Background WavePink WaveYellow Wave

ARC PROPERTY SERVICES PARTNERSHIP LTD (10074366)

ARC PROPERTY SERVICES PARTNERSHIP LTD (10074366) is an active UK company. incorporated on 21 March 2016. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. ARC PROPERTY SERVICES PARTNERSHIP LTD has been registered for 10 years. Current directors include BEXTON, Michael Wayne, MAHER, Daniel Steven, ROBINSON, Mark and 1 others.

Company Number
10074366
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
2nd Floor East West Building, Nottingham, NG1 5AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEXTON, Michael Wayne, MAHER, Daniel Steven, ROBINSON, Mark, SMITH, Steven Mark Norman
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC PROPERTY SERVICES PARTNERSHIP LTD

ARC PROPERTY SERVICES PARTNERSHIP LTD is an active company incorporated on 21 March 2016 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. ARC PROPERTY SERVICES PARTNERSHIP LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10074366

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

2nd Floor East West Building 1 Tollhouse Hill Nottingham, NG1 5AT,

Previous Addresses

Level 2, City Gate West Tollhouse Hill Nottingham NG1 5AT England
From: 17 July 2018To: 11 January 2021
Level 2, City Gate West Tollhouse Hill Nottingham NG1 5FN England
From: 12 July 2018To: 17 July 2018
7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS United Kingdom
From: 21 March 2016To: 12 July 2018
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Feb 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CHAPPEL, Simon David

Active
East West Building, NottinghamNG1 5AT
Secretary
Appointed 31 Jul 2017

BEXTON, Michael Wayne

Active
East West Building, NottinghamNG1 5AT
Born November 1981
Director
Appointed 31 Oct 2023

MAHER, Daniel Steven

Active
East West Building, NottinghamNG1 5AT
Born January 1965
Director
Appointed 04 Nov 2016

ROBINSON, Mark

Active
East West Building, NottinghamNG1 5AT
Born August 1973
Director
Appointed 21 Mar 2016

SMITH, Steven Mark Norman

Active
East West Building, NottinghamNG1 5AT
Born October 1969
Director
Appointed 04 Nov 2016

DAY, Angela

Resigned
Tollhouse Hill, NottinghamNG1 5FS
Secretary
Appointed 04 May 2016
Resigned 03 Nov 2016

MANN, Bhaljinder

Resigned
Tollhouse Hill, NottinghamNG1 5FS
Secretary
Appointed 04 Nov 2016
Resigned 17 Feb 2017

ADAIR, Reginald Aaron, Councillor

Resigned
Tollhouse Hill, NottinghamNG1 5AT
Born October 1944
Director
Appointed 07 Nov 2018
Resigned 28 Jan 2025

DAY, Angela

Resigned
Tollhouse Hill, NottinghamNG1 5FS
Born February 1978
Director
Appointed 04 May 2016
Resigned 03 Nov 2016

HAWKETTS, Jon

Resigned
Loughborough Road, NottinghamNG2 7QP
Born August 1963
Director
Appointed 24 May 2016
Resigned 07 Nov 2018

HIGTON, Derek Matthew

Resigned
Loughborough Road, NottinghamNG2 7QP
Born November 1968
Director
Appointed 24 May 2016
Resigned 22 Feb 2023

SABAN, Daniel Carl

Resigned
East West Building, NottinghamNG1 5AT
Born September 1984
Director
Appointed 11 Jul 2025
Resigned 30 Jan 2026

WALKER, Mark Jonathan, Mr.

Resigned
County Hall, Nottingham,NG2 7QP
Born April 1968
Director
Appointed 22 Feb 2023
Resigned 31 Oct 2023

Persons with significant control

2

Tollhouse Hill, NottinghamNG1 5FS

Nature of Control

Voting rights 25 to 50 percent
Notified 24 May 2016

Nottinghamshire County Council

Active
Loughborough Road, NottinghamNG2 7QP

Nature of Control

Voting rights 25 to 50 percent
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 June 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 July 2017
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 June 2016
SH10Notice of Particulars of Variation
Resolution
2 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Incorporation Company
21 March 2016
NEWINCIncorporation