Background WavePink WaveYellow Wave

ARCH ESTATE AGENTS LIMITED (05963542)

ARCH ESTATE AGENTS LIMITED (05963542) is an active UK company. incorporated on 11 October 2006. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ARCH ESTATE AGENTS LIMITED has been registered for 19 years. Current directors include BARRETT, James, BARRETT, Penelope.

Company Number
05963542
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
50 Austhorpe Road, Leeds, LS15 8DX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BARRETT, James, BARRETT, Penelope
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCH ESTATE AGENTS LIMITED

ARCH ESTATE AGENTS LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ARCH ESTATE AGENTS LIMITED was registered 19 years ago.(SIC: 68310)

Status

active

Active since 19 years ago

Company No

05963542

LTD Company

Age

19 Years

Incorporated 11 October 2006

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SEARCH BLOCK LIMITED
From: 11 October 2006To: 27 November 2006
Contact
Address

50 Austhorpe Road Leeds, LS15 8DX,

Previous Addresses

Your Move 394a Harrogate Road Leeds LS17 6PY England
From: 31 January 2017To: 12 August 2019
C/O Your Move Barrett Hynes 394a Harrogate Road Leeds LS17 6PY
From: 29 April 2015To: 31 January 2017
43 Market Place Wetherby West Yorkshire LS22 6LN
From: 11 October 2006To: 29 April 2015
Timeline

9 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Left
Jun 16
Funding Round
Jan 17
Director Joined
Jan 17
Director Left
Jan 20
Funding Round
Aug 20
Director Joined
Aug 20
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARRETT, James

Active
Abbey Road, HuddersfieldHD8 8EL
Secretary
Appointed 11 Oct 2006

BARRETT, James

Active
Abbey Road, HuddersfieldHD8 8EL
Born January 1972
Director
Appointed 11 Oct 2006

BARRETT, Penelope

Active
Abbey Road, HuddersfieldHD8 8EL
Born March 1980
Director
Appointed 01 Dec 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Oct 2006
Resigned 11 Oct 2006

BRIGGS, Karl Stephen

Resigned
Abbey Road, HuddersfieldHD8 8EL
Born November 1983
Director
Appointed 03 Jan 2017
Resigned 29 Jan 2020

HYNES, Kevin

Resigned
Abbey Road, HuddersfieldHD8 8EL
Born March 1956
Director
Appointed 11 Oct 2006
Resigned 04 Jan 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Oct 2006
Resigned 11 Oct 2006

Persons with significant control

1

Mr James Barrett

Active
Austhorpe Road, LeedsLS15 8DX
Born January 1972

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

74

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Capital Cancellation Shares
13 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2016
SH03Return of Purchase of Own Shares
Resolution
1 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
13 March 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
10 February 2009
288cChange of Particulars
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
2 December 2007
88(2)R88(2)R
Legacy
29 November 2007
288cChange of Particulars
Legacy
29 November 2007
363aAnnual Return
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
25 March 2007
225Change of Accounting Reference Date
Legacy
28 February 2007
287Change of Registered Office
Certificate Change Of Name Company
27 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
287Change of Registered Office
Incorporation Company
11 October 2006
NEWINCIncorporation