Background WavePink WaveYellow Wave

ARCON PROPERTIES LIMITED (03200680)

ARCON PROPERTIES LIMITED (03200680) is an active UK company. incorporated on 20 May 1996. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARCON PROPERTIES LIMITED has been registered for 29 years. Current directors include BECKWITH, Peter Michael.

Company Number
03200680
Status
active
Type
ltd
Incorporated
20 May 1996
Age
29 years
Address
17 Cresswells Mead, Maidenhead, SL6 2YP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECKWITH, Peter Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCON PROPERTIES LIMITED

ARCON PROPERTIES LIMITED is an active company incorporated on 20 May 1996 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARCON PROPERTIES LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03200680

LTD Company

Age

29 Years

Incorporated 20 May 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

17 Cresswells Mead Maidenhead, SL6 2YP,

Previous Addresses

C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG
From: 30 July 2019To: 23 September 2020
3rd Floor 4 Hill Street London W1J 5NE United Kingdom
From: 15 May 2018To: 30 July 2019
Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 20 May 1996To: 15 May 2018
Timeline

8 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
May 96
Loan Secured
Jun 15
Loan Cleared
Jul 15
Loan Secured
Oct 15
Director Left
Nov 17
Director Left
May 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BECKWITH, Peter Michael

Active
Cresswells Mead, MaidenheadSL6 2YP
Born January 1945
Director
Appointed 30 May 1996

CLOVER BROWN, Robert John

Resigned
5 Hurlingham Gardens, LondonSW6 3PL
Secretary
Appointed 19 Jul 1996
Resigned 02 Apr 2002

FARR, Sharon Kathleen

Resigned
93c Randolph Avenue, LondonW9 1DL
Secretary
Appointed 30 May 1996
Resigned 19 Jul 1996

PARKER, Adam David

Resigned
Cresswells Mead, MaidenheadSL6 2YP
Secretary
Appointed 01 Jul 2014
Resigned 12 Feb 2021

WOOLLEY, Roderic Harry

Resigned
55a High Street, LondonSW19 5BA
Secretary
Appointed 02 Apr 2002
Resigned 30 Jun 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 May 1996
Resigned 30 May 1996

CLOVER BROWN, Robert John

Resigned
5 Hurlingham Gardens, LondonSW6 3PL
Born October 1946
Director
Appointed 19 Feb 1999
Resigned 30 Apr 2002

GAY, Philip

Resigned
4 Hill Street, LondonW1J 5NE
Born October 1944
Director
Appointed 25 Jan 2001
Resigned 27 Oct 2017

JONES, Edward Antony George

Resigned
Suite 5, FarnhamGU9 7UG
Born October 1966
Director
Appointed 24 Sept 2004
Resigned 26 May 2020

MORRIS, Brian Leonard

Resigned
28 Calonne Road, LondonSW19 5HJ
Born March 1963
Director
Appointed 19 Feb 1999
Resigned 02 Apr 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 May 1996
Resigned 30 May 1996

Persons with significant control

1

Pmb Holdings Limited

Active
Woolsack Way, GodalmingGU7 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
16 October 2022
DS02DS02
Gazette Notice Voluntary
16 August 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 August 2022
DS01DS01
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Sail Address Company With New Address
11 September 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Small
5 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Memorandum Articles
4 November 2004
MEM/ARTSMEM/ARTS
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
287Change of Registered Office
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
88(2)R88(2)R
Resolution
16 March 1998
RESOLUTIONSResolutions
Legacy
16 March 1998
123Notice of Increase in Nominal Capital
Legacy
10 February 1998
88(2)R88(2)R
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
88(2)R88(2)R
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
16 August 1996
88(2)R88(2)R
Resolution
16 August 1996
RESOLUTIONSResolutions
Legacy
16 August 1996
123Notice of Increase in Nominal Capital
Legacy
14 August 1996
287Change of Registered Office
Legacy
14 August 1996
225Change of Accounting Reference Date
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
13 June 1996
287Change of Registered Office
Legacy
7 June 1996
287Change of Registered Office
Incorporation Company
20 May 1996
NEWINCIncorporation