon28/09/1990
Secretary resigned;new secretary appointed
dot icon28/09/1990
Accounting reference date shortened from 30/06 to 30/09
dot icon11/07/1990
Director resigned
dot icon22/05/1990
Secretary resigned;new secretary appointed
dot icon22/05/1990
Director resigned
dot icon17/01/1990
Full accounts made up to 1989-06-30
dot icon17/01/1990
Return made up to 04/12/89; full list of members
dot icon24/11/1989
New director appointed
dot icon16/11/1988
Full accounts made up to 1988-06-30
dot icon16/11/1988
Return made up to 18/10/88; full list of members
dot icon15/12/1987
Full accounts made up to 1987-06-30
dot icon15/12/1987
Return made up to 13/10/87; full list of members
dot icon17/02/1987
Full accounts made up to 1986-06-30
dot icon17/02/1987
Return made up to 16/10/86; full list of members
dot icon17/02/1987
Director resigned;new director appointed
dot icon01/07/1986
Certificate of change of name
dot icon18/06/1986
Gazettable document
dot icon06/06/1986
Registered office changed on 06/06/86 from: the ridge chipping sodbury bristol BS17 6AY
dot icon22/03/1986
Accounts made up to 1985-06-30
dot icon22/08/1975
Accounts made up to 2075-06-30
dot icon13/06/1930
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benning-Prince, Nicholas Arthur Dawe, Mr.
Director
15/10/2013 - Present
284
Dowley, Robert Charles
Director
09/12/2013 - Present
274
Egan, David John
Director
01/06/2007 - 16/06/2008
289
Quilez Somolinos, Alfredo
Director
06/09/2021 - Present
278
Gretton, Edward Alexander
Director
02/06/2008 - Present
388

Persons with Significant Control

2
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 ARC PROPERTY INVESTMENTS LIMITED

ARC PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 13/01/1930 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 5 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 ARC PROPERTY INVESTMENTS LIMITED?

toggle

ARC PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 13/01/1930 .

Where is ARC PROPERTY INVESTMENTS LIMITED located?

toggle

ARC PROPERTY INVESTMENTS LIMITED is registered at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ.

What does ARC PROPERTY INVESTMENTS LIMITED do?

toggle

ARC PROPERTY INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARC PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 02/03/2026: Statement of company's objects.