Background WavePink WaveYellow Wave

ARK PRIME HOMES LIMITED (13089472)

ARK PRIME HOMES LIMITED (13089472) is an active UK company. incorporated on 18 December 2020. with registered office in Devizes. The company operates in the Construction sector, engaged in development of building projects. ARK PRIME HOMES LIMITED has been registered for 5 years. Current directors include CLEVERLEY, Nicholas Francis, COUPE, Frederick David Richard, DUGDALE, Edward Stratford and 1 others.

Company Number
13089472
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
Kennet House, Devizes, SN10 4JT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLEVERLEY, Nicholas Francis, COUPE, Frederick David Richard, DUGDALE, Edward Stratford, GAIGER, Samuel Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK PRIME HOMES LIMITED

ARK PRIME HOMES LIMITED is an active company incorporated on 18 December 2020 with the registered office located in Devizes. The company operates in the Construction sector, specifically engaged in development of building projects. ARK PRIME HOMES LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13089472

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Kennet House Northgate Street Devizes, SN10 4JT,

Previous Addresses

Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 18 December 2020To: 17 July 2025
Timeline

8 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Funding Round
May 21
Owner Exit
May 21
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CLEVERLEY, Nicholas Francis

Active
Hinton Parva, Nr SwindonSN4 0DH
Born March 1975
Director
Appointed 10 Mar 2021

COUPE, Frederick David Richard

Active
Great Cheverell, DevizesSN10 5YA
Born December 1962
Director
Appointed 10 Mar 2021

DUGDALE, Edward Stratford

Active
Wyke, Much WenlockTF13 6NZ
Born August 1959
Director
Appointed 10 Mar 2021

GAIGER, Samuel Joseph

Active
Kings Road, DevizesSN10 4PZ
Born July 1978
Director
Appointed 18 Dec 2020

Persons with significant control

3

2 Active
1 Ceased
Northgate Street, DevizesSN10 1JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2021
Dammas Lane, SwindonSN1 3EF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2021

Mr Samuel Joseph Gaiger

Ceased
Kings Road, DevizesSN10 4PZ
Born July 1978

Nature of Control

Significant influence or control
Notified 18 Dec 2020
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

25

Replacement Filing Of Director Appointment With Name
9 April 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
2 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Incorporation Company
18 December 2020
NEWINCIncorporation