Ar Group Holdings Limited HIGH WYCOMBE


Founded in 2015, Ar Group Holdings, classified under reg no. 09743957 is an active company. Currently registered at Unit 4, Stokenchurch Business Park Ibstone Road HP14 3FE, High Wycombe the company has been in the business for nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Gillian C., Charlotte B. and Philip W.. In addition one secretary - Philip W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen M. who worked with the the firm until 18 November 2019.

Ar Group Holdings Limited Address / Contact

Office Address Unit 4, Stokenchurch Business Park Ibstone Road
Office Address2 Stokenchurch
Town High Wycombe
Post code HP14 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09743957
Date of Incorporation Fri, 21st Aug 2015
Industry Real estate agencies
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Gillian C.

Position: Director

Appointed: 06 April 2023

Charlotte B.

Position: Director

Appointed: 01 June 2020

Philip W.

Position: Secretary

Appointed: 18 November 2019

Philip W.

Position: Director

Appointed: 21 August 2015

Stephen M.

Position: Secretary

Appointed: 11 May 2016

Resigned: 18 November 2019

Myles O.

Position: Director

Appointed: 01 January 2016

Resigned: 30 November 2020

John H.

Position: Director

Appointed: 01 October 2015

Resigned: 31 December 2017

Mark B.

Position: Director

Appointed: 21 August 2015

Resigned: 30 September 2021

Stephen M.

Position: Director

Appointed: 21 August 2015

Resigned: 18 November 2019

Kevin R.

Position: Director

Appointed: 21 August 2015

Resigned: 26 April 2021

David G.

Position: Director

Appointed: 21 August 2015

Resigned: 30 September 2021

Paul S.

Position: Director

Appointed: 21 August 2015

Resigned: 30 September 2021

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As we researched, there is Susan N. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Gautam S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Philip W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Susan N.

Notified on 1 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gautam S.

Notified on 1 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Philip W.

Notified on 1 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

David G.

Notified on 1 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ar Trustees Limited

Unit 4 Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13646286
Notified on 1 October 2021
Ceased on 10 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David G.

Notified on 28 March 2018
Ceased on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 11th, July 2023
Free Download (9 pages)

Company search

Advertisements