Background WavePink WaveYellow Wave

ARCADIA DEVELOPMENTS LIMITED (08770851)

ARCADIA DEVELOPMENTS LIMITED (08770851) is an active UK company. incorporated on 12 November 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ARCADIA DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include EFTHYMIOU, Evangelos.

Company Number
08770851
Status
active
Type
ltd
Incorporated
12 November 2013
Age
12 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EFTHYMIOU, Evangelos
SIC Codes
41100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCADIA DEVELOPMENTS LIMITED

ARCADIA DEVELOPMENTS LIMITED is an active company incorporated on 12 November 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ARCADIA DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 41100, 64209)

Status

active

Active since 12 years ago

Company No

08770851

LTD Company

Age

12 Years

Incorporated 12 November 2013

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

GPA HOMES LIMITED
From: 12 November 2013To: 13 January 2014
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

55 Baker Street London W1U 7EU
From: 20 May 2015To: 18 June 2018
11 Argiyll Street, 5th Floor London W1F 7th United Kingdom
From: 12 February 2015To: 20 May 2015
5 Fleet Place London EC4M 7RD
From: 12 November 2013To: 12 February 2015
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Loan Secured
Jul 14
Funding Round
Jun 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Secured
Apr 16
Loan Cleared
Feb 17
Loan Secured
Jun 21
Share Issue
Nov 21
Funding Round
Nov 21
Funding Round
Nov 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EFTHYMIOU, Evangelos

Active
LondonN21 3NA
Born June 1979
Director
Appointed 22 Apr 2014

EFTHYMIOU, Christos

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1982
Director
Appointed 29 Nov 2013
Resigned 22 Apr 2014

EFTHYMIOU, Evangelos

Resigned
Fleet Place, LondonEC4M 7RD
Born June 1979
Director
Appointed 12 Nov 2013
Resigned 29 Nov 2013

Persons with significant control

1

Mr Evangelos Efthymiou

Active
LondonN21 3NA
Born June 1979

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

64

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
26 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
28 November 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 November 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
13 July 2018
AAMDAAMD
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed
7 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
13 January 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Incorporation Company
12 November 2013
NEWINCIncorporation