Background WavePink WaveYellow Wave

ARC DEVELOPMENTS SOUTH WEST LIMITED (05716836)

ARC DEVELOPMENTS SOUTH WEST LIMITED (05716836) is an active UK company. incorporated on 21 February 2006. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects. ARC DEVELOPMENTS SOUTH WEST LIMITED has been registered for 20 years. Current directors include HART, Andrew John, MACONOCHIE, Julie Ann, SLOMAN, Andrew George.

Company Number
05716836
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2006
Age
20 years
Address
1 Wellington Way Skypark, Exeter, EX5 2FZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HART, Andrew John, MACONOCHIE, Julie Ann, SLOMAN, Andrew George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC DEVELOPMENTS SOUTH WEST LIMITED

ARC DEVELOPMENTS SOUTH WEST LIMITED is an active company incorporated on 21 February 2006 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects. ARC DEVELOPMENTS SOUTH WEST LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05716836

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 21 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

1 Wellington Way Skypark Clyst Honiton Exeter, EX5 2FZ,

Previous Addresses

72 Paris Street Exeter EX1 2JZ England
From: 2 March 2018To: 11 June 2018
Knightstone Housing Weston Gateway Business Park Weston-Super-Mare BS24 7JP
From: 4 November 2013To: 2 March 2018
Station Road Worle Weston Super Mare Bristol BS22 6AP
From: 21 February 2006To: 4 November 2013
Timeline

33 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Feb 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 12
Director Joined
Oct 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Sept 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jun 18
Director Left
Aug 18
Director Left
Jun 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

BEAL, Sarah Elizabeth

Active
Skypark, ExeterEX5 2FZ
Secretary
Appointed 24 Feb 2026

HART, Andrew John

Active
Skypark, ExeterEX5 2FZ
Born February 1966
Director
Appointed 20 Jun 2020

MACONOCHIE, Julie Ann

Active
Skypark, ExeterEX5 2FZ
Born October 1971
Director
Appointed 21 Nov 2024

SLOMAN, Andrew George

Active
Skypark, ExeterEX5 2FZ
Born November 1971
Director
Appointed 20 Jun 2020

FARRAR, Jill

Resigned
Skypark, ExeterEX5 2FZ
Secretary
Appointed 23 May 2018
Resigned 01 Sept 2020

FERRIS, Charlotte Georgina

Resigned
Paris Street, ExeterEX1 2JZ
Secretary
Appointed 18 Aug 2010
Resigned 02 Mar 2018

GUILE, Stephen Richard

Resigned
10 Selbourne Road, Weston Super MareBS23 4LU
Secretary
Appointed 18 Aug 2006
Resigned 15 Jan 2008

KERSE, Robert William

Resigned
4 Albermarle Terrace, BristolBS8 4NA
Secretary
Appointed 15 Jan 2008
Resigned 22 Jul 2008

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Secretary
Appointed 21 Feb 2006
Resigned 18 Aug 2006

MASSIE, Scott Edward

Resigned
Skypark, ExeterEX5 2FZ
Secretary
Appointed 01 Sept 2020
Resigned 27 May 2021

MAUNDER, Lisa Jane

Resigned
Skypark, ExeterEX5 2FZ
Secretary
Appointed 27 May 2021
Resigned 24 Feb 2026

MEACHAM, Jayne

Resigned
Station Road, Weston-Super-MareBS22 6AP
Secretary
Appointed 22 Jul 2008
Resigned 18 Feb 2010

PULLIN, Christopher

Resigned
Station Road, Weston SupermareBS22 6AP
Secretary
Appointed 18 Feb 2010
Resigned 18 Aug 2010

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 21 Feb 2006
Resigned 18 Aug 2006

COOKE, Ruth Margaret

Resigned
GL6
Born April 1975
Director
Appointed 18 Aug 2006
Resigned 30 May 2008

CRAWFORD, Paul Anthony

Resigned
Skypark, ExeterEX5 2FZ
Born March 1967
Director
Appointed 02 Mar 2018
Resigned 29 Jan 2026

DAY, Michael Charles

Resigned
30 West Street, AxbridgeBS26 2AD
Born September 1956
Director
Appointed 18 Aug 2006
Resigned 30 Nov 2015

EMETT, John Patrick William

Resigned
Rockland House, CheddarBS27 3JQ
Born April 1939
Director
Appointed 19 Sept 2006
Resigned 30 Jun 2016

EVANS, Malcolm Louis Frank

Resigned
22 John Grinter Way, WellingtonTA21 9AR
Born January 1954
Director
Appointed 19 Sept 2006
Resigned 30 Jun 2016

GANNON, Judith Emma

Resigned
Weston Gateway Business Park, Weston-Super-MareBS24 7JP
Born August 1967
Director
Appointed 03 Nov 2015
Resigned 31 Aug 2016

GARRETT, Melvyn John

Resigned
Skypark, ExeterEX5 2FZ
Born October 1958
Director
Appointed 02 Mar 2018
Resigned 21 Nov 2024

HEMMINGS, Martin

Resigned
240 Bloomfield Road, BathBA2 2AY
Born April 1946
Director
Appointed 18 Aug 2006
Resigned 02 Oct 2012

HORNE, Nicholas John

Resigned
Skypark, ExeterEX5 2FZ
Born December 1959
Director
Appointed 01 Apr 2017
Resigned 01 Aug 2018

KERSE, Robert William

Resigned
4 Albermarle Terrace, BristolBS8 4NA
Born February 1978
Director
Appointed 30 May 2008
Resigned 09 Feb 2010

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 21 Feb 2006
Resigned 18 Aug 2006

MEANLEY, Michael Russell

Resigned
Weston Gateway Business Park, Weston-Super-MareBS24 7JP
Born September 1966
Director
Appointed 01 Sept 2010
Resigned 30 Jun 2017

MEDHURST, Nickolas John

Resigned
Weston Gateway Business Park, Weston-Super-MareBS24 7JP
Born March 1947
Director
Appointed 04 Nov 2014
Resigned 20 Nov 2014

MELLOR, Ian Edward

Resigned
Farrar Drive, MarlboroughSN8 1TP
Born April 1952
Director
Appointed 02 Sept 2013
Resigned 30 Jun 2017

MERRILLS, Elizabeth Ann

Resigned
Swallows Lea, WarminsterBA12 0AQ
Born May 1948
Director
Appointed 28 Sept 2006
Resigned 15 Sept 2009

NASH, Linda Margaret

Resigned
Skypark, ExeterEX5 2FZ
Born April 1958
Director
Appointed 19 Nov 2015
Resigned 09 Jun 2020

PINK, Malcolm John

Resigned
Paris Street, ExeterEX1 2JZ
Born March 1954
Director
Appointed 05 Apr 2016
Resigned 02 Mar 2018

WATTS, Graham Leonard

Resigned
Weston Gateway Business Park, Weston-Super-MareBS24 7JP
Born November 1945
Director
Appointed 20 Nov 2014
Resigned 23 Sept 2015

WHITE, Selina Ruth

Resigned
Skypark, ExeterEX5 2FZ
Born April 1966
Director
Appointed 01 Apr 2017
Resigned 21 Jun 2018

WINSTONE, Robert William

Resigned
Oakwood Gardens, BristolBS36 2NB
Born June 1966
Director
Appointed 01 Aug 2010
Resigned 14 Sept 2015
Fundings
Financials
Latest Activities

Filing History

118

Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Resolution
25 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
13 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Memorandum Articles
12 March 2008
MEM/ARTSMEM/ARTS
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
22 November 2007
225Change of Accounting Reference Date
Legacy
28 March 2007
363aAnnual Return
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
287Change of Registered Office
Incorporation Company
21 February 2006
NEWINCIncorporation