Company NameARCO Property Investment Ltd
DirectorsArran Anderson and Colin Joseph Neil Horton
Company StatusActive
Company Number12432571
CategoryPrivate Limited Company
Incorporation Date29 January 2020(4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arran Anderson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Colin Joseph Neil Horton
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Alex Wesley Rubin
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address763 London Road
Southend
Essex
SS0 9SU
Director NameMr Anthony Robert Rubin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address763 London Road
Southend
Essex
SS0 9SU

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

17 July 2020Delivered on: 3 August 2020
Persons entitled:
Anthony Robert Rubin
Linda Rubin

Classification: A registered charge
Particulars: 388 markhouse road, walthamstow, london, E17 8EZ.
Outstanding

Filing History

20 February 2024Confirmation statement made on 18 February 2024 with updates (4 pages)
12 January 2024Director's details changed for Mr Colin Joseph Neil Horton on 12 January 2024 (2 pages)
18 December 2023Change of details for Hortons Group Limited as a person with significant control on 1 December 2023 (2 pages)
5 October 2023Satisfaction of charge 124325710001 in full (1 page)
5 October 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
20 February 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
18 November 2022Registered office address changed from 763 London Road Southend Essex SS0 9SU England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 18 November 2022 (1 page)
17 October 2022Unaudited abridged accounts made up to 31 January 2022 (6 pages)
24 June 2022Termination of appointment of Alex Wesley Rubin as a director on 22 June 2022 (1 page)
24 June 2022Cessation of Kingsview Investments Limited as a person with significant control on 22 June 2022 (1 page)
24 June 2022Termination of appointment of Anthony Robert Rubin as a director on 22 June 2022 (1 page)
21 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
14 October 2021Unaudited abridged accounts made up to 31 January 2021 (6 pages)
19 July 2021Director's details changed for Mr Colin Joseph Neil Horton on 19 July 2021 (2 pages)
25 March 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
31 December 2020Director's details changed for Mr Colin Joseph Neil Horton on 31 December 2020 (2 pages)
14 October 2020Director's details changed for Mr Arran Anderson on 14 October 2020 (2 pages)
25 September 2020Cessation of Arran Anderson as a person with significant control on 25 September 2020 (1 page)
25 September 2020Cessation of Alex Wesley Rubin as a person with significant control on 25 September 2020 (1 page)
25 September 2020Notification of A Anderson Holdings Ltd as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Notification of Kingsview Investments Limited as a person with significant control on 25 September 2020 (2 pages)
3 August 2020Registration of charge 124325710001, created on 17 July 2020 (39 pages)
12 June 2020Notification of Hortons Group Limited as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Cessation of Colin Joseph Neil Horton as a person with significant control on 12 June 2020 (1 page)
18 February 2020Appointment of Mr Alex Wesley Rubin as a director on 18 February 2020 (2 pages)
18 February 2020Appointment of Mr Anthony Robert Rubin as a director on 18 February 2020 (2 pages)
18 February 2020Notification of Alex Wesley Rubin as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
29 January 2020Incorporation
Statement of capital on 2020-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)