ARCASEA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARCASEA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03486733

Incorporation date

29/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire EN4 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1997)
dot icon01/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon21/01/2026
Notification of Rosalind Achilleos as a person with significant control on 2016-04-06
dot icon13/01/2026
Notification of Christalla Achilleos as a person with significant control on 2016-04-06
dot icon20/09/2025
Registered office address changed from Coach House Bellevue Road Friern Barnet London N11 3NY United Kingdom to 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 2025-09-20
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon29/10/2024
Registered office address changed from Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT to Coach House Bellevue Road Friern Barnet London N11 3NY on 2024-10-29
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon27/12/2023
Director's details changed for Ms Natalie Marie Achilleos on 2023-12-01
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon09/09/2022
Satisfaction of charge 034867330012 in full
dot icon09/09/2022
Satisfaction of charge 034867330013 in full
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Satisfaction of charge 2 in full
dot icon12/06/2019
Satisfaction of charge 8 in full
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/02/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon16/10/2014
Satisfaction of charge 11 in full
dot icon16/10/2014
Satisfaction of charge 10 in full
dot icon16/10/2014
Satisfaction of charge 9 in full
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Registration of charge 034867330013, created on 2014-07-18
dot icon23/07/2014
Registration of charge 034867330012, created on 2014-07-18
dot icon22/04/2014
Appointment of Ms Natalie Marie Achilleos as a director
dot icon26/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/08/2010
Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 2010-08-11
dot icon23/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon23/02/2010
Director's details changed for Stellios Achilleos on 2009-12-29
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/05/2009
Duplicate mortgage certificatecharge no:5
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 9
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 11
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 10
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/04/2009
Director's change of particulars / stelios achilleos / 01/01/2009
dot icon16/04/2009
Secretary's change of particulars / rosalind achilleos / 01/01/2009
dot icon06/02/2009
Return made up to 29/12/08; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/07/2008
Registered office changed on 23/07/2008 from 320 high road wood green london N22 8JR
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/02/2008
Return made up to 29/12/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 29/12/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 29/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 29/12/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 29/12/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/09/2003
Particulars of mortgage/charge
dot icon06/03/2003
Return made up to 29/12/02; full list of members
dot icon20/02/2003
Particulars of mortgage/charge
dot icon20/02/2003
Particulars of mortgage/charge
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 29/12/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 29/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Particulars of mortgage/charge
dot icon29/01/2000
Return made up to 29/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon28/08/1999
Particulars of mortgage/charge
dot icon28/08/1999
Particulars of mortgage/charge
dot icon24/02/1999
Particulars of mortgage/charge
dot icon06/01/1999
Return made up to 29/12/98; full list of members
dot icon04/06/1998
New director appointed
dot icon27/01/1998
New secretary appointed;new director appointed
dot icon27/01/1998
Registered office changed on 27/01/98 from: 320 high road wood green london N22 4JR
dot icon27/01/1998
Ad 07/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon27/01/1998
New director appointed
dot icon08/01/1998
Registered office changed on 08/01/98 from: regent house 316 beulah hill london SE19 3HF
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Secretary resigned
dot icon29/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+294.62 % *

* during past year

Cash in Bank

£464,035.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.95M
-
0.00
117.59K
-
2022
1
2.48M
-
0.00
464.04K
-
2022
1
2.48M
-
0.00
464.04K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.48M £Descended-15.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

464.04K £Ascended294.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Achilleos, Stellios
Director
08/01/1998 - Present
1
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
29/12/1997 - 29/12/1997
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
29/12/1997 - 29/12/1997
5153
Achilleos, Rosalind
Secretary
08/01/1998 - Present
-
Achilleos, Natalie Marie
Director
17/03/2014 - Present
-

Persons with Significant Control

3
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 ARCASEA DEVELOPMENTS LIMITED

ARCASEA DEVELOPMENTS LIMITED is an(a) Active company incorporated on 29/12/1997 with the registered office located at 1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire EN4 9HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCASEA DEVELOPMENTS LIMITED?

toggle

ARCASEA DEVELOPMENTS LIMITED is currently Active. It was registered on 29/12/1997 .

Where is ARCASEA DEVELOPMENTS LIMITED located?

toggle

ARCASEA DEVELOPMENTS LIMITED is registered at 1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire EN4 9HN.

What does ARCASEA DEVELOPMENTS LIMITED do?

toggle

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

How many employees does ARCASEA DEVELOPMENTS LIMITED have?

toggle

ARCASEA DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for ARCASEA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2025-12-29 with no updates.