Background WavePink WaveYellow Wave

ARKASIAN PROPERTY MANAGEMENT LIMITED (06397527)

ARKASIAN PROPERTY MANAGEMENT LIMITED (06397527) is an active UK company. incorporated on 12 October 2007. with registered office in Rayleigh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARKASIAN PROPERTY MANAGEMENT LIMITED has been registered for 18 years. Current directors include LOCKETT, Gary James, LOCKETT, Kara Holly, LOCKETT, Sian April and 1 others.

Company Number
06397527
Status
active
Type
ltd
Incorporated
12 October 2007
Age
18 years
Address
2nd Floor 69 High Street, Rayleigh, SS6 7EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOCKETT, Gary James, LOCKETT, Kara Holly, LOCKETT, Sian April, OLIVER, Hayley Angela
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKASIAN PROPERTY MANAGEMENT LIMITED

ARKASIAN PROPERTY MANAGEMENT LIMITED is an active company incorporated on 12 October 2007 with the registered office located in Rayleigh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARKASIAN PROPERTY MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06397527

LTD Company

Age

18 Years

Incorporated 12 October 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SQUIBBS PROPERTY LIMITED
From: 12 October 2007To: 10 December 2014
Contact
Address

2nd Floor 69 High Street High Street Rayleigh, SS6 7EJ,

Previous Addresses

Thames House, 1528 London Road Leigh-on-Sea Essex SS9 2QQ
From: 12 October 2007To: 19 December 2013
Timeline

7 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 14
Director Joined
Dec 14
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jul 17
Director Joined
Aug 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

OLIVER, Hayley Angela

Active
Floor 69 High Street, RayleighSS6 7EJ
Secretary
Appointed 04 Sept 2015

LOCKETT, Gary James

Active
Floor 69 High Street, RayleighSS6 7EJ
Born February 1963
Director
Appointed 12 Oct 2007

LOCKETT, Kara Holly

Active
69 High Street, RayleighSS6 7EJ
Born December 1996
Director
Appointed 14 Nov 2014

LOCKETT, Sian April

Active
69 High Street, RayleighSS6 7EJ
Born April 1993
Director
Appointed 14 Nov 2014

OLIVER, Hayley Angela

Active
Floor 69 High Street, RayleighSS6 7EJ
Born June 1975
Director
Appointed 14 Aug 2018

TAYLOR, Wendy Ann

Resigned
49 Brook End Road South, ChelmsfordCM2 6NZ
Secretary
Appointed 12 Oct 2007
Resigned 04 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Gary James Lockett

Active
Floor 69 High Street, RayleighSS6 7EJ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2017

Mr Gary James Lockett

Ceased
Floor 69 High Street, RayleighSS6 7EJ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Small
17 June 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Statement Of Companys Objects
15 December 2014
CC04CC04
Resolution
15 December 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
363aAnnual Return
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Incorporation Company
12 October 2007
NEWINCIncorporation