Background WavePink WaveYellow Wave

THE ARC PROPERTY COMPANY (NW) LTD (07870273)

THE ARC PROPERTY COMPANY (NW) LTD (07870273) is an active UK company. incorporated on 5 December 2011. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ARC PROPERTY COMPANY (NW) LTD has been registered for 14 years. Current directors include COWGILL, Andrew Raymond.

Company Number
07870273
Status
active
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
7-9 Station Road, Preston, PR4 6SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COWGILL, Andrew Raymond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARC PROPERTY COMPANY (NW) LTD

THE ARC PROPERTY COMPANY (NW) LTD is an active company incorporated on 5 December 2011 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ARC PROPERTY COMPANY (NW) LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07870273

LTD Company

Age

14 Years

Incorporated 5 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

LOGSZILLA LTD
From: 12 July 2018To: 4 June 2021
GREYLINGS (NORTH WEST) LTD
From: 5 December 2011To: 12 July 2018
Contact
Address

7-9 Station Road Hesketh Bank Preston, PR4 6SN,

Previous Addresses

9 Station Road Hesketh Bank Preston Lancashire PR4 6SN
From: 5 December 2011To: 14 April 2023
Timeline

3 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Dec 11
Owner Exit
Jun 18
Director Left
Jun 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COWGILL, Andrew Raymond

Active
Station Road, PrestonPR4 6SN
Born May 1962
Director
Appointed 05 Dec 2011

QUALTER, Simone

Resigned
Station Road, PrestonPR4 6SN
Born April 1963
Director
Appointed 05 Dec 2011
Resigned 31 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Simone Qualter

Ceased
Station Road, PrestonPR4 6SN
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Andrew Raymond Cowgill

Active
Station Road, PrestonPR4 6SN
Born May 1962

Nature of Control

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

Filing History

52

Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Resolution
4 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Resolution
12 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 July 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Incorporation Company
5 December 2011
NEWINCIncorporation