ARC PROPERTY INVESTMENTS LIMITED

ARC PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameARC PROPERTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00248751
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARC PROPERTY INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ARC PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    Second Floor, Arena Court
    Crown Lane
    SL6 8QZ Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARC PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.R.C. PROPERTY INVESTMENTS LIMITEDApr 18, 1985Apr 18, 1985
    AMEY QUARRIES LIMITEDJan 13, 1930Jan 13, 1930

    What are the latest accounts for ARC PROPERTY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARC PROPERTY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for ARC PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 15, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Change of details for Hanson International Holdings Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023

    1 pagesAD01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021

    1 pagesTM01

    Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021

    2 pagesAP01

    Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 15, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 15, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Change of details for Hanson International Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Withdrawal of a person with significant control statement on Aug 02, 2017

    2 pagesPSC09

    Notification of Hanson International Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01

    Who are the officers of ARC PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Secretary
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    205994450001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish182670630001
    DOWLEY, Robert Charles
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish183842720001
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish130888540002
    QUILEZ SOMOLINOS, Alfredo
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandSpanish287317590001
    DOUGAL, Andrew James Harrower
    10
    Westerdale Drive Frimley
    GU16 5RB Camberley
    Surrey
    Secretary
    10
    Westerdale Drive Frimley
    GU16 5RB Camberley
    Surrey
    British42737230001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    NICHOLSON, Paul William
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    Secretary
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    British10544180001
    ROSSITER, Brian Edward
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    Secretary
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    British11314290001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    ABLETT, Malcolm James
    Country Place Fir Tree Hill
    Chandlers Cross
    WD3 4LZ Sarratt
    Hertfordshire
    Director
    Country Place Fir Tree Hill
    Chandlers Cross
    WD3 4LZ Sarratt
    Hertfordshire
    EnglandBritish6258350001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    British90294620001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritish160732500001
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Australian109716390001
    DOUGAL, Andrew James Harrower
    10
    Westerdale Drive Frimley
    GU16 5RB Camberley
    Surrey
    Director
    10
    Westerdale Drive Frimley
    GU16 5RB Camberley
    Surrey
    British42737230001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritish4655640001
    EGAN, David John
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    Director
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    United KingdomBritish324778100001
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN9 6PB Swindon
    Glebe House
    Wiltshire
    Uk
    Director
    Church Walk
    Ashton Keynes
    SN9 6PB Swindon
    Glebe House
    Wiltshire
    Uk
    EnglandBritish131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritish131516210001
    HURRELL, Samantha Jane
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    Director
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    British68385620001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgian130757120001
    LUDLAM, Kenneth John
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    Director
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    United KingdomBritish3893370002
    MEDDINS, John Frank
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Director
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    British9277550001
    MENZIES-GOW, Robert Ian
    Ashwell Cottage Church Close
    Ashwell
    LE15 7LP Oakham
    Leicestershire
    Director
    Ashwell Cottage Church Close
    Ashwell
    LE15 7LP Oakham
    Leicestershire
    United KingdomBritish75693480001
    NICHOLSON, Paul William
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    Director
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    British10544180001
    NICHOLSON, Paul William
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    Director
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    British10544180001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkish152863060001
    READ, Justin Richard
    46b Saint Georges Drive
    SW1V 4BT London
    Director
    46b Saint Georges Drive
    SW1V 4BT London
    EnglandBritish67023680001
    REAVELL, David William
    1 Beech Grove
    Station Road
    HP23 5NU Tring
    Hertfordshire
    Director
    1 Beech Grove
    Station Road
    HP23 5NU Tring
    Hertfordshire
    United KingdomBritish120536960001
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritish90315200001
    TICEHURST, Jonathon Mark
    The Old House
    64 High Street
    SN14 8LP Marshfield
    Wiltshire
    Director
    The Old House
    64 High Street
    SN14 8LP Marshfield
    Wiltshire
    British87622850001
    TURNER, Peter John
    75 Carlton Hill
    St Johns Wood
    NW8 0EN London
    Director
    75 Carlton Hill
    St Johns Wood
    NW8 0EN London
    British2901130001
    VIVIAN, Simon Neil
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    Director
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    United KingdomBritish97479630001
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    GermanyGerman220319550003

    Who are the persons with significant control of ARC PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Apr 06, 2016
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02361303
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ARC PROPERTY INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 18, 2017Jul 17, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0