ARCON PROPERTIES LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1LQ

Company number 03200680
Status Active
Incorporation Date 20 May 1996
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 3,349,000 ; Accounts for a small company made up to 31 January 2015. The most likely internet sites of ARCON PROPERTIES LIMITED are www.arconproperties.co.uk, and www.arcon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Arcon Properties Limited is a Private Limited Company. The company registration number is 03200680. Arcon Properties Limited has been working since 20 May 1996. The present status of the company is Active. The registered address of Arcon Properties Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. . PARKER, Adam David is a Secretary of the company. BECKWITH, Peter Michael is a Director of the company. GAY, Philip is a Director of the company. JONES, Edward Antony George is a Director of the company. Secretary CLOVER BROWN, Robert John has been resigned. Secretary FARR, Sharon Kathleen has been resigned. Secretary WOOLLEY, Roderic Harry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLOVER BROWN, Robert John has been resigned. Director MORRIS, Brian Leonard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PARKER, Adam David
Appointed Date: 01 July 2014

Director
BECKWITH, Peter Michael
Appointed Date: 30 May 1996
80 years old

Director
GAY, Philip
Appointed Date: 25 January 2001
80 years old

Director
JONES, Edward Antony George
Appointed Date: 24 September 2004
58 years old

Resigned Directors

Secretary
CLOVER BROWN, Robert John
Resigned: 02 April 2002
Appointed Date: 19 July 1996

Secretary
FARR, Sharon Kathleen
Resigned: 19 July 1996
Appointed Date: 30 May 1996

Secretary
WOOLLEY, Roderic Harry
Resigned: 30 June 2014
Appointed Date: 02 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 May 1996
Appointed Date: 20 May 1996

Director
CLOVER BROWN, Robert John
Resigned: 30 April 2002
Appointed Date: 19 February 1999
78 years old

Director
MORRIS, Brian Leonard
Resigned: 02 April 2001
Appointed Date: 19 February 1999
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 May 1996
Appointed Date: 20 May 1996

ARCON PROPERTIES LIMITED Events

10 Nov 2016
Accounts for a small company made up to 31 January 2016
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,349,000

05 Nov 2015
Accounts for a small company made up to 31 January 2015
16 Oct 2015
Registration of charge 032006800003, created on 12 October 2015
07 Jul 2015
Satisfaction of charge 1 in full
...
... and 79 more events
11 Aug 1996
New secretary appointed
11 Aug 1996
Secretary resigned
13 Jun 1996
Registered office changed on 13/06/96 from: west house west street haslemere surrey GU27 2AB
07 Jun 1996
Registered office changed on 07/06/96 from: 788/790 finchley road london NW11 7UR
20 May 1996
Incorporation

ARCON PROPERTIES LIMITED Charges

12 October 2015
Charge code 0320 0680 0003
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Beaufort Ventures LTD
Description: Contains fixed charge…
3 June 2015
Charge code 0320 0680 0002
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: John Lyon's Charity
Description: Contains fixed charge…
27 February 2002
Assignment
Delivered: 6 March 2002
Status: Satisfied on 7 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The guarantee all sums guaranteed by it and all benefits…