ARKADE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ARKADE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05660942

Incorporation date

22/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Church Green East, Redditch B98 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon11/02/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon17/07/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon09/01/2025
Second filing of Confirmation Statement dated 2024-04-13
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Notification of Ben Peter Davidson as a person with significant control on 2024-03-01
dot icon05/12/2024
Cessation of James Cornell Clapham as a person with significant control on 2024-03-01
dot icon05/12/2024
Appointment of Mr Ben Peter Davidson as a director on 2024-03-01
dot icon05/12/2024
Cessation of Andrew Frederick Kay as a person with significant control on 2024-03-01
dot icon05/12/2024
Termination of appointment of Andrew Frederick Kay as a secretary on 2024-03-01
dot icon05/12/2024
Termination of appointment of James Cornell Clapham as a director on 2024-03-01
dot icon05/12/2024
Termination of appointment of Andrew Frederick Kay as a director on 2024-03-01
dot icon05/12/2024
Termination of appointment of Carol Mcentee as a director on 2024-03-01
dot icon05/12/2024
Termination of appointment of Sybilla Alessandra Rose as a director on 2024-03-01
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon12/02/2024
Satisfaction of charge 056609420001 in full
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Registered office address changed from 41 Vittoria Street Birmingham West Midlands B1 3nd to 8 Church Green East Redditch B98 8BP on 2022-10-27
dot icon13/09/2022
Registration of charge 056609420001, created on 2022-09-12
dot icon19/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon14/04/2022
Change of details for Mr Andrew Frederick Kay as a person with significant control on 2022-04-13
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon14/04/2022
Appointment of Miss Carol Mcentee as a director on 2022-04-13
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Registered office address changed from 41 Vittoria Street (Ground Floor) Birmingham B1 3nd England to 41 Vittoria Street Birmingham West Midlands B1 3nd on 2019-08-09
dot icon01/08/2019
Registered office address changed from 41 Warstone Lane Birmingham B18 6JJ to 41 Vittoria Street (Ground Floor) Birmingham B1 3nd on 2019-08-01
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon26/09/2016
Micro company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon22/12/2015
Director's details changed for James Cornell Clapham on 2015-09-01
dot icon22/12/2015
Director's details changed for Sybilla Alessandra Rose on 2015-09-01
dot icon15/10/2015
Micro company accounts made up to 2015-03-31
dot icon13/01/2015
Registered office address changed from Studio 2 Platinum Apartments 87 Branston Street Birmingham West Midlands B18 6BT to 41 Warstone Lane Birmingham B18 6JJ on 2015-01-13
dot icon29/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon11/09/2014
Micro company accounts made up to 2014-03-31
dot icon27/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon30/12/2010
Appointment of Andrew Frederick Kay as a secretary
dot icon07/12/2010
Appointment of Sybilla Alessandra Rose as a director
dot icon07/12/2010
Appointment of James Cornell Clapham as a director
dot icon07/12/2010
Termination of appointment of Beatriz Rose as a director
dot icon07/12/2010
Termination of appointment of Beatriz Rose as a secretary
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon22/01/2010
Director's details changed for Beatriz Alessandra Rose on 2009-10-15
dot icon22/01/2010
Director's details changed for Andrew Frederick Kay on 2009-10-15
dot icon17/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 22/12/08; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2008
Prev ext from 31/12/2007 to 31/03/2008
dot icon22/03/2008
Certificate of change of name
dot icon16/01/2008
Return made up to 22/12/07; no change of members
dot icon13/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 22/12/06; full list of members
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
Registered office changed on 13/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon22/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
6.67K
-
0.00
250.12K
-
2022
9
14.63K
-
0.00
324.79K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Director
22/12/2005 - 22/12/2005
9756
Kay, Andrew Frederick
Director
22/12/2005 - 01/03/2024
3
Davidson, Ben Peter
Director
01/03/2024 - Present
3
Rose, Sybilla Alessandra
Director
01/11/2010 - 01/03/2024
3
Clapham, James Cornell
Director
01/11/2010 - 01/03/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARKADE PROPERTY LIMITED

ARKADE PROPERTY LIMITED is an(a) Active company incorporated on 22/12/2005 with the registered office located at 8 Church Green East, Redditch B98 8BP. 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 ARKADE PROPERTY LIMITED?

toggle

ARKADE PROPERTY LIMITED is currently Active. It was registered on 22/12/2005 .

Where is ARKADE PROPERTY LIMITED located?

toggle

ARKADE PROPERTY LIMITED is registered at 8 Church Green East, Redditch B98 8BP.

What does ARKADE PROPERTY LIMITED do?

toggle

ARKADE PROPERTY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ARKADE PROPERTY LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2025-12-05 with no updates.