Company NameArkasian Property Management Limited
Company StatusActive
Company Number06397527
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 5 months ago)
Previous NameSquibbs Property Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary James Lockett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Director NameMiss Kara Holly Lockett
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Director NameMiss Sian April Lockett
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Secretary NameMrs Hayley Angela Oliver
StatusCurrent
Appointed04 September 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Director NameMrs Hayley Angela Oliver
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
Secretary NameMrs Wendy Ann Taylor
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Brook End Road South
Chelmsford
Essex
CM2 6NZ

Location

Registered Address2nd Floor 69 High Street
High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£78,849
Cash£30
Current Liabilities£291,458

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
18 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
12 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
15 August 2018Appointment of Mrs Hayley Angela Oliver as a director on 14 August 2018 (2 pages)
5 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 31 May 2017 (7 pages)
6 July 2017Director's details changed for Mr Gary James Lockett on 6 July 2017 (2 pages)
6 July 2017Cessation of Gary James Lockett as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Gary James Lockett as a person with significant control on 6 July 2017 (1 page)
6 July 2017Director's details changed for Mr Gary James Lockett on 6 July 2017 (2 pages)
27 June 2017Notification of Gary James Lockett as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Gary James Lockett as a person with significant control on 26 June 2017 (2 pages)
27 June 2017Notification of Gary James Lockett as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Gary James Lockett as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Gary James Lockett as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
26 June 2017Notification of Gary James Lockett as a person with significant control on 6 April 2016 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 October 2015Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages)
8 October 2015Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page)
8 October 2015Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages)
8 October 2015Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page)
17 June 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
17 June 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 December 2014Appointment of Miss Sian April Lockett as a director on 14 November 2014 (2 pages)
23 December 2014Appointment of Miss Sian April Lockett as a director on 14 November 2014 (2 pages)
23 December 2014Appointment of Miss Kara Holly Lockett as a director on 14 November 2014 (2 pages)
23 December 2014Appointment of Miss Kara Holly Lockett as a director on 14 November 2014 (2 pages)
15 December 2014Statement of company's objects (2 pages)
15 December 2014Statement of company's objects (2 pages)
15 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 December 2014Change of name notice (2 pages)
10 December 2014Company name changed squibbs property LIMITED\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-12-03
(2 pages)
10 December 2014Change of name notice (2 pages)
10 December 2014Company name changed squibbs property LIMITED\certificate issued on 10/12/14 (2 pages)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Secretary's details changed for Ms Wendy Ann Collier on 1 January 2014 (1 page)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Secretary's details changed for Ms Wendy Ann Collier on 1 January 2014 (1 page)
10 July 2014Secretary's details changed for Ms Wendy Ann Collier on 1 January 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 December 2013Registered office address changed from Thames House, 1528 London Road Leigh-on-Sea Essex SS9 2QQ on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Thames House, 1528 London Road Leigh-on-Sea Essex SS9 2QQ on 19 December 2013 (1 page)
16 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
23 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr Gary James Lockett on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Gary James Lockett on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr Gary James Lockett on 2 October 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (10 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (10 pages)
16 January 2009Return made up to 12/10/08; full list of members (3 pages)
16 January 2009Return made up to 12/10/08; full list of members (3 pages)
16 January 2009Capitals not rolled up (2 pages)
16 January 2009Capitals not rolled up (2 pages)
5 November 2008Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
5 November 2008Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
13 March 2008Ad 27/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 March 2008Ad 27/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 October 2007Incorporation (12 pages)
12 October 2007Incorporation (12 pages)