Ark A9 Gp Limited CORSHAM


Ark A9 Gp started in year 2011 as Private Limited Company with registration number 07683878. The Ark A9 Gp company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Corsham at Spring Park Westwells Road. Postal code: SN13 9GB.

At present there are 6 directors in the the firm, namely Robert S., Andrew G. and Ian P. and others. In addition one secretary - Perminder S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ark A9 Gp Limited Address / Contact

Office Address Spring Park Westwells Road
Office Address2 Hawthorn
Town Corsham
Post code SN13 9GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07683878
Date of Incorporation Mon, 27th Jun 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Robert S.

Position: Director

Appointed: 04 September 2023

Perminder S.

Position: Secretary

Appointed: 04 September 2023

Andrew G.

Position: Director

Appointed: 04 September 2023

Ian P.

Position: Director

Appointed: 04 September 2023

Derek M.

Position: Director

Appointed: 29 March 2021

Huw O.

Position: Director

Appointed: 04 March 2013

Andrew P.

Position: Director

Appointed: 27 June 2011

Perminder S.

Position: Director

Appointed: 07 June 2021

Resigned: 04 September 2023

Simon B.

Position: Director

Appointed: 12 October 2015

Resigned: 07 June 2021

Ian P.

Position: Secretary

Appointed: 04 March 2013

Resigned: 04 September 2023

Richard M.

Position: Secretary

Appointed: 01 October 2012

Resigned: 04 March 2013

Robert D.

Position: Secretary

Appointed: 30 September 2011

Resigned: 26 September 2012

Nicholas W.

Position: Director

Appointed: 07 September 2011

Resigned: 22 May 2014

Richard M.

Position: Secretary

Appointed: 27 June 2011

Resigned: 30 September 2011

William K.

Position: Director

Appointed: 27 June 2011

Resigned: 26 March 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Ark Estates Holdings Limited from Corsham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ark Estates Holdings Limited

Spring Park Westwells Road, Hawthorn, Corsham, SN13 9GB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies In England & Wales
Registration number 08676791
Notified on 6 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 055412179 586146 18898
Current Assets166 124750 5501 080 605301 085162 740
Debtors165 069750 138901 019154 897162 642
Property Plant Equipment33 2409 875   
Other
Audit Fees Expenses8 4008 80040 10017 75020 150
Accrued Liabilities Deferred Income11 40011 90019 60020 60020 600
Accumulated Depreciation Impairment Property Plant Equipment60 21883 58393 458  
Administrative Expenses34 68536 60454 59222 32721 254
Amounts Owed By Group Undertakings 603 358751 856  
Amounts Owed To Group Undertakings19 475 18619 033 10618 517 82217 017 07916 808 382
Cost Sales1 218 3211 139 1441 195 0421 376 2731 446 134
Creditors19 551 45019 310 34618 631 97917 128 24916 909 464
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-252 652    
Fixed Assets31 533 24028 109 87530 890 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 678 73724 147 52224 860 42825 452 01226 041 527
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss-5 900 000-3 400 0002 767 262-156 708 
Gross Profit Loss980 2881 706 3181 898 3511 802 262 
Impairment Loss Reversal On Investments5 900 0003 400 000-2 767 262156 708 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -3 400 0002 767 262-156 708-4 200 395
Increase From Depreciation Charge For Year Property Plant Equipment 23 3659 875  
Interest Paid To Group Undertakings78 821867 549822 474769 017754 285
Interest Payable Similar Charges Finance Costs78 821867 549822 474769 017754 285
Investment Property31 500 00028 100 00030 890 00031 020 00027 090 000
Investment Property Fair Value Model 28 100 00030 890 00031 020 00027 090 000
Net Current Assets Liabilities-19 385 326-18 559 796-17 551 374-16 827 164-16 746 724
Operating Profit Loss945 6031 669 7141 843 7591 779 935 
Other Taxation Social Security Payable64 86489 20494 55790 57024 859
Prepayments Accrued Income165 069146 780149 163154 897 
Profit Loss-4 780 566-2 597 8353 788 547-854 2103 849 560
Profit Loss On Ordinary Activities Before Tax-5 033 218-2 597 8353 788 547854 210-3 849 560
Property Plant Equipment Gross Cost93 45893 458   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-252 652    
Total Assets Less Current Liabilities12 147 9149 550 07913 338 62614 192 83610 343 276
Trade Creditors Trade Payables 176 136  55 623
Turnover Revenue2 198 6092 845 4623 093 3933 178 535 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 28th, December 2023
Free Download (17 pages)

Company search

Advertisements