Background WavePink WaveYellow Wave

ARC PROPERTY INVESTMENTS LIMITED (00248751)

ARC PROPERTY INVESTMENTS LIMITED (00248751) is an active UK company. incorporated on 13 January 1930. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARC PROPERTY INVESTMENTS LIMITED has been registered for 96 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
00248751
Status
active
Type
ltd
Incorporated
13 January 1930
Age
96 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC PROPERTY INVESTMENTS LIMITED

ARC PROPERTY INVESTMENTS LIMITED is an active company incorporated on 13 January 1930 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARC PROPERTY INVESTMENTS LIMITED was registered 96 years ago.(SIC: 70100)

Status

active

Active since 96 years ago

Company No

00248751

LTD Company

Age

96 Years

Incorporated 13 January 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

A.R.C. PROPERTY INVESTMENTS LIMITED
From: 18 April 1985To: 1 July 1986
AMEY QUARRIES LIMITED
From: 13 January 1930To: 18 April 1985
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 13 January 1930To: 3 April 2023
Timeline

13 key events • 1930 - 2021

Funding Officers Ownership
Company Founded
Jun 30
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

DOUGAL, Andrew James Harrower

Resigned
10, CamberleyGU16 5RB
Secretary
Appointed 31 May 1991
Resigned 21 Apr 1992

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

NICHOLSON, Paul William

Resigned
Hammerfield, Ashurst WoodRH19 3SE
Secretary
Appointed 21 Apr 1992
Resigned 21 Jul 1993

ROSSITER, Brian Edward

Resigned
26 Oakdale Court, BristolBS16 6DZ
Secretary
Appointed 21 Jul 1993
Resigned 18 Mar 1998

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 18 Mar 1998
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

ABLETT, Malcolm James

Resigned
Country Place Fir Tree Hill, SarrattWD3 4LZ
Born September 1952
Director
Appointed N/A
Resigned 18 Mar 1998

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 28 May 2003
Resigned 01 Dec 2005

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DOUGAL, Andrew James Harrower

Resigned
10, CamberleyGU16 5RB
Born September 1951
Director
Appointed 31 May 1991
Resigned 30 Apr 1993

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 18 Mar 1998
Resigned 30 Jun 2008

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN9 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

HURRELL, Samantha Jane

Resigned
Saffron Wharf, 20 Shad Thames, LondonSE1 2YQ
Born August 1963
Director
Appointed 18 Mar 1998
Resigned 22 Oct 1999

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

LUDLAM, Kenneth John

Resigned
Longwood House, BromleyBR1 2PJ
Born September 1943
Director
Appointed 18 Mar 1998
Resigned 28 May 2003

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Born June 1935
Director
Appointed 27 Sept 1993
Resigned 18 Mar 1998

MENZIES-GOW, Robert Ian

Resigned
Ashwell Cottage Church Close, OakhamLE15 7LP
Born September 1942
Director
Appointed 31 May 1991
Resigned 30 Apr 1993

NICHOLSON, Paul William

Resigned
Hammerfield, Ashurst WoodRH19 3SE
Born April 1957
Director
Appointed 22 Jul 1993
Resigned 21 Jul 1993

NICHOLSON, Paul William

Resigned
Hammerfield, Ashurst WoodRH19 3SE
Born April 1957
Director
Appointed N/A
Resigned 18 Mar 1998

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

READ, Justin Richard

Resigned
46b Saint Georges Drive, LondonSW1V 4BT
Born May 1961
Director
Appointed 22 Oct 1999
Resigned 28 May 2003

REAVELL, David William

Resigned
1 Beech Grove, TringHP23 5NU
Born August 1953
Director
Appointed 01 Feb 1994
Resigned 18 Mar 1998

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 28 May 2003
Resigned 01 Jun 2007

TICEHURST, Jonathon Mark

Resigned
The Old House, MarshfieldSN14 8LP
Born March 1962
Director
Appointed 30 Jun 1993
Resigned 01 Feb 1994

TURNER, Peter John

Resigned
75 Carlton Hill, LondonNW8 0EN
Born October 1944
Director
Appointed 15 Aug 1991
Resigned 24 Feb 1997

VIVIAN, Simon Neil

Resigned
Pond Farm Cottage, BathBA3 5YG
Born September 1957
Director
Appointed 21 Apr 1992
Resigned 30 Apr 1993

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 06 Sept 2021

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Memorandum Articles
2 March 2026
MAMA
Resolution
2 March 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
2 March 2026
CC04CC04
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Secretary Company With Change Date
4 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
30 September 2008
88(2)Return of Allotment of Shares
Legacy
30 September 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
14 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
21 May 2001
288cChange of Particulars
Legacy
22 February 2001
288cChange of Particulars
Legacy
13 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
20 June 2000
288cChange of Particulars
Legacy
26 November 1999
363aAnnual Return
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Legacy
18 May 1999
288cChange of Particulars
Legacy
4 January 1999
225Change of Accounting Reference Date
Legacy
14 December 1998
363aAnnual Return
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
20 March 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 1997
AAAnnual Accounts
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
363sAnnual Return (shuttle)
Resolution
16 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
8 December 1993
288288
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
4 October 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
25 November 1991
363b363b
Legacy
9 September 1991
288288
Legacy
20 August 1991
288288
Resolution
2 August 1991
RESOLUTIONSResolutions
Resolution
2 August 1991
RESOLUTIONSResolutions
Resolution
2 August 1991
RESOLUTIONSResolutions
Resolution
2 August 1991
RESOLUTIONSResolutions
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
28 September 1990
288288
Legacy
28 September 1990
225(1)225(1)
Legacy
11 July 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
24 November 1989
288288
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
15 December 1987
363363
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Legacy
17 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1986
GAZ(U)GAZ(U)
Legacy
6 June 1986
287Change of Registered Office
Accounts With Made Up Date
22 March 1986
AAAnnual Accounts
Accounts With Made Up Date
22 August 1975
AAAnnual Accounts
Incorporation Company
13 June 1930
NEWINCIncorporation