ARC PROPERTY SERVICES PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

ARC PROPERTY SERVICES PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10074366

Incorporation date

21/03/2016

Size

Full

Contacts

Registered address

Registered address

2nd Floor East West Building, 1 Tollhouse Hill, Nottingham NG1 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2016)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon02/02/2026
Termination of appointment of Daniel Carl Saban as a director on 2026-01-30
dot icon20/11/2025
Full accounts made up to 2025-03-31
dot icon28/07/2025
Appointment of Mr Daniel Carl Saban as a director on 2025-07-11
dot icon25/04/2025
Termination of appointment of Reginald Aaron Adair as a director on 2025-01-28
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon21/11/2024
Full accounts made up to 2024-03-31
dot icon22/07/2024
Termination of appointment of Mark Jonathan Walker as a director on 2023-10-31
dot icon22/07/2024
Appointment of Mr. Michael Wayne Bexton as a director on 2023-10-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon23/11/2023
Full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon24/02/2023
Appointment of Mr. Mark Jonathan Walker as a director on 2023-02-22
dot icon23/02/2023
Termination of appointment of Derek Matthew Higton as a director on 2023-02-22
dot icon24/11/2022
Full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon16/11/2021
Full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon11/01/2021
Registered office address changed from Level 2, City Gate West Tollhouse Hill Nottingham NG1 5AT England to 2nd Floor East West Building 1 Tollhouse Hill Nottingham NG1 5AT on 2021-01-11
dot icon16/11/2020
Full accounts made up to 2020-03-31
dot icon10/06/2020
Withdrawal of a person with significant control statement on 2020-06-10
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon28/11/2019
Full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon19/11/2018
Full accounts made up to 2018-03-31
dot icon19/11/2018
Termination of appointment of Jon Hawketts as a director on 2018-11-07
dot icon15/11/2018
Appointment of Councillor Reginald Aaron Adair as a director on 2018-11-07
dot icon17/07/2018
Registered office address changed from Level 2, City Gate West Tollhouse Hill Nottingham NG1 5FN England to Level 2, City Gate West Tollhouse Hill Nottingham NG1 5AT on 2018-07-17
dot icon12/07/2018
Registered office address changed from 7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS United Kingdom to Level 2, City Gate West Tollhouse Hill Nottingham NG1 5FN on 2018-07-12
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon18/10/2017
Full accounts made up to 2017-03-31
dot icon08/08/2017
Appointment of Mr Simon David Chappel as a secretary on 2017-07-31
dot icon25/07/2017
Notification of Nottinghamshire County Council as a person with significant control on 2016-05-24
dot icon25/07/2017
Notification of Scape Group Limited as a person with significant control on 2016-05-24
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/02/2017
Termination of appointment of Bhaljinder Mann as a secretary on 2017-02-17
dot icon15/11/2016
Appointment of Mr Steven Mark Norman Smith as a director on 2016-11-04
dot icon15/11/2016
Appointment of Mr Daniel Steven Maher as a director on 2016-11-04
dot icon15/11/2016
Termination of appointment of Angela Day as a secretary on 2016-11-03
dot icon15/11/2016
Appointment of Mr Bhaljinder Mann as a secretary on 2016-11-04
dot icon15/11/2016
Termination of appointment of Angela Day as a director on 2016-11-03
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon06/06/2016
Change of share class name or designation
dot icon06/06/2016
Particulars of variation of rights attached to shares
dot icon02/06/2016
Resolutions
dot icon25/05/2016
Appointment of Mr Jon Hawketts as a director on 2016-05-24
dot icon25/05/2016
Appointment of Mr Derek Higton as a director on 2016-05-24
dot icon05/05/2016
Appointment of Ms Angela Day as a secretary on 2016-05-04
dot icon04/05/2016
Appointment of Ms Angela Day as a director on 2016-05-04
dot icon21/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saban, Daniel Carl
Director
11/07/2025 - 30/01/2026
6
Smith, Steven Mark Norman
Director
04/11/2016 - Present
7
Higton, Derek Matthew
Director
24/05/2016 - 22/02/2023
6
Maher, Daniel Steven
Director
04/11/2016 - Present
4
Bexton, Michael Wayne
Director
31/10/2023 - Present
2

Persons with Significant Control

1
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 SERVICES PARTNERSHIP LTD

ARC PROPERTY SERVICES PARTNERSHIP LTD is an(a) Active company incorporated on 21/03/2016 with the registered office located at 2nd Floor East West Building, 1 Tollhouse Hill, Nottingham NG1 5AT. 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 ARC PROPERTY SERVICES PARTNERSHIP LTD?

toggle

ARC PROPERTY SERVICES PARTNERSHIP LTD is currently Active. It was registered on 21/03/2016 .

Where is ARC PROPERTY SERVICES PARTNERSHIP LTD located?

toggle

ARC PROPERTY SERVICES PARTNERSHIP LTD is registered at 2nd Floor East West Building, 1 Tollhouse Hill, Nottingham NG1 5AT.

What does ARC PROPERTY SERVICES PARTNERSHIP LTD do?

toggle

ARC PROPERTY SERVICES PARTNERSHIP LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARC PROPERTY SERVICES PARTNERSHIP LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with no updates.