Background WavePink WaveYellow Wave

ARBORA HOMES LIMITED (09685778)

ARBORA HOMES LIMITED (09685778) is an active UK company. incorporated on 14 July 2015. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. ARBORA HOMES LIMITED has been registered for 10 years. Current directors include BRADSHAW, Susannah Elizabeth, REEVES, Michael.

Company Number
09685778
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRADSHAW, Susannah Elizabeth, REEVES, Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBORA HOMES LIMITED

ARBORA HOMES LIMITED is an active company incorporated on 14 July 2015 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. ARBORA HOMES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09685778

LTD Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester, CO3 8AB,

Timeline

27 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Apr 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Sept 17
Director Left
Jan 18
Director Left
Jun 18
Director Left
May 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
May 21
Director Joined
Sept 21
Loan Cleared
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Joined
Apr 23
Funding Round
Jun 23
Share Issue
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
4
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRADSHAW, Susannah Elizabeth

Active
Tollgate West, ColchesterCO3 8AB
Born October 1980
Director
Appointed 09 Jul 2024

REEVES, Michael

Active
Tollgate West, ColchesterCO3 8AB
Born October 1987
Director
Appointed 14 Sept 2021

BLYTH, Paul John

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1969
Director
Appointed 10 Oct 2019
Resigned 04 Oct 2024

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 14 Jul 2015
Resigned 28 Jun 2024

CARR, James Philip Ashley

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1976
Director
Appointed 20 Apr 2023
Resigned 19 Dec 2023

DAY, Jordan Christopher

Resigned
Tollgate West, ColchesterCO3 8AB
Born February 1982
Director
Appointed 14 Jul 2015
Resigned 30 Apr 2019

DUKE, Antony Thomas, Executors Of

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1964
Director
Appointed 14 Jul 2015
Resigned 07 May 2018

FRASER, Peregrine Hamish

Resigned
Tollgate West, ColchesterCO3 8AB
Born November 1972
Director
Appointed 10 Apr 2017
Resigned 11 Oct 2019

MAUGHAN, Lee Foster

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1979
Director
Appointed 15 Mar 2016
Resigned 31 Dec 2017

WALLIS, Jason Lee

Resigned
Tollgate West, ColchesterCO3 8AB
Born April 1989
Director
Appointed 14 Jul 2015
Resigned 18 Dec 2015

Persons with significant control

5

1 Active
4 Ceased

Push Propco Limited

Active
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2021
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2017
Ceased 25 May 2021

Executors Of Antony Thomas Duke

Ceased
Tollgate West, ColchesterCO3 8AB
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Jul 2017

Mr Stuart David Bradshaw

Ceased
Tollgate West, ColchesterCO3 8AB
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Jul 2017

Mrs Susie Bradshaw

Ceased
Tollgate West, ColchesterCO3 8AB
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 June 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 June 2023
MAMA
Resolution
17 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
18 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2020
AAAnnual Accounts
Legacy
4 February 2020
PARENT_ACCPARENT_ACC
Legacy
4 February 2020
GUARANTEE2GUARANTEE2
Legacy
4 February 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
29 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2019
AAAnnual Accounts
Legacy
9 May 2019
PARENT_ACCPARENT_ACC
Legacy
9 May 2019
AGREEMENT2AGREEMENT2
Legacy
9 May 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Resolution
16 November 2015
RESOLUTIONSResolutions
Incorporation Company
14 July 2015
NEWINCIncorporation