Background WavePink WaveYellow Wave

ARBA REGENERATION (MANSFIELD) LIMITED (11023264)

ARBA REGENERATION (MANSFIELD) LIMITED (11023264) is an active UK company. incorporated on 20 October 2017. with registered office in Mansfield. The company operates in the Construction sector, engaged in development of building projects. ARBA REGENERATION (MANSFIELD) LIMITED has been registered for 8 years. Current directors include ALLEN, Andrew Neil, BRYANT, Robert Charles, BURNS, Richard Andrew and 3 others.

Company Number
11023264
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
Tanbry House The Broadway, Mansfield, NG18 2RL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLEN, Andrew Neil, BRYANT, Robert Charles, BURNS, Richard Andrew, FARRAR, Richard John, LARVIN, Shaun Derek, LUNT, Simon William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBA REGENERATION (MANSFIELD) LIMITED

ARBA REGENERATION (MANSFIELD) LIMITED is an active company incorporated on 20 October 2017 with the registered office located in Mansfield. The company operates in the Construction sector, specifically engaged in development of building projects. ARBA REGENERATION (MANSFIELD) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11023264

LTD Company

Age

8 Years

Incorporated 20 October 2017

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 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Tanbry House The Broadway Great Central Road Mansfield, NG18 2RL,

Previous Addresses

Tanbry House the Broadway Great Central Road Mansfield Nottinghamshire NG15 8GE United Kingdom
From: 20 October 2017To: 7 September 2020
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Funding Round
Jun 21
Owner Exit
Jun 21
Loan Secured
Aug 21
Loan Cleared
Nov 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

ALLEN, Andrew Neil

Active
Great Central Road, MansfieldNG18 2RL
Born June 1968
Director
Appointed 20 Oct 2017

BRYANT, Robert Charles

Active
Great Central Road, MansfieldNG18 2RL
Born February 1960
Director
Appointed 20 Oct 2017

BURNS, Richard Andrew

Active
Great Central Road, MansfieldNG18 2RL
Born December 1972
Director
Appointed 20 Oct 2017

FARRAR, Richard John

Active
Great Central Road, MansfieldNG18 2RL
Born May 1975
Director
Appointed 27 May 2021

LARVIN, Shaun Derek

Active
Great Central Road, MansfieldNG18 2RL
Born May 1976
Director
Appointed 27 May 2021

LUNT, Simon William

Active
Great Central Road, MansfieldNG18 2RL
Born February 1952
Director
Appointed 27 May 2021

Persons with significant control

5

2 Active
3 Ceased

Arba Developments Limited

Active
DoncasterDN1 2HJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Nov 2022
Cave Road, BroughHU15 1HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2021

Mr Andrew Neil Allen

Ceased
Great Central Road, MansfieldNG18 2RL
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 27 May 2021

Mr Richard Andrew Burns

Ceased
Great Central Road, MansfieldNG18 2RL
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 27 May 2021

Mr Robert Charles Bryant

Ceased
Great Central Road, MansfieldNG18 2RL
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Incorporation Company
20 October 2017
NEWINCIncorporation