Arkade Property Limited REDDITCH


Arkade Property started in year 2005 as Private Limited Company with registration number 05660942. The Arkade Property company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Redditch at 8 Church Green East. Postal code: B98 8BP. Since 2008/03/27 Arkade Property Limited is no longer carrying the name Arkade Property Sales.

Currently there are 4 directors in the the firm, namely Carol M., James C. and Sybilla R. and others. In addition one secretary - Andrew K. - is with the company. Currenlty, the firm lists one former director, whose name is Beatriz R. and who left the the firm on 1 November 2010. In addition, there is one former secretary - Beatriz R. who worked with the the firm until 31 October 2010.

Arkade Property Limited Address / Contact

Office Address 8 Church Green East
Town Redditch
Post code B98 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05660942
Date of Incorporation Thu, 22nd Dec 2005
Industry Real estate agencies
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Carol M.

Position: Director

Appointed: 13 April 2022

James C.

Position: Director

Appointed: 01 November 2010

Andrew K.

Position: Secretary

Appointed: 01 November 2010

Sybilla R.

Position: Director

Appointed: 01 November 2010

Andrew K.

Position: Director

Appointed: 22 December 2005

Beatriz R.

Position: Director

Appointed: 22 December 2005

Resigned: 01 November 2010

Beatriz R.

Position: Secretary

Appointed: 22 December 2005

Resigned: 31 October 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Andrew K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is James C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew K.

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

James C.

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

Company previous names

Arkade Property Sales March 27, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth11 6332 514 17 13045 636      
Balance Sheet
Cash Bank On Hand    18 49220 400270 276251 109250 116324 788318 587
Current Assets297 544323 250329 307308 293323 503316 605277 249256 667258 744350 900329 240
Debtors3 7359 782  25 75712 4266 9735 5588 62826 11210 653
Net Assets Liabilities    45 63637 63814 866-1 566   
Other Debtors    8 4998 4565 2622 1687 0809 1867 383
Property Plant Equipment    36 21430 51225 54821 71222 29815 567 
Cash Bank In Hand293 603313 468         
Net Assets Liabilities Including Pension Asset Liability11 6332 514 17 13045 636      
Tangible Fixed Assets26 09920 337         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve11 5332 414         
Shareholder Funds11 6332 514 17 13045 636      
Other
Accrued Liabilities      3 6452 164   
Accumulated Depreciation Impairment Property Plant Equipment    35 60742 05848 04153 24464 92974 60126 887
Additions Other Than Through Business Combinations Property Plant Equipment     7491 0191 367   
Amounts Owed By Related Parties      246341   
Average Number Employees During Period    88888910
Bank Overdrafts    1 4013 1572 8697 210   
Corporation Tax Payable    11 7591 839     
Creditors    322 378309 479287 930279 945287 711365 531355 780
Dividend Per Share Interim      50    
Dividends Paid On Shares Interim      5 000    
Increase From Depreciation Charge For Year Property Plant Equipment     6 4515 9835 203 9 6721 803
Net Current Assets Liabilities2 200-9 490-2 004-16 17513 2267 126-10 681-23 278-28 967-14 631-26 540
Number Shares Issued Fully Paid      100100   
Other Creditors    7 5987 295268 715256 781251 256319 562325 720
Other Taxation Social Security Payable    12 89512 235  24 46533 87821 733
Par Value Share 1     1   
Prepayments      1 4623 049   
Property Plant Equipment Gross Cost    71 82172 57073 58974 95687 22790 16834 829
Taxation Social Security Payable     12 23512 70010 169   
Total Borrowings      2 8697 210   
Trade Creditors Trade Payables       3 62111 99012 0918 327
Trade Debtors Trade Receivables    15 2581 970  1 54816 9263 270
Director Remuneration      89 50089 500   
Capital Reserves 2 51413 51617 130       
Creditors Due After One Year16 6668 333         
Creditors Due Within One Year295 344335 053333 659325 920318 574      
Fixed Assets 20 33715 52039 81836 214      
Net Assets Liability Excluding Pension Asset Liability 2 51413 516        
Number Shares Allotted 50         
Prepayments Accrued Income Current Asset2062 313         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 3132 3481 4528 297      
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Additions 3 464         
Tangible Fixed Assets Cost Or Valuation34 83133 420         
Tangible Fixed Assets Depreciation8 73213 083         
Tangible Fixed Assets Depreciation Charged In Period 8 069         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 718         
Tangible Fixed Assets Disposals 4 875         
Total Additions Including From Business Combinations Property Plant Equipment         2 9411 045
Total Assets Less Current Liabilities28 29910 84713 51623 64349 440   -6 669936-18 985
Advances Credits Directors1 366271872       
Advances Credits Made In Period Directors1 04427160        
Advances Credits Repaid In Period Directors1          
Accruals Deferred Income   6 5133 804      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (7 pages)

Company search