Ark Estates Enfield Limited CORSHAM


Ark Estates Enfield Limited is a private limited company registered at Spring Park, Westwells Road, Corsham SN13 9GB. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-02-13, this 6-year-old company is run by 6 directors and 1 secretary.
Director Robert S., appointed on 04 September 2023. Director Ian P., appointed on 04 September 2023. Director Andrew G., appointed on 04 September 2023.
Switching the focus to secretaries, we can mention: Perminder S., appointed on 04 September 2023.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The last confirmation statement was sent on 2023-02-12 and the date for the following filing is 2024-02-26. Likewise, the statutory accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Ark Estates Enfield Limited Address / Contact

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

Company Information / Profile

Registration Number 11202145
Date of Incorporation Tue, 13th Feb 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Robert S.

Position: Director

Appointed: 04 September 2023

Ian P.

Position: Director

Appointed: 04 September 2023

Andrew G.

Position: Director

Appointed: 04 September 2023

Perminder S.

Position: Secretary

Appointed: 04 September 2023

Andrew P.

Position: Director

Appointed: 13 February 2018

Derek M.

Position: Director

Appointed: 13 February 2018

Huw O.

Position: Director

Appointed: 13 February 2018

Perminder S.

Position: Director

Appointed: 07 June 2021

Resigned: 04 September 2023

Ian P.

Position: Secretary

Appointed: 13 February 2018

Resigned: 04 September 2023

Simon B.

Position: Director

Appointed: 13 February 2018

Resigned: 07 June 2021

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Ark Estates Holdings Limited from Corsham, England. This PSC is classified 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. The second one in the PSC register is Revcap Properties 25 Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Paul S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

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 25 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Revcap Properties 25 Limited

105 Wigmore Street, London, W1U 1QY, 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 05396063
Notified on 13 February 2018
Ceased on 25 September 2019
Nature of control: significiant influence or control

Paul S.

Notified on 13 February 2018
Ceased on 25 September 2019
Nature of control: significiant influence or 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 Hand956166 77124 003441 462392
Current Assets1 678 5841 193 1102 075 825441 462 
Debtors1 677 6281 026 3392 051 822  
Net Assets Liabilities-8 915 7685 553 86442 973 153142 231 778151 531 200
Other Debtors1 677 528338 43942 800  
Other
Audit Fees Expenses4 50016 45024 20017 75020 150
Other Taxation Advisory Services Fees    5 000
Accrued Liabilities Deferred Income31 408217 71971 60020 60025 600
Additions From Acquisitions Investment Property Fair Value Model    2 990 227
Administrative Expenses243 49671 33373 84663 69325 793
Amounts Owed By Group Undertakings100687 9002 009 022  
Amounts Owed To Associates Joint Ventures Participating Interests 86 884 267   
Amounts Owed To Group Undertakings734 40024 610 39924 455 45241 211 10538 236 042
Average Number Employees During Period753 144    
Cost Sales350 483519 4402 237 2393 013 7763 084 673
Creditors48 525 405116 402 595110 648 19041 912 94238 777 507
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  1 590 523  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 5 036 65215 471 106668 4611 204 943
Fixed Assets42 213 122125 800 001200 420 000  
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss753 144    
Further Item Tax Increase Decrease Component Adjusting Items   668 4611 204 943
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss  61 884 4272 673 843 
Gross Profit Loss-350 483393 7373 756 3147 243 380 
Impairment Loss Reversal On Investments-1 084 720-26 508 697-61 884 427-2 673 843 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 26 508 69761 884 4272 673 8434 819 773
Interest Paid To Group Undertakings 942 9241 073 5541 334 0011 788 241
Interest Payable Similar Charges Finance Costs2 991 0227 327 41111 085 9779 157 5171 788 241
Investment Property42 213 121125 800 000200 420 000206 470 000214 280 000
Investment Property Fair Value Model42 213 121125 800 000200 420 000206 470 000214 280 000
Investments Fixed Assets11   
Investments In Group Undertakings Participating Interests11   
Issue Equity Instruments   99 231 073 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases   30 399 13921 040 519
Net Current Assets Liabilities-2 603 485-115 209 485-24 700 376-41 471 480-38 777 115
Operating Profit Loss-1 347 123322 4043 682 4687 179 687 
Other Creditors519 4332 116 4611 229 974241 52899 202
Other Interest Expense2 991 0226 384 48710 012 4237 823 516 
Other Interest Receivable Similar Income Finance Income1 0552 595   
Other Remaining Borrowings48 525 405 110 648 190  
Other Taxation Social Security Payable  245 998359 658369 555
Profit Loss-3 252 37014 469 63337 419 28927 5529 299 422
Profit Loss On Ordinary Activities Before Tax   696 01310 504 365
Provisions For Liabilities Balance Sheet Subtotal 5 036 65222 098 28122 766 742 
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 036 65222 098 28122 766 74223 971 685
Tax Decrease From Utilisation Tax Losses    1 015 248
Tax Expense Credit Applicable Tax Rate   132 2422 153 395
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   -387 442-150 094
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   763 230 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 5 036 65217 061 629668 4611 204 943
Total Assets Less Current Liabilities39 609 63710 590 516175 719 624164 998 520175 502 885
Total Deferred Tax Expense Credit 5 036 65217 061 629668 461 
Trade Creditors Trade Payables2 996 8282 573 749773 17780 05147 108
Turnover Revenue 913 1775 993 55310 257 156 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 12th February 2024
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements