Background WavePink WaveYellow Wave

ARC PROPERTIES (SUFFOLK) LIMITED (12454367)

ARC PROPERTIES (SUFFOLK) LIMITED (12454367) is an active UK company. incorporated on 11 February 2020. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARC PROPERTIES (SUFFOLK) LIMITED has been registered for 6 years. Current directors include COOPER, Andrew Philip.

Company Number
12454367
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
80 Guildhall Street, Bury St. Edmunds, IP33 1QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Andrew Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC PROPERTIES (SUFFOLK) LIMITED

ARC PROPERTIES (SUFFOLK) LIMITED is an active company incorporated on 11 February 2020 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARC PROPERTIES (SUFFOLK) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12454367

LTD Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

80 Guildhall Street Bury St. Edmunds, IP33 1QB,

Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Feb 20
Owner Exit
Sept 22
Loan Secured
Nov 22
Loan Secured
Jan 23
Owner Exit
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COOPER, Andrew Philip

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1986
Director
Appointed 11 Feb 2020

COOPER, Ruth Mary

Resigned
Guildhall Street, Bury St. EdmundsIP33 1QB
Born April 1987
Director
Appointed 11 Feb 2020
Resigned 21 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Guildhall Street, Bury St. EdmundsIP33 1QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022

Mr Andrew Philip Cooper

Ceased
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Ceased 31 Oct 2022

Mrs Ruth Mary Cooper

Ceased
Guildhall Street, Bury St. EdmundsIP33 1QB
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Memorandum Articles
22 September 2022
MAMA
Resolution
16 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 July 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
17 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Incorporation Company
11 February 2020
NEWINCIncorporation