ARCA HOMES (COLLINGWOOD) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3UD

Company number 05910066
Status Active
Incorporation Date 18 August 2006
Company Type Private Limited Company
Address WOOLYARD, 54 BERMONDSEY STREET, LONDON, SE1 3UD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of ARCA HOMES (COLLINGWOOD) LIMITED are www.arcahomescollingwood.co.uk, and www.arca-homes-collingwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Arca Homes Collingwood Limited is a Private Limited Company. The company registration number is 05910066. Arca Homes Collingwood Limited has been working since 18 August 2006. The present status of the company is Active. The registered address of Arca Homes Collingwood Limited is Woolyard 54 Bermondsey Street London Se1 3ud. . GHYSEN, Samantha Jayne is a Secretary of the company. DE HAAN, Peter Charles is a Director of the company. JOHNSON, Simon Christopher is a Director of the company. Secretary AGGETT, Steven Charles has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director AGGETT, Steven Charles has been resigned. Director IRONSIDE, Stuart Ian has been resigned. Director LAVERY, Andrew Charles has been resigned. Director TUSON TAYLOR, Samantha Jayne has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GHYSEN, Samantha Jayne
Appointed Date: 28 November 2013

Director
DE HAAN, Peter Charles
Appointed Date: 06 April 2010
73 years old

Director
JOHNSON, Simon Christopher
Appointed Date: 16 July 2013
60 years old

Resigned Directors

Secretary
AGGETT, Steven Charles
Resigned: 06 April 2010
Appointed Date: 18 August 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 August 2006
Appointed Date: 18 August 2006

Director
AGGETT, Steven Charles
Resigned: 06 April 2010
Appointed Date: 18 August 2006
69 years old

Director
IRONSIDE, Stuart Ian
Resigned: 01 March 2008
Appointed Date: 18 August 2006
54 years old

Director
LAVERY, Andrew Charles
Resigned: 28 November 2013
Appointed Date: 16 July 2009
61 years old

Director
TUSON TAYLOR, Samantha Jayne
Resigned: 08 September 2015
Appointed Date: 24 August 2015
53 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 August 2006
Appointed Date: 18 August 2006

Persons With Significant Control

Opus Property Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARCA HOMES (COLLINGWOOD) LIMITED Events

04 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
04 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
04 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
04 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
22 Nov 2016
Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016
...
... and 53 more events
12 Sep 2006
Ad 18/08/06--------- £ si 1@1=1 £ ic 1/2
12 Sep 2006
Accounting reference date extended from 31/08/07 to 31/01/08
12 Sep 2006
New director appointed
12 Sep 2006
New secretary appointed;new director appointed
18 Aug 2006
Incorporation

ARCA HOMES (COLLINGWOOD) LIMITED Charges

1 December 2006
Debenture
Delivered: 14 December 2006
Status: Satisfied on 14 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 December 2006
Legal charge
Delivered: 14 December 2006
Status: Satisfied on 14 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 38 braddons hill road east…
1 December 2006
Debenture
Delivered: 6 December 2006
Status: Satisfied on 14 August 2014
Persons entitled: Opus Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…