Background WavePink WaveYellow Wave

ARBORA HOMES (HARPERS HILL 2) LIMITED (11596015)

ARBORA HOMES (HARPERS HILL 2) LIMITED (11596015) is an active UK company. incorporated on 29 September 2018. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. ARBORA HOMES (HARPERS HILL 2) LIMITED has been registered for 7 years. Current directors include BRADSHAW, Susannah Elizabeth.

Company Number
11596015
Status
active
Type
ltd
Incorporated
29 September 2018
Age
7 years
Address
1 & 2 Tollgate Business Park, Colchester, CO3 8AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRADSHAW, Susannah Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBORA HOMES (HARPERS HILL 2) LIMITED

ARBORA HOMES (HARPERS HILL 2) LIMITED is an active company incorporated on 29 September 2018 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. ARBORA HOMES (HARPERS HILL 2) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11596015

LTD Company

Age

7 Years

Incorporated 29 September 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

ARBORA HOMES (1) LIMITED
From: 29 September 2018To: 15 October 2020
Contact
Address

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

Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Apr 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BRADSHAW, Susannah Elizabeth

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

BLYTH, Paul John

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

BRADSHAW, Stuart David

Resigned
Tollgate West, Stanway, ColchesterCO3 8AB
Born March 1980
Director
Appointed 29 Sept 2018
Resigned 28 Jun 2024

CARR, James Philip Ashley

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

FRASER, Peregrine Hamish

Resigned
Tollgate West, Stanway, ColchesterCO3 8AB
Born November 1972
Director
Appointed 29 Sept 2018
Resigned 10 Oct 2019

Persons with significant control

1

Arbora Homes Limited

Active
Tollgate West, Stanway, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Certificate Change Of Name Company
15 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 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
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Incorporation Company
29 September 2018
NEWINCIncorporation