ARPEGGIO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARPEGGIO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07916785

Incorporation date

19/01/2012

Size

Small

Contacts

Registered address

Registered address

Cotton Court Business Centre, Church Street, Preston, Lancashire PR1 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2012)
dot icon18/11/2025
Accounts for a small company made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon16/10/2024
Registration of charge 079167850020, created on 2024-09-27
dot icon16/10/2024
Registration of charge 079167850021, created on 2024-09-27
dot icon14/10/2024
Satisfaction of charge 079167850014 in full
dot icon14/10/2024
Satisfaction of charge 079167850015 in full
dot icon14/10/2024
Satisfaction of charge 079167850016 in full
dot icon14/10/2024
Satisfaction of charge 079167850017 in full
dot icon10/10/2024
Registration of charge 079167850018, created on 2024-09-27
dot icon10/10/2024
Registration of charge 079167850019, created on 2024-09-27
dot icon01/10/2024
Accounts for a small company made up to 2024-03-31
dot icon15/05/2024
Termination of appointment of Simran Bir Singh Soin as a director on 2024-05-13
dot icon06/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2023-03-31
dot icon09/02/2023
Registration of charge 079167850015, created on 2023-01-31
dot icon09/02/2023
Registration of charge 079167850016, created on 2023-01-31
dot icon09/02/2023
Registration of charge 079167850017, created on 2023-01-31
dot icon03/02/2023
Registration of charge 079167850014, created on 2023-01-31
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon17/08/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon01/04/2022
Accounts for a small company made up to 2021-08-31
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon17/09/2021
Appointment of Mr Simon Philip Berrill as a director on 2021-09-03
dot icon02/09/2021
Notification of Patrick Olson as a person with significant control on 2021-08-17
dot icon02/09/2021
Withdrawal of a person with significant control statement on 2021-09-02
dot icon19/08/2021
Withdrawal of a person with significant control statement on 2021-08-19
dot icon17/08/2021
Appointment of Mr Patrick Olson as a director on 2021-08-16
dot icon17/08/2021
Termination of appointment of Joanne Soin as a director on 2021-08-16
dot icon17/08/2021
Termination of appointment of Robert George Binns as a director on 2021-08-16
dot icon19/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon24/02/2021
Satisfaction of charge 079167850001 in full
dot icon24/02/2021
Satisfaction of charge 079167850002 in full
dot icon24/02/2021
Satisfaction of charge 079167850003 in full
dot icon24/02/2021
Satisfaction of charge 079167850004 in full
dot icon24/02/2021
Satisfaction of charge 079167850006 in full
dot icon24/02/2021
Satisfaction of charge 079167850009 in full
dot icon24/02/2021
Satisfaction of charge 079167850010 in full
dot icon24/02/2021
Satisfaction of charge 079167850011 in full
dot icon24/02/2021
Satisfaction of charge 079167850012 in full
dot icon24/02/2021
Satisfaction of charge 079167850013 in full
dot icon24/02/2021
Satisfaction of charge 079167850007 in full
dot icon24/02/2021
Satisfaction of charge 079167850008 in full
dot icon24/02/2021
Satisfaction of charge 079167850005 in full
dot icon23/02/2021
Accounts for a small company made up to 2020-08-31
dot icon24/12/2020
Previous accounting period extended from 2020-03-31 to 2020-08-31
dot icon06/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon07/01/2019
Director's details changed for Mr Simran Bir Singh Soin on 2018-12-19
dot icon07/01/2019
Director's details changed for Mrs Joanne Soin on 2018-12-19
dot icon07/01/2019
Termination of appointment of Steven Binks as a director on 2018-12-31
dot icon07/01/2019
Registered office address changed from Kelbrook the Marshes Lane Mere Brow Preston PR4 6JR England to Cotton Court Business Centre Cotton Court Business Centre Church Street Preston Lancashire PR1 3BY on 2019-01-07
dot icon07/01/2019
Appointment of Mr Robert George Binns as a director on 2019-01-01
dot icon01/10/2018
Accounts for a small company made up to 2018-03-31
dot icon04/05/2018
Appointment of Mr Simran Bir Singh Soin as a director on 2018-03-21
dot icon04/05/2018
Termination of appointment of Roger David Kendrick as a director on 2018-03-21
dot icon04/05/2018
Appointment of Mrs Joanne Soin as a director on 2018-03-21
dot icon04/05/2018
Termination of appointment of John Cowburn as a director on 2018-03-21
dot icon05/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon06/09/2017
Full accounts made up to 2017-03-31
dot icon22/08/2017
Registration of charge 079167850013, created on 2017-08-03
dot icon22/03/2017
Registration of charge 079167850012, created on 2017-03-09
dot icon21/03/2017
Registration of charge 079167850009, created on 2017-03-09
dot icon21/03/2017
Registration of charge 079167850010, created on 2017-03-09
dot icon21/03/2017
Registration of charge 079167850011, created on 2017-03-09
dot icon07/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon06/02/2017
Registration of charge 079167850007, created on 2017-01-18
dot icon06/02/2017
Registration of charge 079167850008, created on 2017-01-18
dot icon23/11/2016
Director's details changed for Steven Binks on 2016-10-22
dot icon20/10/2016
Registration of charge 079167850006, created on 2016-10-07
dot icon09/08/2016
Full accounts made up to 2016-03-31
dot icon11/03/2016
Registered office address changed from Unit 14 Riversway Business Village Navigation Way Preston PR2 2YP to Kelbrook the Marshes Lane Mere Brow Preston PR4 6JR on 2016-03-11
dot icon29/02/2016
Annual return made up to 2016-02-25 no member list
dot icon19/11/2015
Auditor's resignation
dot icon16/11/2015
Director's details changed for John Cowburn on 2015-11-12
dot icon13/11/2015
Director's details changed for John Gowburn on 2015-11-13
dot icon14/07/2015
Full accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-25 no member list
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon19/08/2014
Director's details changed for Roger David Kendrick on 2014-08-01
dot icon12/06/2014
Registration of charge 079167850005
dot icon01/04/2014
Registration of charge 079167850003
dot icon01/04/2014
Registration of charge 079167850004
dot icon31/03/2014
Registration of charge 079167850001
dot icon31/03/2014
Registration of charge 079167850002
dot icon27/02/2014
Annual return made up to 2014-02-25 no member list
dot icon17/12/2013
Registered office address changed from 1 the Orchard Spen Lane Treales Preston PR4 3EZ on 2013-12-17
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-25
dot icon22/11/2012
Appointment of Roger David Kendrick as a director
dot icon22/11/2012
Termination of appointment of Philip Jenkins as a director
dot icon24/07/2012
Registration of a company as a social landlord
dot icon13/07/2012
Resolutions
dot icon24/04/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon24/04/2012
Appointment of Philip David Jenkins as a director
dot icon24/04/2012
Appointment of John Gowburn as a director
dot icon19/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+199.40 % *

* during past year

Cash in Bank

£1,030,194.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
454.87K
-
0.00
404.87K
-
2022
3
492.85K
-
0.00
344.09K
-
2023
3
18.80M
-
0.00
1.03M
-
2023
3
18.80M
-
0.00
1.03M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

18.80M £Ascended3.71K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Ascended199.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soin, Simran Bir Singh
Director
21/03/2018 - 13/05/2024
89
Berrill, Simon Philip
Director
03/09/2021 - Present
58
Jenkins, Philip David
Director
02/04/2012 - 04/10/2012
22
Binks, Steven
Director
19/01/2012 - 31/12/2018
37
Soin, Joanne
Director
21/03/2018 - 16/08/2021
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARPEGGIO PROPERTIES LIMITED

ARPEGGIO PROPERTIES LIMITED is an(a) Active company incorporated on 19/01/2012 with the registered office located at Cotton Court Business Centre, Church Street, Preston, Lancashire PR1 3BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARPEGGIO PROPERTIES LIMITED?

toggle

ARPEGGIO PROPERTIES LIMITED is currently Active. It was registered on 19/01/2012 .

Where is ARPEGGIO PROPERTIES LIMITED located?

toggle

ARPEGGIO PROPERTIES LIMITED is registered at Cotton Court Business Centre, Church Street, Preston, Lancashire PR1 3BY.

What does ARPEGGIO PROPERTIES LIMITED do?

toggle

ARPEGGIO PROPERTIES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does ARPEGGIO PROPERTIES LIMITED have?

toggle

ARPEGGIO PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for ARPEGGIO PROPERTIES LIMITED?

toggle

The latest filing was on 18/11/2025: Accounts for a small company made up to 2025-03-31.