Background WavePink WaveYellow Wave

ARCO PROPERTY INVESTMENT LTD (12432571)

ARCO PROPERTY INVESTMENT LTD (12432571) is an active UK company. incorporated on 29 January 2020. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ARCO PROPERTY INVESTMENT LTD has been registered for 6 years. Current directors include ANDERSON, Arran, HORTON, Colin Joseph Neil.

Company Number
12432571
Status
active
Type
ltd
Incorporated
29 January 2020
Age
6 years
Address
46 Hullbridge Road, Chelmsford, CM3 5NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANDERSON, Arran, HORTON, Colin Joseph Neil
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCO PROPERTY INVESTMENT LTD

ARCO PROPERTY INVESTMENT LTD is an active company incorporated on 29 January 2020 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ARCO PROPERTY INVESTMENT LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12432571

LTD Company

Age

6 Years

Incorporated 29 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

46 Hullbridge Road South Woodham Ferrers Chelmsford, CM3 5NG,

Previous Addresses

763 London Road Southend Essex SS0 9SU England
From: 29 January 2020To: 18 November 2022
Timeline

12 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Jun 20
Loan Secured
Aug 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Loan Cleared
Oct 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANDERSON, Arran

Active
Wenlock Road, LondonN1 7GU
Born July 1989
Director
Appointed 29 Jan 2020

HORTON, Colin Joseph Neil

Active
Wenlock Road, LondonN1 7GU
Born January 1989
Director
Appointed 29 Jan 2020

RUBIN, Alex Wesley

Resigned
London Road, SouthendSS0 9SU
Born April 1988
Director
Appointed 18 Feb 2020
Resigned 22 Jun 2022

RUBIN, Anthony Robert

Resigned
London Road, SouthendSS0 9SU
Born February 1953
Director
Appointed 18 Feb 2020
Resigned 22 Jun 2022

Persons with significant control

6

2 Active
4 Ceased
90-92 Baxter Avenue, Southend-On-SeaSS2 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2020
Ceased 22 Jun 2022
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2020
Hullbridge Road, ChelmsfordCM3 5NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2020

Mr Alex Wesley Rubin

Ceased
London Road, SouthendSS0 9SU
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2020
Ceased 25 Sept 2020

Mr Arran Anderson

Ceased
Wenlock Road, LondonN1 7GU
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2020
Ceased 25 Sept 2020

Mr Colin Joseph Neil Horton

Ceased
Wenlock Road, LondonN1 7GU
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2020
Ceased 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
5 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Incorporation Company
29 January 2020
NEWINCIncorporation