Active
Company Information for ARC DEVELOPMENT MANAGEMENT (UK) LIMITED
1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ARC DEVELOPMENT MANAGEMENT (UK) LIMITED | ||
Legal Registered Office | ||
1 BARTHOLOMEW LANE LONDON EC2N 2AX | ||
Previous Names | ||
|
Company Number | 10745805 | |
---|---|---|
Company ID Number | 10745805 | |
Date formed | 2017-04-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 26/05/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB312400860 |
Last Datalog update: | 2024-11-05 19:34:42 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN HUGHES |
||
RICHARD JAMES POTTER |
||
JAMES WILLIAM MATTHEW RAVEN |
||
ANDREW IVAN GEORGE WIMSHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANCOSEC LIMITED |
Company Secretary | ||
JAMES MARTIN CORNELL |
Director | ||
ANDREW JAMES JOHNSTON |
Director | ||
ROBERT PAUL REED |
Director | ||
CLARE MARIANNE GOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASK/GOODMAN DEVELOPMENTS (UK) LIMITED | Director | 2017-08-23 | CURRENT | 2001-07-20 | Dissolved 2018-01-09 | |
ADVANCED RESEARCH CLUSTERS PORTFOLIO MANAGEMENT LIMITED | Director | 2017-08-21 | CURRENT | 2017-07-26 | Active | |
ARCGP 1 LIMITED | Director | 2017-08-16 | CURRENT | 2003-03-12 | Active | |
ARCGP 2 LIMITED | Director | 2017-08-16 | CURRENT | 2003-03-12 | Active | |
ARCGP 11 LIMITED | Director | 2017-08-16 | CURRENT | 2012-03-19 | Active | |
ARCGP 12 LIMITED | Director | 2017-08-16 | CURRENT | 2012-03-19 | Active | |
ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED | Director | 2017-08-16 | CURRENT | 1998-03-11 | Active | |
OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED | Director | 2016-05-19 | CURRENT | 1994-06-07 | Active | |
EDINBURGH BROADWAY MANAGEMENT LIMITED | Director | 2009-12-31 | CURRENT | 2008-10-09 | Dissolved 2016-10-11 | |
HATFIELD BUSINESS PARK MANAGEMENT LIMITED | Director | 2009-12-31 | CURRENT | 1992-06-29 | Active | |
REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED | Director | 2009-12-31 | CURRENT | 2006-12-20 | Active | |
BRACKNELL MANAGEMENT LIMITED | Director | 2009-12-31 | CURRENT | 1992-09-21 | Active | |
OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED | Director | 2009-12-31 | CURRENT | 1994-06-07 | Active | |
GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED | Director | 2009-12-31 | CURRENT | 1996-12-20 | Active | |
HATFIELD AERODROME (MANAGEMENT) LIMITED | Director | 2009-12-31 | CURRENT | 2001-01-22 | Active | |
CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED | Director | 2009-12-31 | CURRENT | 2007-08-16 | Active | |
SBP MANAGEMENT LIMITED | Director | 2009-12-31 | CURRENT | 1985-05-01 | Active | |
MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED | Director | 2009-12-31 | CURRENT | 2001-08-10 | Active | |
UXBRIDGE MANAGEMENT COMPANY LIMITED | Director | 2009-12-31 | CURRENT | 2003-11-18 | Active | |
SBP MANAGEMENT LIMITED | Director | 2017-09-19 | CURRENT | 1985-05-01 | Active | |
ADVANCED RESEARCH CLUSTERS HOLDCO LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active | |
HATFIELD BUSINESS PARK MANAGEMENT LIMITED | Director | 2017-08-29 | CURRENT | 1992-06-29 | Active | |
REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED | Director | 2017-08-29 | CURRENT | 2006-12-20 | Active | |
BRACKNELL MANAGEMENT LIMITED | Director | 2017-08-29 | CURRENT | 1992-09-21 | Active | |
OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED | Director | 2017-08-29 | CURRENT | 1994-06-07 | Active | |
OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED | Director | 2017-08-29 | CURRENT | 1994-06-07 | Active | |
GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED | Director | 2017-08-29 | CURRENT | 1996-12-20 | Active | |
HATFIELD AERODROME (MANAGEMENT) LIMITED | Director | 2017-08-29 | CURRENT | 2001-01-22 | Active | |
CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED | Director | 2017-08-29 | CURRENT | 2007-08-16 | Active | |
MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED | Director | 2017-08-29 | CURRENT | 2001-08-10 | Active | |
UXBRIDGE MANAGEMENT COMPANY LIMITED | Director | 2017-08-29 | CURRENT | 2003-11-18 | Active | |
ADVANCED RESEARCH CLUSTERS PORTFOLIO MANAGEMENT LIMITED | Director | 2017-08-21 | CURRENT | 2017-07-26 | Active | |
ARC LP (UK) LIMITED | Director | 2017-08-16 | CURRENT | 1993-03-31 | Active | |
ARCGP 1 LIMITED | Director | 2017-08-16 | CURRENT | 2003-03-12 | Active | |
ARCGP 2 LIMITED | Director | 2017-08-16 | CURRENT | 2003-03-12 | Active | |
ARCGP 11 LIMITED | Director | 2017-08-16 | CURRENT | 2012-03-19 | Active | |
ARCGP 12 LIMITED | Director | 2017-08-16 | CURRENT | 2012-03-19 | Active | |
ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED | Director | 2017-08-16 | CURRENT | 1998-03-11 | Active | |
ADVANCED RESEARCH CLUSTERS GP LIMITED | Director | 2017-08-16 | CURRENT | 2001-06-13 | Active | |
ASK/GOODMAN DEVELOPMENTS (UK) LIMITED | Director | 2008-02-28 | CURRENT | 2001-07-20 | Dissolved 2018-01-09 | |
ASK/GOODMAN DEVELOPMENTS (UK) LIMITED | Director | 2017-08-23 | CURRENT | 2001-07-20 | Dissolved 2018-01-09 | |
ADVANCED RESEARCH CLUSTERS PORTFOLIO MANAGEMENT LIMITED | Director | 2017-08-21 | CURRENT | 2017-07-26 | Active | |
ARCGP 1 LIMITED | Director | 2017-08-16 | CURRENT | 2003-03-12 | Active | |
ARCGP 2 LIMITED | Director | 2017-08-16 | CURRENT | 2003-03-12 | Active | |
ARCGP 11 LIMITED | Director | 2017-08-16 | CURRENT | 2012-03-19 | Active | |
ARCGP 12 LIMITED | Director | 2017-08-16 | CURRENT | 2012-03-19 | Active | |
ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED | Director | 2017-08-16 | CURRENT | 1998-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2024-12-09 | ||
Director's details changed for Mr James Peter Stretton on 2022-11-12 | ||
Director's details changed for Ms Karen Louise Maher on 2022-11-12 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
REGISTERED OFFICE CHANGED ON 13/08/24 FROM 10th Floor 5 Churchill Place London E14 5HU England | ||
Appointment of Intertrust (Uk) Limited as company secretary on 2024-08-12 | ||
Termination of appointment of Csc Corporate Services (Uk) Limited on 2024-08-12 | ||
Director's details changed for Mr James Peter Stretton on 2024-05-07 | ||
CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Amended account full exemption | ||
Amended audit exemption subsidiary accounts made up to 2021-12-31 | ||
Change of details for Arlington Holdco Limited as a person with significant control on 2022-05-20 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2021-12-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
CERTNM | Company name changed abpp development management (uk) LIMITED\certificate issued on 05/05/22 | |
Change of details for Arlington Holdco Limited as a person with significant control on 2022-01-19 | ||
PSC05 | Change of details for Arlington Holdco Limited as a person with significant control on 2022-01-19 | |
REGISTERED OFFICE CHANGED ON 10/01/22 FROM Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA | ||
REGISTERED OFFICE CHANGED ON 10/01/22 FROM 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU England | ||
Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2021-12-16 | ||
REGISTERED OFFICE CHANGED ON 10/01/22 FROM 10th Floor 5 Churchill Place London E14 5HU England | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/01/22 FROM Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA | |
ANNOTATION | Annotation | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES POTTER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES POTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW IVAN GEORGE WIMSHURST | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER STRETTON | |
TM02 | Termination of appointment of Jonathan Hughes on 2021-10-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MATTHEW RAVEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr James William Matthew Raven on 2019-08-01 | |
PSC05 | Change of details for Arlington Land Holdings Genpar Ltd as a person with significant control on 2019-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES | |
PSC07 | CESSATION OF ABPP DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Arlington Land Holdings Genpar Ltd as a person with significant control on 2019-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/17 FROM 2 Waterside Drive Theale Reading Berkshire RG7 4SW England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM Ground Floor, Building 1025 Arlington Business Park Waterside Drive Theale Reading RG7 4SW England | |
AP03 | Appointment of Mr Jonathan Hughes as company secretary on 2017-08-16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW IVAN GEORGE WIMSHURST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES POTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELL | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW RAVEN | |
TM02 | Termination of appointment of Ancosec Limited on 2017-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/17 FROM Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES JOHNSTON | |
AA01 | Current accounting period shortened from 30/04/18 TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED JAMES MARTIN CORNELL | |
AP01 | DIRECTOR APPOINTED MR ROBERT PAUL REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE MARIANNE GOW | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARC DEVELOPMENT MANAGEMENT (UK) LIMITED are:
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. |