ARCO DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARCO DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08553743

Incorporation date

03/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2-8 Games Road 2nd Floor Woodgate Studios, Cockfosters, London EN4 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2013)
dot icon17/07/2025
Registered office address changed from 1 Kings Avenue London N21 3NA England to 2-8 Games Road 2nd Floor Woodgate Studios Cockfosters London EN4 9HN on 2025-07-17
dot icon05/06/2024
Termination of appointment of David Brian Parker as a director on 2024-05-24
dot icon13/03/2024
Satisfaction of charge 085537430003 in full
dot icon13/03/2024
Satisfaction of charge 085537430004 in full
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon29/06/2022
Current accounting period shortened from 2021-06-29 to 2021-06-28
dot icon24/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon07/06/2022
Registration of charge 085537430005, created on 2022-06-01
dot icon20/07/2021
Registration of charge 085537430003, created on 2021-06-30
dot icon20/07/2021
Registration of charge 085537430004, created on 2021-06-30
dot icon01/07/2021
Satisfaction of charge 085537430001 in full
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon16/11/2020
Registration of charge 085537430002, created on 2020-10-28
dot icon02/11/2020
Registration of charge 085537430001, created on 2020-10-28
dot icon25/06/2020
Micro company accounts made up to 2019-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon14/09/2019
Compulsory strike-off action has been discontinued
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-06-01
dot icon12/09/2019
Confirmation statement made on 2019-06-03 with updates
dot icon11/09/2019
Change of share class name or designation
dot icon11/09/2019
Resolutions
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon25/06/2019
Notification of Luxo Capital Ltd as a person with significant control on 2019-05-31
dot icon25/06/2019
Notification of Dbp Holdings Ltd as a person with significant control on 2019-05-31
dot icon25/06/2019
Cessation of David Brian Parker as a person with significant control on 2019-05-31
dot icon25/06/2019
Cessation of Demetrios Paliouras as a person with significant control on 2019-05-31
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon30/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon02/07/2017
Director's details changed for Mr David Brian Parker on 2017-06-02
dot icon17/06/2017
Director's details changed for Mr Demitrious Paliouras on 2017-06-02
dot icon16/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon28/04/2017
Registered office address changed from 83 Sussex Way Cockfosters Barnet Hertfordshire EN4 0BH to 1 Kings Avenue London N21 3NA on 2017-04-28
dot icon25/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/09/2016
Appointment of Mr David Brian Parker as a director on 2016-09-14
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon04/05/2016
Accounts for a dormant company made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon31/08/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon31/08/2014
Director's details changed for Mr Demitrious Paliouras on 2014-01-01
dot icon03/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
03/06/2024
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
28/06/2021
dot iconNext due on
29/09/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, David Brian
Director
14/09/2016 - 24/05/2024
10
Paliouras, Demitrious
Director
03/06/2013 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCO DEVELOPMENTS LIMITED

ARCO DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/06/2013 with the registered office located at 2-8 Games Road 2nd Floor Woodgate Studios, Cockfosters, London EN4 9HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCO DEVELOPMENTS LIMITED?

toggle

ARCO DEVELOPMENTS LIMITED is currently Active. It was registered on 03/06/2013 .

Where is ARCO DEVELOPMENTS LIMITED located?

toggle

ARCO DEVELOPMENTS LIMITED is registered at 2-8 Games Road 2nd Floor Woodgate Studios, Cockfosters, London EN4 9HN.

What does ARCO DEVELOPMENTS LIMITED do?

toggle

ARCO DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARCO DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/07/2025: Registered office address changed from 1 Kings Avenue London N21 3NA England to 2-8 Games Road 2nd Floor Woodgate Studios Cockfosters London EN4 9HN on 2025-07-17.