ARCAS PROPERTIES LTD

Register to unlock more data on OkredoRegister

ARCAS PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09881921

Incorporation date

20/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2015)
dot icon07/04/2026
Change of details for Mrs Ruth Rouach as a person with significant control on 2026-04-07
dot icon07/04/2026
Director's details changed for Mrs Ruth Rouach on 2026-04-07
dot icon20/03/2026
Change of details for Mrs Ruth Rouach as a person with significant control on 2026-03-17
dot icon20/03/2026
Change of details for Mrs Ruth Rouach as a person with significant control on 2026-03-17
dot icon20/03/2026
Change of details for Mr Albere Rouach as a person with significant control on 2026-03-17
dot icon18/03/2026
Director's details changed for Mrs Ruth Rouach on 2026-03-17
dot icon18/03/2026
Change of details for Mr Albere Rouach as a person with significant control on 2016-04-06
dot icon17/03/2026
Director's details changed for Mr Albere Rouach on 2026-03-17
dot icon17/03/2026
Change of details for Mr Albere Rouach as a person with significant control on 2026-03-17
dot icon17/03/2026
Change of details for Mrs Ruth Rouach as a person with significant control on 2026-03-17
dot icon17/03/2026
Director's details changed for Mr Albere Rouach on 2026-03-17
dot icon04/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon27/10/2025
Appointment of Mrs Ruth Rouach as a secretary on 2025-10-22
dot icon27/10/2025
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to C/O Parker Cavendish, Suite 301 Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-10-27
dot icon03/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/03/2025
Change of details for Mr Albere Rouach as a person with significant control on 2025-02-28
dot icon20/08/2024
Registration of charge 098819210012, created on 2024-08-16
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon29/11/2023
Change of details for Mr Albere Rouach as a person with significant control on 2016-04-06
dot icon28/11/2023
Change of details for Mrs Ruth Rouach as a person with significant control on 2016-04-06
dot icon24/11/2023
Confirmation statement made on 2023-02-28 with updates
dot icon23/11/2023
Director's details changed for Mr Albert Rouach on 2015-12-20
dot icon20/11/2023
Change of details for Mr Albere Rouach as a person with significant control on 2023-11-17
dot icon17/10/2023
Director's details changed for Mr Albert Rouach on 2023-10-17
dot icon17/10/2023
Director's details changed for Mrs Ruth Rouach on 2023-10-17
dot icon17/10/2023
Change of details for Mr Albere Rouach as a person with significant control on 2023-10-17
dot icon17/10/2023
Change of details for Mrs Ruth Rouach as a person with significant control on 2023-10-17
dot icon07/08/2023
Satisfaction of charge 098819210008 in full
dot icon07/08/2023
Satisfaction of charge 098819210007 in full
dot icon07/08/2023
Registration of charge 098819210009, created on 2023-07-31
dot icon07/08/2023
Registration of charge 098819210010, created on 2023-07-31
dot icon07/08/2023
Registration of charge 098819210011, created on 2023-07-31
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/04/2023
Registered office address changed from C/O Nyman Libson Paul Accountants 124 Finchley Road London NW3 5JS England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-04-24
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/06/2021
Satisfaction of charge 098819210001 in full
dot icon26/06/2021
Satisfaction of charge 098819210002 in full
dot icon26/06/2021
Satisfaction of charge 098819210003 in full
dot icon26/06/2021
Satisfaction of charge 098819210004 in full
dot icon26/06/2021
Satisfaction of charge 098819210005 in full
dot icon26/06/2021
Satisfaction of charge 098819210006 in full
dot icon21/06/2021
Registration of charge 098819210007, created on 2021-06-18
dot icon21/06/2021
Registration of charge 098819210008, created on 2021-06-18
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon22/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/12/2017
Confirmation statement made on 2017-11-19 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon07/03/2016
Current accounting period shortened from 2016-11-30 to 2016-10-31
dot icon14/01/2016
Registered office address changed from 124 Finchley Road London NW3 5JS England to C/O Nyman Libson Paul Accountants 124 Finchley Road London NW3 5JS on 2016-01-14
dot icon14/01/2016
Registered office address changed from 54 Carlton Hill London NW8 0ES United Kingdom to C/O Nyman Libson Paul Accountants 124 Finchley Road London NW3 5JS on 2016-01-14
dot icon29/12/2015
Registration of charge 098819210001, created on 2015-12-22
dot icon29/12/2015
Registration of charge 098819210002, created on 2015-12-22
dot icon29/12/2015
Registration of charge 098819210003, created on 2015-12-22
dot icon29/12/2015
Registration of charge 098819210004, created on 2015-12-22
dot icon29/12/2015
Registration of charge 098819210005, created on 2015-12-22
dot icon29/12/2015
Registration of charge 098819210006, created on 2015-12-22
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-12-09
dot icon23/12/2015
Change of share class name or designation
dot icon23/12/2015
Particulars of variation of rights attached to shares
dot icon23/12/2015
Resolutions
dot icon20/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-83.36 % *

* during past year

Cash in Bank

£4,046.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
100.16K
-
0.00
24.32K
-
2022
4
17.70K
-
0.00
4.05K
-
2022
4
17.70K
-
0.00
4.05K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

17.70K £Descended-82.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.05K £Descended-83.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rouach, Ruth
Director
20/11/2015 - Present
2
Rouach, Albere
Director
20/11/2015 - Present
-
Rouach, Ruth
Secretary
22/10/2025 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARCAS PROPERTIES LTD

ARCAS PROPERTIES LTD is an(a) Active company incorporated on 20/11/2015 with the registered office located at C/O Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCAS PROPERTIES LTD?

toggle

ARCAS PROPERTIES LTD is currently Active. It was registered on 20/11/2015 .

Where is ARCAS PROPERTIES LTD located?

toggle

ARCAS PROPERTIES LTD is registered at C/O Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does ARCAS PROPERTIES LTD do?

toggle

ARCAS PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ARCAS PROPERTIES LTD have?

toggle

ARCAS PROPERTIES LTD had 4 employees in 2022.

What is the latest filing for ARCAS PROPERTIES LTD?

toggle

The latest filing was on 07/04/2026: Change of details for Mrs Ruth Rouach as a person with significant control on 2026-04-07.