Arcade Property Holdings Limited BRISTOL


Arcade Property Holdings started in year 2004 as Private Limited Company with registration number 05319549. The Arcade Property Holdings company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bristol at The Bungalow Durley Lane. Postal code: BS31 2AJ.

The company has one director. Alan D., appointed on 10 January 2005. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arcade Property Holdings Limited Address / Contact

Office Address The Bungalow Durley Lane
Office Address2 Keynsham
Town Bristol
Post code BS31 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05319549
Date of Incorporation Wed, 22nd Dec 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 29th January
Company age 20 years old
Account next due date Tue, 29th Oct 2024 (175 days left)
Account last made up date Sun, 29th Jan 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Alan D.

Position: Director

Appointed: 10 January 2005

Wayne B.

Position: Director

Appointed: 22 April 2014

Resigned: 26 February 2018

John T.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 February 2016

John T.

Position: Secretary

Appointed: 10 January 2005

Resigned: 30 March 2005

Caroline G.

Position: Director

Appointed: 22 December 2004

Resigned: 11 January 2005

Timothy J.

Position: Secretary

Appointed: 22 December 2004

Resigned: 30 March 2005

Timothy J.

Position: Director

Appointed: 22 December 2004

Resigned: 11 January 2005

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Alan D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Wayne B. This PSC owns 25-50% shares.

Alan D.

Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wayne B.

Notified on 24 March 2021
Ceased on 12 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-292020-01-292021-01-292022-01-292023-01-29
Balance Sheet
Cash Bank On Hand  39 35210 32018 87190 640113 814110 543284 162941 463
Current Assets665 656667 545694 03710 32018 871211 279310 390280 391480 8291 098 555
Debtors650 000654 685654 685  120 639196 576169 848196 667157 092
Net Assets Liabilities  -181 291-537 251-429 689-335 761-239 046-95 972  
Other Debtors  650 000  120 63935 169158 248156 637156 637
Property Plant Equipment  2 775 0812 775 0812 775 081     
Cash Bank In Hand15 65612 86039 352       
Net Assets Liabilities Including Pension Asset Liability-188 174-195 459-181 290       
Tangible Fixed Assets2 913 1272 844 1042 775 081       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-188 176-195 461-181 292       
Other
Accumulated Depreciation Impairment Property Plant Equipment  676 052676 052676 052     
Amounts Owed By Related Parties     120 639156 639156 639  
Amounts Owed To Related Parties    2 412 2693 022 4663 312 6793 137 286  
Average Number Employees During Period    21111 
Bank Borrowings  458 853915 569782 757     
Corporation Tax Payable  17 75020 14425 504     
Creditors  128 46423 25528 6153 322 1213 324 5173 151 4453 149 2073 549 180
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -75 623-64 975-185 193  
Increase In Loans Owed By Related Parties Due To Loans Advanced     120 63736 002   
Increase In Loans Owed To Related Parties Due To Loans Advanced     685 820355 1889 800  
Investment Property    2 775 0812 775 0812 775 0812 775 0812 775 0812 775 081
Investment Property Fair Value Model    2 775 0812 775 0812 775 0813 451 1333 451 133 
Loans Owed By Related Parties     120 637156 639156 639  
Loans Owed To Related Parties   2 412 2692 412 2693 022 4663 312 6793 137 286  
Net Current Assets Liabilities651 237652 978565 573-12 934-3 204 770-3 110 842-3 014 127-2 871 054-2 668 378-2 450 625
Other Creditors  108 8161 2131 213  3 145 6103 120 1233 510 422
Other Taxation Social Security Payable  1 8981 8981 898  5 83529 08436 175
Property Plant Equipment Gross Cost  3 451 1333 451 1333 451 133     
Taxation Social Security Payable    27 40228 2665 1165 835  
Total Assets Less Current Liabilities3 564 3643 497 0823 340 6542 762 1472 765 337  -95 973106 703324 456
Total Borrowings    782 757265 989    
Trade Creditors Trade Payables      1 122  2 583
Trade Debtors Trade Receivables  4 685   4 76811 60040 030455
Capital Employed-188 174-195 459-181 290       
Creditors Due After One Year3 752 5383 692 5413 521 944       
Creditors Due Within One Year14 41914 567128 464       
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation3 451 1333 451 1333 451 133       
Tangible Fixed Assets Depreciation538 006607 029676 052       
Tangible Fixed Assets Depreciation Charged In Period 69 02369 023       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 29th January 2023
filed on: 23rd, October 2023
Free Download (10 pages)

Company search