Company NameArk Homes Builders & Developers Limited
DirectorAndrew Robert Knott
Company StatusActive
Company Number04447384
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Robert Knott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Meadow Lane
West Mersea
Colchester
Essex
CO5 8AB
Secretary NameMr Lawrence Alan Knott
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelpyns
5 Meadow Lane
West Mersea
Essex
CO5 8AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitearkhomes.co.uk
Email address[email protected]
Telephone01206 383858
Telephone regionColchester

Location

Registered Address6 Rushmere Close
West Mersea
Colchester
Essex
CO5 8QQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Shareholders

200 at £1Andrew Robert Knott
100.00%
Ordinary

Financials

Year2014
Net Worth£536,914
Cash£790,840
Current Liabilities£327,102

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

9 March 2012Delivered on: 10 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 bromley road, lawford, manning together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 January 2012Delivered on: 7 January 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 January 2024Unaudited abridged accounts made up to 31 August 2023 (7 pages)
31 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
9 February 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
24 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
18 January 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
25 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
5 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
10 February 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(4 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(4 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2012Registered office address changed from 8 Mill Road, West Mersea Colchester Essex CO5 8RH on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 8 Mill Road, West Mersea Colchester Essex CO5 8RH on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 8 Mill Road, West Mersea Colchester Essex CO5 8RH on 6 June 2012 (1 page)
31 May 2012Director's details changed for Andrew Robert Knott on 24 May 2012 (2 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Andrew Robert Knott on 24 May 2012 (2 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 June 2011Annual return made up to 24 May 2011 (10 pages)
21 June 2011Annual return made up to 24 May 2011 (10 pages)
22 February 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
22 February 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
23 July 2010Annual return made up to 24 May 2010 (8 pages)
23 July 2010Annual return made up to 24 May 2010 (8 pages)
5 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
5 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
7 July 2009Return made up to 24/05/09; full list of members (5 pages)
7 July 2009Return made up to 24/05/09; full list of members (5 pages)
6 February 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
6 February 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
2 July 2008Return made up to 24/05/08; no change of members (6 pages)
2 July 2008Return made up to 24/05/08; no change of members (6 pages)
27 February 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
27 February 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
10 August 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
28 February 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
30 May 2006Return made up to 24/05/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 24/05/06; full list of members (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 8 mill road west mezsea colchester essex CO5 8RH (1 page)
26 May 2006Registered office changed on 26/05/06 from: 8 mill road west mezsea colchester essex CO5 8RH (1 page)
16 February 2006Registered office changed on 16/02/06 from: 8 mill road, west mersea colchester essex CO5 8RH (1 page)
16 February 2006Registered office changed on 16/02/06 from: 8 mill road, west mersea colchester essex CO5 8RH (1 page)
7 February 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
7 February 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
26 May 2005Return made up to 24/05/05; full list of members (2 pages)
26 May 2005Return made up to 24/05/05; full list of members (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 12 new orleans, coast road west mersea essex CO5 8QF (1 page)
13 May 2005Registered office changed on 13/05/05 from: 12 new orleans, coast road west mersea essex CO5 8QF (1 page)
10 January 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
10 January 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
26 May 2004Return made up to 24/05/04; full list of members (6 pages)
26 May 2004Return made up to 24/05/04; full list of members (6 pages)
29 March 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
29 March 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
23 July 2003Return made up to 24/05/03; full list of members (6 pages)
23 July 2003Ad 27/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 July 2003Ad 27/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 July 2003Return made up to 24/05/03; full list of members (6 pages)
26 March 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
26 March 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002Secretary resigned (1 page)
24 May 2002Incorporation (19 pages)
24 May 2002Incorporation (19 pages)