THE ARCH COMPANY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

THE ARCH COMPANY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11516452

Incorporation date

14/08/2018

Size

Full

Contacts

Registered address

Registered address

6th Floor Watling House, 33 Cannon Street, London EC4M 5SBCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2022)
dot icon22/12/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon18/12/2025
Termination of appointment of Jeremie Arnaud Cedric Veisse as a director on 2025-12-16
dot icon18/12/2025
Termination of appointment of Gemma Nandita Kataky as a director on 2025-12-16
dot icon18/12/2025
Appointment of Niccolo Coresi as a director on 2025-12-16
dot icon18/12/2025
Appointment of Richard James Long as a director on 2025-12-16
dot icon13/11/2025
Full accounts made up to 2025-03-31
dot icon31/10/2025
Director's details changed for Rachana Gautam Vashi on 2025-10-31
dot icon30/10/2025
Termination of appointment of Luigi Caruso as a director on 2025-10-27
dot icon30/10/2025
Appointment of Rachana Gautam Vashi as a director on 2025-10-27
dot icon04/09/2025
Registration of charge 115164520014, created on 2025-09-03
dot icon04/09/2025
Registration of charge 115164520015, created on 2025-09-03
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon07/08/2025
Change of details for Bx Cdr Holdco Limited as a person with significant control on 2025-07-24
dot icon09/07/2025
Termination of appointment of Jose Gabriel Caballero as a director on 2025-07-01
dot icon09/07/2025
Appointment of Mr Anand Jay Patel as a director on 2025-07-01
dot icon01/04/2025
Change of details for Tt Cdr Assetco Limited as a person with significant control on 2025-03-18
dot icon24/03/2025
Termination of appointment of Adam Dakin as a director on 2025-03-18
dot icon24/03/2025
Termination of appointment of Russell Charles Gurnhill as a director on 2025-03-18
dot icon24/03/2025
Termination of appointment of Graeme Hunter as a director on 2025-03-18
dot icon24/03/2025
Termination of appointment of James William Macadie as a director on 2025-03-18
dot icon24/03/2025
Termination of appointment of Telereal Services Limited as a secretary on 2025-03-18
dot icon24/03/2025
Appointment of Mr Jose Gabriel Caballero as a director on 2025-03-18
dot icon24/03/2025
Appointment of Mr Steven Bradley Underwood as a director on 2025-03-18
dot icon24/03/2025
Appointment of Mrs Catherine Jane Hawker as a secretary on 2025-03-18
dot icon09/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon12/03/2024
Termination of appointment of Graham Henry Edwards as a director on 2024-02-15
dot icon12/03/2024
Appointment of Mr James William Macadie as a director on 2024-02-16
dot icon01/02/2024
Director's details changed for Mr Adam Dakin on 2018-11-28
dot icon01/02/2024
Director's details changed for Ms Gemma Kataky on 2018-11-28
dot icon01/02/2024
Director's details changed for Mr Graeme Hunter on 2018-11-28
dot icon31/01/2024
Director's details changed for Mr Graham Henry Edwards on 2023-06-12
dot icon31/01/2024
Director's details changed for Mr Russell Charles Gurnhill on 2023-06-12
dot icon31/01/2024
Director's details changed for Mr Adam Dakin on 2023-06-12
dot icon31/01/2024
Director's details changed for Mr Graeme Hunter on 2023-06-12
dot icon09/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon09/11/2023
Register(s) moved to registered office address 6th Floor Watling House 33 Cannon Street London EC4M 5SB
dot icon09/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon21/07/2023
Registration of charge 115164520013, created on 2023-07-18
dot icon16/06/2023
Register(s) moved to registered inspection location Level 16 5 Aldermanbury Square London EC2V 7HR
dot icon15/06/2023
Register inspection address has been changed to Level 16 5 Aldermanbury Square London EC2V 7HR
dot icon14/06/2023
Registered office address changed from 140 London Wall London EC2Y 5DN United Kingdom to 6th Floor Watling House 33 Cannon Street London EC4M 5SB on 2023-06-14
dot icon12/06/2023
Secretary's details changed for Telereal Services Limited on 2023-06-12
dot icon12/06/2023
Change of details for Tt Cdr Assetco Limited as a person with significant control on 2023-06-12
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon02/12/2022
Registration of charge 115164520012, created on 2022-12-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Graham Henry
Director
14/08/2018 - 15/02/2024
255
Vrana, Michael David
Director
14/08/2018 - 12/04/2021
102
Caruso, Luigi
Director
12/04/2021 - 27/10/2025
14
Kataky, Gemma
Director
28/11/2018 - 16/12/2025
9
Karim, Farhad Mawji
Director
28/11/2018 - 14/02/2022
8

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 THE ARCH COMPANY PROPERTIES LIMITED

THE ARCH COMPANY PROPERTIES LIMITED is an(a) Active company incorporated on 14/08/2018 with the registered office located at 6th Floor Watling House, 33 Cannon Street, London EC4M 5SB. There are currently 7 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 THE ARCH COMPANY PROPERTIES LIMITED?

toggle

THE ARCH COMPANY PROPERTIES LIMITED is currently Active. It was registered on 14/08/2018 .

Where is THE ARCH COMPANY PROPERTIES LIMITED located?

toggle

THE ARCH COMPANY PROPERTIES LIMITED is registered at 6th Floor Watling House, 33 Cannon Street, London EC4M 5SB.

What does THE ARCH COMPANY PROPERTIES LIMITED do?

toggle

THE ARCH COMPANY PROPERTIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THE ARCH COMPANY PROPERTIES LIMITED?

toggle

The latest filing was on 22/12/2025: Current accounting period shortened from 2026-03-31 to 2025-12-31.