ARCAM DEVELOPMENTS MANAGEMENT 1 LTD

Register to unlock more data on OkredoRegister

ARCAM DEVELOPMENTS MANAGEMENT 1 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10904551

Incorporation date

08/08/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2017)
dot icon19/01/2026
Registered office address changed from Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2026-01-19
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Appointment of a voluntary liquidator
dot icon30/12/2025
Declaration of solvency
dot icon18/12/2025
Registered office address changed from Onward Chambers Market Street Hyde Cheshire SK14 1AH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-12-18
dot icon26/11/2025
Satisfaction of charge 109045510001 in full
dot icon11/11/2025
Previous accounting period extended from 2025-08-30 to 2025-10-31
dot icon11/11/2025
Unaudited abridged accounts made up to 2025-10-31
dot icon15/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon05/02/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon30/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon18/08/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon26/07/2023
Registration of a charge with Charles court order to extend. Charge code 109045510001, created on 2018-01-01
dot icon28/03/2023
Change of details for Mr Richard Paul Tkaczyk as a person with significant control on 2023-03-27
dot icon28/03/2023
Director's details changed for Mr Richard Paul Tkaczyk on 2023-03-27
dot icon16/09/2022
Confirmation statement made on 2022-08-07 with updates
dot icon12/09/2022
Notification of Richard Paul Tkaczyk as a person with significant control on 2022-05-03
dot icon12/09/2022
Change of details for Michael David Lee as a person with significant control on 2022-05-03
dot icon26/08/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon09/05/2022
Change of share class name or designation
dot icon09/05/2022
Particulars of variation of rights attached to shares
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Memorandum and Articles of Association
dot icon14/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon27/08/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon27/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon02/11/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon31/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon08/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon07/05/2019
Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB United Kingdom to Onward Chambers Market Street Hyde Cheshire SK14 1AH on 2019-05-07
dot icon14/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon12/02/2018
Particulars of variation of rights attached to shares
dot icon12/02/2018
Particulars of variation of rights attached to shares
dot icon09/02/2018
Change of share class name or designation
dot icon07/02/2018
Resolutions
dot icon16/08/2017
Appointment of Mr Richard Tkaczyk as a director on 2017-08-16
dot icon08/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+48,510.00 % *

* during past year

Cash in Bank

£9,722.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
257.02K
-
0.00
20.00
-
2022
0
562.81K
-
0.00
9.72K
-
2022
0
562.81K
-
0.00
9.72K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

562.81K £Ascended118.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.72K £Ascended48.51K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tkaczyk, Richard Paul
Director
16/08/2017 - Present
13
Lee, Michael David
Director
08/08/2017 - Present
3

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCAM DEVELOPMENTS MANAGEMENT 1 LTD

ARCAM DEVELOPMENTS MANAGEMENT 1 LTD is an(a) Liquidation company incorporated on 08/08/2017 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCAM DEVELOPMENTS MANAGEMENT 1 LTD?

toggle

ARCAM DEVELOPMENTS MANAGEMENT 1 LTD is currently Liquidation. It was registered on 08/08/2017 .

Where is ARCAM DEVELOPMENTS MANAGEMENT 1 LTD located?

toggle

ARCAM DEVELOPMENTS MANAGEMENT 1 LTD is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ARCAM DEVELOPMENTS MANAGEMENT 1 LTD do?

toggle

ARCAM DEVELOPMENTS MANAGEMENT 1 LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARCAM DEVELOPMENTS MANAGEMENT 1 LTD?

toggle

The latest filing was on 19/01/2026: Registered office address changed from Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2026-01-19.