ARQUIS HOMES LTD

Register to unlock more data on OkredoRegister

ARQUIS HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13212612

Incorporation date

19/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Duffield Road, Derby, Derbyshire DE1 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2021)
dot icon10/02/2026
Registered office address changed from Unit 2 Burley House Rowditch Place Derby DE22 3LR England to 1 Duffield Road Derby Derbyshire DE1 3BB on 2026-02-10
dot icon10/02/2026
Director's details changed for Miss Jennifer Laura Hack on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Rhett Kasim Brewer on 2026-02-10
dot icon29/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/08/2024
Registration of charge 132126120001, created on 2024-08-19
dot icon10/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon20/12/2023
Appointment of Mr Rhett Kasim Brewer as a director on 2023-12-20
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/10/2023
Cessation of Jennifer Laura Hack as a person with significant control on 2023-10-20
dot icon20/10/2023
Notification of Sandalwood Property Ltd as a person with significant control on 2023-10-20
dot icon09/05/2023
Termination of appointment of Michael Christopher Constantinou as a director on 2023-05-09
dot icon09/05/2023
Cessation of Michael Christopher Constantinou as a person with significant control on 2023-05-09
dot icon09/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/03/2021
Cessation of Sandalwood Property Ltd as a person with significant control on 2021-03-10
dot icon10/03/2021
Cessation of Alinea Investments Limited as a person with significant control on 2021-03-10
dot icon10/03/2021
Notification of Jennifer Laura Hack as a person with significant control on 2021-03-10
dot icon10/03/2021
Notification of Michael Christopher Constantinou as a person with significant control on 2021-03-10
dot icon19/02/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
343.00
-
0.00
12.00
-
2022
0
343.00
-
0.00
12.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

343.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hack, Jennifer Laura
Director
19/02/2021 - Present
4
Mr Michael Christopher Constantinou
Director
19/02/2021 - 09/05/2023
8
Rhett Brewer
Director
20/12/2023 - Present
29

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARQUIS HOMES LTD

ARQUIS HOMES LTD is an(a) Active company incorporated on 19/02/2021 with the registered office located at 1 Duffield Road, Derby, Derbyshire DE1 3BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARQUIS HOMES LTD?

toggle

ARQUIS HOMES LTD is currently Active. It was registered on 19/02/2021 .

Where is ARQUIS HOMES LTD located?

toggle

ARQUIS HOMES LTD is registered at 1 Duffield Road, Derby, Derbyshire DE1 3BB.

What does ARQUIS HOMES LTD do?

toggle

ARQUIS HOMES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARQUIS HOMES LTD?

toggle

The latest filing was on 10/02/2026: Registered office address changed from Unit 2 Burley House Rowditch Place Derby DE22 3LR England to 1 Duffield Road Derby Derbyshire DE1 3BB on 2026-02-10.