ARCON VILLAGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARCON VILLAGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05185104

Incorporation date

20/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2004)
dot icon29/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29
dot icon29/01/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-01-29
dot icon29/01/2026
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr John Hornby on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Duncan Horridge on 2026-01-29
dot icon19/08/2025
Micro company accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon29/11/2024
Appointment of Mr Duncan Horridge as a director on 2024-11-27
dot icon08/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon10/06/2024
Termination of appointment of Terrence Llewellyn Jones as a director on 2024-06-10
dot icon03/05/2024
Appointment of Mr John Hornby as a director on 2024-05-03
dot icon15/04/2024
Termination of appointment of Marian Crossley as a director on 2024-04-15
dot icon21/03/2024
Termination of appointment of Keith Cornwell as a director on 2024-03-21
dot icon30/01/2024
Termination of appointment of Charles Roberts as a director on 2024-01-30
dot icon25/10/2023
Appointment of Marian Crossley as a director on 2023-10-24
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon03/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon04/11/2021
Appointment of Mr Keith Cornwell as a director on 2021-11-04
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon21/07/2020
Termination of appointment of Deborah Lesley Connor as a director on 2020-07-13
dot icon08/07/2020
Micro company accounts made up to 2019-12-31
dot icon12/09/2019
Appointment of Mr Charles Roberts as a director on 2019-09-12
dot icon25/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-12-31
dot icon15/07/2019
Termination of appointment of Peter Scott as a director on 2019-07-14
dot icon22/02/2019
Appointment of Mrs Deborah Lesley Connor as a director on 2019-02-22
dot icon21/02/2019
Appointment of Mr Peter Scott as a director on 2019-02-21
dot icon15/10/2018
Termination of appointment of Robert Varley as a director on 2018-10-02
dot icon17/08/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon31/10/2017
Appointment of Mr Robert Varley as a director on 2017-10-30
dot icon30/10/2017
Appointment of Mr Philip Scott Ellis as a director on 2017-10-30
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/07/2017
Notification of a person with significant control statement
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon20/07/2017
Withdrawal of a person with significant control statement on 2017-07-20
dot icon11/04/2017
Termination of appointment of Charles Roberts as a director on 2017-04-11
dot icon11/11/2016
Termination of appointment of Susan Lynne Finch as a director on 2016-11-11
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Appointment of Mrs Susan Lynne Finch as a director on 2016-09-21
dot icon13/09/2016
Termination of appointment of Stephen Thomas Fletcher as a director on 2016-09-13
dot icon13/09/2016
Termination of appointment of Judith Anne Fletcher as a director on 2016-09-13
dot icon10/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon10/05/2016
Appointment of Mrs Judith Anne Fletcher as a director on 2016-05-09
dot icon09/05/2016
Appointment of Mr Charles Roberts as a director on 2016-05-09
dot icon09/05/2016
Appointment of Mr Ian Reginald Butterworth as a director on 2016-05-09
dot icon19/04/2016
Appointment of Mr Stephen Thomas Fletcher as a director on 2016-04-14
dot icon19/04/2016
Appointment of Mr Terrence Llewellyn Jones as a director on 2016-04-14
dot icon19/04/2016
Appointment of Mr David Francis Ebbitt as a director on 2016-04-14
dot icon19/04/2016
Termination of appointment of Peter Matthews as a director on 2016-04-14
dot icon19/04/2016
Termination of appointment of Andrew Milton as a director on 2016-04-14
dot icon19/04/2016
Termination of appointment of Christine Ellis as a director on 2016-04-14
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-20 no member list
dot icon27/02/2015
Appointment of Mr Andrew Milton as a director on 2015-02-20
dot icon27/02/2015
Appointment of Mrs Christine Ellis as a director on 2015-02-20
dot icon27/02/2015
Appointment of Mr Peter Matthews as a director on 2015-02-20
dot icon27/02/2015
Termination of appointment of Peter John Dartnell as a director on 2015-02-20
dot icon27/02/2015
Termination of appointment of Steven Greenhaigh as a director on 2015-02-20
dot icon27/02/2015
Termination of appointment of Philip Heaps as a director on 2015-02-20
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-20 no member list
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-20 no member list
dot icon14/03/2013
Appointment of Philip Heaps as a director
dot icon14/03/2013
Appointment of Mr Peter John Dartnell as a director
dot icon13/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-20 no member list
dot icon08/02/2012
Termination of appointment of Christine Aitken as a director
dot icon02/08/2011
Annual return made up to 2011-07-20 no member list
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon23/07/2010
Annual return made up to 2010-07-20 no member list
dot icon23/07/2010
Director's details changed for Steven Greenhaigh on 2010-07-14
dot icon23/07/2010
Secretary's details changed for Premier Estates Limited on 2010-07-14
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon28/07/2009
Annual return made up to 20/07/09
dot icon23/06/2009
Accounts for a small company made up to 2008-12-31
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Annual return made up to 20/07/08
dot icon13/05/2008
Registered office changed on 13/05/2008 from premier house 19 church street macclesfield cheshire SK11 6LB
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Annual return made up to 20/07/07
dot icon23/08/2006
Annual return made up to 20/07/06
dot icon19/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/08/2005
Annual return made up to 20/07/05
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Secretary resigned
dot icon21/09/2004
New secretary appointed
dot icon21/09/2004
Secretary resigned
dot icon21/09/2004
Registered office changed on 21/09/04 from: redrow house st davids park flintshire CH5 3RX
dot icon13/08/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon13/08/2004
Registered office changed on 13/08/04 from: 16 saint john street london EC1M 4NT
dot icon13/08/2004
New secretary appointed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon20/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2026 - Present
2825
PREMIER ESTATES LIMITED
Corporate Secretary
10/09/2004 - 29/01/2026
255
Heaps, Philip
Director
28/02/2013 - 19/02/2015
47
Scott, Peter
Director
20/02/2019 - 13/07/2019
-
Tester, William Andrew Joseph
Nominee Director
19/07/2004 - 19/07/2004
5139

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCON VILLAGE MANAGEMENT COMPANY LIMITED

ARCON VILLAGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/07/2004 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCON VILLAGE MANAGEMENT COMPANY LIMITED?

toggle

ARCON VILLAGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/07/2004 .

Where is ARCON VILLAGE MANAGEMENT COMPANY LIMITED located?

toggle

ARCON VILLAGE MANAGEMENT COMPANY LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does ARCON VILLAGE MANAGEMENT COMPANY LIMITED do?

toggle

ARCON VILLAGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARCON VILLAGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29.