ARCA HOMES (COLLINGWOOD) LIMITED

Register to unlock more data on OkredoRegister

ARCA HOMES (COLLINGWOOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05910066

Incorporation date

18/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 St. Margaret's Street, Canterbury, Kent CT1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2006)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon06/11/2025
Application to strike the company off the register
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Registered office address changed from 133 Scudamore Road Scudamore Road Leicester LE3 1UQ England to 37 st. Margaret's Street Canterbury Kent CT1 2TU on 2024-12-16
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon12/01/2023
Secretary's details changed for Samantha Jayne Ghysen on 2022-12-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon10/05/2022
Registered office address changed from Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England to 133 Scudamore Road Scudamore Road Leicester LE3 1UQ on 2022-05-10
dot icon31/03/2022
Termination of appointment of Peter Charles De Haan as a director on 2022-03-30
dot icon22/12/2021
Director's details changed for Mr Peter Charles De Haan on 2021-09-01
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD to Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS on 2019-12-05
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon16/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon07/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon20/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon04/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon04/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon04/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon04/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon22/11/2016
Secretary's details changed for Samantha Jayne Tuson Taylor on 2016-11-09
dot icon23/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon22/09/2015
Termination of appointment of Samantha Jayne Tuson Taylor as a director on 2015-09-08
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon18/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon18/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon26/08/2015
Appointment of Ms Samantha Jayne Tuson Taylor as a director on 2015-08-24
dot icon25/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon04/02/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon04/02/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon04/02/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon13/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon10/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon14/08/2014
Satisfaction of charge 1 in full
dot icon14/08/2014
Satisfaction of charge 2 in full
dot icon14/08/2014
Satisfaction of charge 3 in full
dot icon04/08/2014
All of the property or undertaking has been released from charge 2
dot icon10/12/2013
Termination of appointment of Andrew Lavery as a director
dot icon10/12/2013
Appointment of Samantha Jayne Tuson Taylor as a secretary
dot icon14/10/2013
Full accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon16/07/2013
Appointment of Mr Simon Christopher Johnson as a director
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon08/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon15/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Peter Charles De Haan on 2010-07-16
dot icon14/07/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon07/07/2010
Director's details changed for Mr Andrew Charles Lavery on 2010-07-07
dot icon16/06/2010
Registered office address changed from 1 China Wharf 29 Mill Street London SE1 2BQ on 2010-06-16
dot icon03/06/2010
Registered office address changed from 22 Ash Hill Road Torquay Devon TQ1 3HZ on 2010-06-03
dot icon03/06/2010
Appointment of Mr Peter Charles De Haan as a director
dot icon03/06/2010
Termination of appointment of Steven Aggett as a director
dot icon03/06/2010
Termination of appointment of Steven Aggett as a secretary
dot icon15/03/2010
Total exemption small company accounts made up to 2009-01-31
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon08/09/2009
Return made up to 18/08/09; full list of members
dot icon31/07/2009
Director appointed andrew charles lavery
dot icon09/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon03/09/2008
Return made up to 18/08/08; full list of members
dot icon25/06/2008
Appointment terminated director stuart ironside
dot icon25/06/2008
Registered office changed on 25/06/2008 from 58 the terrace torquay devon TQ1 1DE
dot icon14/11/2007
Return made up to 18/08/07; full list of members
dot icon18/02/2007
Ad 01/11/06--------- £ si 998@1=998 £ ic 2/1000
dot icon14/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
Ad 18/08/06--------- £ si 1@1=1 £ ic 1/2
dot icon12/09/2006
Accounting reference date extended from 31/08/07 to 31/01/08
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New secretary appointed;new director appointed
dot icon18/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+185.94 % *

* during past year

Cash in Bank

£183,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.82M
-
0.00
57.00K
-
2022
2
2.77M
-
0.00
64.00K
-
2023
2
2.65M
-
302.00K
183.00K
-
2023
2
2.65M
-
302.00K
183.00K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.65M £Descended-4.08 % *

Total Assets(GBP)

-

Turnover(GBP)

302.00K £Ascended- *

Cash in Bank(GBP)

183.00K £Ascended185.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
18/08/2006 - 18/08/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
18/08/2006 - 18/08/2006
15962
De Haan, Peter Charles
Director
06/04/2010 - 30/03/2022
57
Aggett, Steven Charles
Director
18/08/2006 - 06/04/2010
11
Mr Andrew Charles Lavery
Director
16/07/2009 - 28/11/2013
83

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

82
ARIES ROBOTICS PLC31 Betterton Street, London WC2H 9BP
Dissolved

Category:

Manufacture of electronic components

Comp. code:

11522957

Reg. date:

17/08/2018

Turnover:

-

No. of employees:

1
GATES & DOORS SPECIALIST SERVICES LTD12 Ullswater, Lowestoft NR33 8WG
Dissolved

Category:

Repair of fabricated metal products

Comp. code:

08700881

Reg. date:

23/09/2013

Turnover:

-

No. of employees:

1
M.C.D BUILDING REFURBISHMENT LIMITED81 Marsh Road, Pinner HA5 5PA
Dissolved

Category:

Development of building projects

Comp. code:

12925639

Reg. date:

03/10/2020

Turnover:

-

No. of employees:

1
ADRIAN IACOB LIMITED45 Fitzroy Street, Fitzrovia, London W1T 6EB
Dissolved

Category:

Construction of commercial buildings

Comp. code:

13169360

Reg. date:

01/02/2021

Turnover:

-

No. of employees:

2
LIVEECO CICC/O Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB
Dissolved

Category:

Electrical installation

Comp. code:

SC604929

Reg. date:

09/08/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCA HOMES (COLLINGWOOD) LIMITED

ARCA HOMES (COLLINGWOOD) LIMITED is an(a) Dissolved company incorporated on 18/08/2006 with the registered office located at 37 St. Margaret's Street, Canterbury, Kent CT1 2TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCA HOMES (COLLINGWOOD) LIMITED?

toggle

ARCA HOMES (COLLINGWOOD) LIMITED is currently Dissolved. It was registered on 18/08/2006 and dissolved on 03/02/2026.

Where is ARCA HOMES (COLLINGWOOD) LIMITED located?

toggle

ARCA HOMES (COLLINGWOOD) LIMITED is registered at 37 St. Margaret's Street, Canterbury, Kent CT1 2TU.

What does ARCA HOMES (COLLINGWOOD) LIMITED do?

toggle

ARCA HOMES (COLLINGWOOD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARCA HOMES (COLLINGWOOD) LIMITED have?

toggle

ARCA HOMES (COLLINGWOOD) LIMITED had 2 employees in 2023.

What is the latest filing for ARCA HOMES (COLLINGWOOD) LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.