Background WavePink WaveYellow Wave

ARK COURT LIMITED (03835667)

ARK COURT LIMITED (03835667) is an active UK company. incorporated on 3 September 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ARK COURT LIMITED has been registered for 26 years. Current directors include DAYKIN, Lawrence, GOODWIN, Glen, MANN, Ravinder and 4 others.

Company Number
03835667
Status
active
Type
ltd
Incorporated
3 September 1999
Age
26 years
Address
89 Newington Causeway, London, SE1 6BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAYKIN, Lawrence, GOODWIN, Glen, MANN, Ravinder, MILITARU, Daniela, STOJANOVIC, Jelena, TAYLOR, Damaris, VOSS, Emma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK COURT LIMITED

ARK COURT LIMITED is an active company incorporated on 3 September 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARK COURT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03835667

LTD Company

Age

26 Years

Incorporated 3 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 October 2024 (1 year ago)

Next Due

Due by 14 October 2025
For period ending 30 September 2025
Contact
Address

89 Newington Causeway London, SE1 6BN,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 8 November 2024
Marlborough House 298 Regents Park Road London N3 2UU
From: 3 September 1999To: 12 September 2023
Timeline

16 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Mar 11
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Feb 17
Director Left
Mar 17
Director Left
Dec 19
Director Left
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jan 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

MCMAHON & PARTNERS LIMITED

Active
Newington Causeway, LondonSE1 6BN
Corporate secretary
Appointed 01 Mar 2024

DAYKIN, Lawrence

Active
Newington Causeway, LondonSE1 6BN
Born May 1993
Director
Appointed 12 Jan 2021

GOODWIN, Glen

Active
Newington Causeway, LondonSE1 6BN
Born January 1962
Director
Appointed 12 Oct 2020

MANN, Ravinder

Active
Newington Causeway, LondonSE1 6BN
Born December 1973
Director
Appointed 22 Aug 2013

MILITARU, Daniela

Active
Newington Causeway, LondonSE1 6BN
Born March 1985
Director
Appointed 04 Sept 2020

STOJANOVIC, Jelena

Active
Newington Causeway, LondonSE1 6BN
Born July 1969
Director
Appointed 01 Jun 2006

TAYLOR, Damaris

Active
Newington Causeway, LondonSE1 6BN
Born December 1982
Director
Appointed 26 Oct 2020

VOSS, Emma

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1977
Director
Appointed 07 Sept 2007

COBLEY, Tasmin

Resigned
8 Ark Court, LondonN16 6XF
Secretary
Appointed 23 Sept 1999
Resigned 25 Jul 2001

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 05 Oct 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 30 Mar 2005
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 30 Mar 2005
Resigned 28 Feb 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 03 Sept 1999
Resigned 23 Sept 1999

RENDALL AND RITTNER LIMITED

Resigned
Gun Court, LondonE1W 2RF
Corporate secretary
Appointed 05 Feb 2001
Resigned 24 Feb 2005

ACKERMAN, Edward Oliver

Resigned
54a Alkham Road, LondonN16 6XF
Born May 1984
Director
Appointed 13 Jul 2015
Resigned 09 Feb 2017

BIRKBY, Joseph Mansell Owen

Resigned
298 Regents Park Road, LondonN3 2UU
Born October 1983
Director
Appointed 07 Sept 2012
Resigned 04 Sept 2020

BURROW, Martin

Resigned
Flat 1 Ark Court, LondonN16 6XF
Born August 1969
Director
Appointed 30 Jan 2005
Resigned 26 May 2006

CHODERA, Jennifer Claire, Dr

Resigned
3 Ark Court, Stoke NewingtonN16 6XF
Born March 1975
Director
Appointed 20 Nov 2007
Resigned 03 Oct 2008

COX, Anton Gawain

Resigned
298 Regents Park Road, LondonN3 2UU
Born January 1972
Director
Appointed 09 Feb 2008
Resigned 16 Dec 2019

DAVIES, John Howard

Resigned
13 Ark Court, LondonN16 6XF
Born June 1969
Director
Appointed 23 Sept 1999
Resigned 03 Mar 2000

DAVIES, Stefan

Resigned
Flat 21 Ark Court, Stoke NewingtonN16 6XF
Born March 1975
Director
Appointed 07 Jun 2006
Resigned 22 Feb 2011

FINLAYSON, Calum

Resigned
Flat 1 Ark Court, LondonN16 6XF
Born June 1963
Director
Appointed 12 Mar 2001
Resigned 22 Oct 2001

FROST, Daniel

Resigned
Flat 24 Ark Court, LondonN16 6XF
Born September 1977
Director
Appointed 30 Jan 2005
Resigned 19 Mar 2007

GOLDEN, Philip

Resigned
Flat 1 Ark Court, LondonN16 6XF
Born March 1978
Director
Appointed 14 Jun 2006
Resigned 14 Jul 2008

GRAY, Martin Jonathan

Resigned
Flat 3, LondonN16 6XF
Born January 1975
Director
Appointed 07 Jun 2006
Resigned 15 Aug 2007

HARRIS, Cathie

Resigned
Flat 4 Ark Court, LondonN16 6XF
Born April 1961
Director
Appointed 22 Oct 2001
Resigned 16 Aug 2005

STEWART, Ben John

Resigned
298 Regents Park Road, LondonN3 2UU
Born March 1974
Director
Appointed 13 Jul 2015
Resigned 22 May 2020

SWINKELS, Niels Henricus

Resigned
Flat 2 Ark Court, LondonN16 6XF
Born October 1972
Director
Appointed 30 Jan 2005
Resigned 24 Jul 2012

THOMPSON, Alasdair James

Resigned
Flat 7,Ark Court, LondonN16 6XF
Born May 1974
Director
Appointed 01 Mar 2000
Resigned 30 Mar 2001

YORE, Angela Geraldine

Resigned
Flat 9 Ark Court, LondonN16 6XF
Born September 1969
Director
Appointed 05 Apr 2000
Resigned 13 Mar 2001

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 03 Sept 1999
Resigned 23 Sept 1999
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
31 October 2008
288cChange of Particulars
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
287Change of Registered Office
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
287Change of Registered Office
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
25 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
23 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2002
AAAnnual Accounts
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
27 October 2001
363aAnnual Return
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Legacy
21 August 2001
287Change of Registered Office
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
88(2)R88(2)R
Legacy
10 December 1999
288cChange of Particulars
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
287Change of Registered Office
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Incorporation Company
3 September 1999
NEWINCIncorporation