Background WavePink WaveYellow Wave

ARK NEW HOMES CORNOVII LIMITED (13307142)

ARK NEW HOMES CORNOVII LIMITED (13307142) is an active UK company. incorporated on 31 March 2021. with registered office in Devizes. The company operates in the Construction sector, engaged in development of building projects. ARK NEW HOMES CORNOVII 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
13307142
Status
active
Type
ltd
Incorporated
31 March 2021
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 NEW HOMES CORNOVII LIMITED

ARK NEW HOMES CORNOVII LIMITED is an active company incorporated on 31 March 2021 with the registered office located in Devizes. The company operates in the Construction sector, specifically engaged in development of building projects. ARK NEW HOMES CORNOVII LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13307142

LTD Company

Age

5 Years

Incorporated 31 March 2021

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Kennet House Northgate Street Devizes, SN10 4JT,

Previous Addresses

Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
From: 31 March 2021To: 31 July 2025
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CLEVERLEY, Nicholas Francis

Active
Hinton Parva, Nr SwindonSN4 0DH
Born March 1975
Director
Appointed 31 Mar 2021

COUPE, Frederick David Richard

Active
Great Cheverell, DevizesSN10 5YA
Born December 1962
Director
Appointed 31 Mar 2021

DUGDALE, Edward Stratford

Active
Wyke, Much WenlockTF13 6NZ
Born August 1959
Director
Appointed 31 Mar 2021

GAIGER, Samuel Joseph

Active
Kings Road, DevizesSN10 4PZ
Born July 1978
Director
Appointed 31 Mar 2021

COUPE, Frederick David Richard

Resigned
Great Cheverell, DevizesSN10 5YA
Born December 1962
Director
Appointed 31 Mar 2021
Resigned 31 Mar 2021

Persons with significant control

6

5 Active
1 Ceased

Mr Frederick David Richard Coupe

Ceased
Great Cheverell, DevizesSN10 5YA
Born December 1962

Nature of Control

Significant influence or control
Notified 31 Mar 2021
Ceased 31 Mar 2021

Mr Samuel Joseph Gaiger

Active
Kings Road, DevizesSN10 4PZ
Born July 1978

Nature of Control

Significant influence or control
Notified 31 Mar 2021

Mr Edward Stratford Dugdale

Active
Wyke, Much WenlockTF13 6NZ
Born August 1959

Nature of Control

Significant influence or control
Notified 31 Mar 2021

Mr Nicholas Francis Cleverley

Active
Hinton Parva, Nr SwindonSN4 0DH
Born March 1975

Nature of Control

Significant influence or control
Notified 31 Mar 2021
Northgate Street, DevizesSN10 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021

Mr Frederick David Richard Coupe

Active
Great Cheverell, DevizesSN10 5YA
Born December 1962

Nature of Control

Significant influence or control
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Incorporation Company
31 March 2021
NEWINCIncorporation