Ark Property Limited SOUTHAMPTON


Ark Property started in year 1999 as Private Limited Company with registration number 03848472. The Ark Property company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Southampton at The Birches Roman Drive. Postal code: SO16 7HT.

There is a single director in the firm at the moment - Raj C., appointed on 27 September 1999. In addition, a secretary was appointed - Anita C., appointed on 27 September 1999. As of 23 April 2024, there was 1 ex director - Laj C.. There were no ex secretaries.

Ark Property Limited Address / Contact

Office Address The Birches Roman Drive
Office Address2 Chilworth
Town Southampton
Post code SO16 7HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03848472
Date of Incorporation Mon, 27th Sep 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Anita C.

Position: Secretary

Appointed: 27 September 1999

Raj C.

Position: Director

Appointed: 27 September 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1999

Resigned: 27 September 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 September 1999

Resigned: 27 September 1999

Laj C.

Position: Director

Appointed: 27 September 1999

Resigned: 31 January 2020

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we found, there is Steven C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Steven C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Raj C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steven C.

Notified on 14 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Steven C.

Notified on 14 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Raj C.

Notified on 6 April 2016
Ceased on 14 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Laj C.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth851 951911 877964 8791 014 146     
Balance Sheet
Cash Bank On Hand   34 66426 16113 54334 83619 45480 140
Current Assets9 81965 36058 09882 43466 89846 310155 00519 45480 890
Debtors 55 56848 10047 76940 73732 767120 169 750
Net Assets Liabilities   1 265 9511 383 4981 440 8211 414 4691 458 7271 515 321
Other Debtors   47 16939 57031 972119 374 750
Property Plant Equipment       1 560 0001 560 000
Cash Bank In Hand9 8199 7929 99834 665     
Net Assets Liabilities Including Pension Asset Liability851 951911 877964 8791 014 146     
Tangible Fixed Assets1 236 5591 236 5591 236 5591 236 559     
Reserves/Capital
Called Up Share Capital22100100     
Profit Loss Account Reserve656 764716 690769 595818 861     
Shareholder Funds851 951911 877964 8791 014 146     
Other
Accrued Liabilities Deferred Income   1 4411 1991 2003 398  
Accumulated Depreciation Impairment Property Plant Equipment    18 46118 46118 461  
Average Number Employees During Period       22
Bank Borrowings       29 92827 590
Bank Borrowings Overdrafts   207 099191 395179 609165 481  
Corporation Tax Payable   13 56613 61513 26413 223  
Creditors   304 848249 10257 35658 80314 54721 727
Deferred Tax Liabilities   71 63484 29983 52476 252  
Dividends Paid On Shares   5 00016 00065 000   
Fixed Assets1 236 5591 236 5591 236 5591 236 5591 650 0001 650 0001 560 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    90 000 -90 000  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income    12 665-775-7 273  
Investment Property   1 560 0001 650 0001 650 0001 560 000  
Investment Property Fair Value Model    1 650 0001 650 0001 560 000  
Loans From Directors   42 7422 2422 2422 182  
Net Current Assets Liabilities-27 21213 2894 05024 686-182 204-11 04696 2024 90759 163
Other Creditors    650650 4 1667 983
Other Remaining Borrowings   40 00040 00040 00040 000  
Property Plant Equipment Gross Cost    18 46118 46118 4611 560 0001 560 000
Provisions For Liabilities Balance Sheet Subtotal       76 25276 252
Taxation Including Deferred Taxation Balance Sheet Subtotal   -71 634-84 299-83 524-76 252  
Taxation Social Security Payable       10 38113 744
Total Assets Less Current Liabilities1 209 3471 249 8481 240 6091 261 2451 467 7961 638 9541 656 2021 564 9071 619 163
Trade Debtors Trade Receivables   6001 167795795  
Creditors Due After One Year357 396337 971275 729247 099     
Creditors Due Within One Year37 03152 07154 04857 748     
Revaluation Reserve195 185195 185195 185195 185     
Tangible Fixed Assets Cost Or Valuation1 255 0201 255 0201 255 0201 255 020     
Tangible Fixed Assets Depreciation18 46118 46118 46118 461     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 31st, May 2023
Free Download (6 pages)

Company search