Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCA HOMES (COLLINGWOOD) LIMITED
Company Information for

ARCA HOMES (COLLINGWOOD) LIMITED

133 SCUDAMORE ROAD, SCUDAMORE ROAD, LEICESTER, LE3 1UQ,
Company Registration Number
05910066
Private Limited Company
Active

Company Overview

About Arca Homes (collingwood) Ltd
ARCA HOMES (COLLINGWOOD) LIMITED was founded on 2006-08-18 and has its registered office in Leicester. The organisation's status is listed as "Active". Arca Homes (collingwood) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARCA HOMES (COLLINGWOOD) LIMITED
 
Legal Registered Office
133 SCUDAMORE ROAD
SCUDAMORE ROAD
LEICESTER
LE3 1UQ
Other companies in SE1
 
Filing Information
Company Number 05910066
Company ID Number 05910066
Date formed 2006-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 02:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCA HOMES (COLLINGWOOD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCA HOMES (COLLINGWOOD) LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JAYNE GHYSEN
Company Secretary 2013-11-28
PETER CHARLES DE HAAN
Director 2010-04-06
SIMON CHRISTOPHER JOHNSON
Director 2013-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA JAYNE TUSON TAYLOR
Director 2015-08-24 2015-09-08
ANDREW CHARLES LAVERY
Director 2009-07-16 2013-11-28
STEVEN CHARLES AGGETT
Company Secretary 2006-08-18 2010-04-06
STEVEN CHARLES AGGETT
Director 2006-08-18 2010-04-06
STUART IAN IRONSIDE
Director 2006-08-18 2008-03-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-08-18 2006-08-18
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-08-18 2006-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES DE HAAN DH 101 LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
PETER CHARLES DE HAAN OPUS TRUST INVESTMENTS LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
PETER CHARLES DE HAAN OPUS 107 LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
PETER CHARLES DE HAAN OPUS TRUST HOLDINGS LIMITED Director 2014-09-15 CURRENT 2014-09-12 Dissolved 2016-02-27
PETER CHARLES DE HAAN OPUS 2011 LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2017-08-29
PETER CHARLES DE HAAN OPUS 2013 LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2017-08-29
PETER CHARLES DE HAAN OPUS 2014 LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2017-08-29
PETER CHARLES DE HAAN OPUS PROPERTY VENTURES LIMITED Director 2010-07-28 CURRENT 2007-07-24 Dissolved 2017-09-12
PETER CHARLES DE HAAN AH PHOTOGRAPHY LIMITED Director 2010-05-18 CURRENT 2010-05-18 Dissolved 2015-05-19
PETER CHARLES DE HAAN STANLEY GROVE LIMITED Director 2010-02-17 CURRENT 2005-08-10 Dissolved 2017-09-12
PETER CHARLES DE HAAN IDEASTAP LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON MASON & MASON WINES LIMITED Director 2017-05-26 CURRENT 2002-11-08 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON EIB HOLDINGS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
SIMON CHRISTOPHER JOHNSON DH 101 LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST INVESTMENTS LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON CHRISTOPHER JOHNSON OPUS 107 LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST HOLDINGS LIMITED Director 2014-09-15 CURRENT 2014-09-12 Dissolved 2016-02-27
SIMON CHRISTOPHER JOHNSON OPUS 2011 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS 2013 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS 2014 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPTECON LIMITED Director 2013-11-28 CURRENT 2000-06-21 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS RESIDENTIAL INVESTMENTS Director 2013-11-28 CURRENT 2007-05-17 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON ADM GROUP MAILING SERVICES LIMITED Director 2013-11-28 CURRENT 1986-04-03 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OTM FULFILMENT LIMITED Director 2013-11-28 CURRENT 1989-11-10 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OTM MAILING LIMITED Director 2013-11-28 CURRENT 1994-12-06 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON D H PROPERTY INVESTMENTS LIMITED Director 2013-11-28 CURRENT 1999-11-09 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON STANLEY GROVE LIMITED Director 2013-11-28 CURRENT 2005-08-10 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY VENTURES LIMITED Director 2013-11-28 CURRENT 2007-07-24 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY CONSTRUCTION LTD Director 2013-11-28 CURRENT 2007-04-23 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON EXPORTIBERIA (UK) LIMITED Director 2013-11-28 CURRENT 2011-04-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS NOMINEES LIMITED Director 2013-11-28 CURRENT 2008-07-01 Active
SIMON CHRISTOPHER JOHNSON H & H FINE WINES LIMITED Director 2013-11-28 CURRENT 1989-02-28 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON OPUS TRUST GROUP LIMITED Director 2013-11-28 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST LIMITED Director 2013-11-28 CURRENT 1999-07-16 Active
SIMON CHRISTOPHER JOHNSON OPUS CORPORATE TRUSTEES LIMITED Director 2013-11-28 CURRENT 2005-12-29 Active
SIMON CHRISTOPHER JOHNSON IDEASTAP LIMITED Director 2013-11-28 CURRENT 2008-11-27 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON OPUS 102 LIMITED Director 2013-11-28 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST MARKETING LIMITED Director 2013-11-28 CURRENT 1999-08-20 Active
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY FINANCE LIMITED Director 2013-11-28 CURRENT 1999-11-09 Active
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY INVESTMENT LIMITED Director 2013-07-16 CURRENT 2005-12-29 Active
SIMON CHRISTOPHER JOHNSON TAVERN APARTMENTS LIMITED Director 2013-07-16 CURRENT 2009-03-20 Active
SIMON CHRISTOPHER JOHNSON BANCROFT WINES LIMITED Director 2010-09-20 CURRENT 1999-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-01-12SECRETARY'S DETAILS CHNAGED FOR SAMANTHA JAYNE GHYSEN on 2022-12-31
2023-01-12CH03SECRETARY'S DETAILS CHNAGED FOR SAMANTHA JAYNE GHYSEN on 2022-12-31
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES DE HAAN
2021-12-22Director's details changed for Mr Peter Charles De Haan on 2021-09-01
2021-12-22CH01Director's details changed for Mr Peter Charles De Haan on 2021-09-01
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM Woolyard 54 Bermondsey Street London SE1 3UD
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JAYNE TUSON TAYLOR / 09/11/2016
2016-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JAYNE TUSON TAYLOR / 09/11/2016
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JAYNE TUSON TAYLOR
2015-09-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-08-26AP01DIRECTOR APPOINTED MS SAMANTHA JAYNE TUSON TAYLOR
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0119/08/15 ANNUAL RETURN FULL LIST
2015-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2015-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2015-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0119/08/14 ANNUAL RETURN FULL LIST
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-12-10AP03SECRETARY APPOINTED SAMANTHA JAYNE TUSON TAYLOR
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAVERY
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-23AR0119/08/13 FULL LIST
2013-07-16AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-23AR0119/08/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-08AR0119/08/11 FULL LIST
2010-11-02AA31/03/10 TOTAL EXEMPTION FULL
2010-09-16AR0119/08/10 FULL LIST
2010-09-15AR0118/08/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DE HAAN / 16/07/2010
2010-07-14AA01PREVEXT FROM 31/01/2010 TO 31/03/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/07/2010
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 1 CHINA WHARF 29 MILL STREET LONDON SE1 2BQ
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 22 ASH HILL ROAD TORQUAY DEVON TQ1 3HZ
2010-06-03AP01DIRECTOR APPOINTED MR PETER CHARLES DE HAAN
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN AGGETT
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY STEVEN AGGETT
2010-03-15AA31/01/09 TOTAL EXEMPTION SMALL
2010-03-09GAZ1FIRST GAZETTE
2009-09-08363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-07-31288aDIRECTOR APPOINTED ANDREW CHARLES LAVERY
2009-01-09AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR STUART IRONSIDE
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 58 THE TERRACE TORQUAY DEVON TQ1 1DE
2007-11-14363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-02-1888(2)RAD 01/11/06--------- £ SI 998@1=998 £ IC 2/1000
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288bSECRETARY RESIGNED
2006-09-12225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-1288(2)RAD 18/08/06--------- £ SI 1@1=1 £ IC 1/2
2006-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ARCA HOMES (COLLINGWOOD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-09
Fines / Sanctions
No fines or sanctions have been issued against ARCA HOMES (COLLINGWOOD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-12-06 Satisfied OPUS PROPERTY FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCA HOMES (COLLINGWOOD) LIMITED

Intangible Assets
Patents
We have not found any records of ARCA HOMES (COLLINGWOOD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCA HOMES (COLLINGWOOD) LIMITED
Trademarks
We have not found any records of ARCA HOMES (COLLINGWOOD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCA HOMES (COLLINGWOOD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ARCA HOMES (COLLINGWOOD) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ARCA HOMES (COLLINGWOOD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARCA HOMES (COLLINGWOOD) LIMITEDEvent Date2010-03-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCA HOMES (COLLINGWOOD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCA HOMES (COLLINGWOOD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.