Background WavePink WaveYellow Wave

ARK ESTATES 4 LIMITED (13626341)

ARK ESTATES 4 LIMITED (13626341) is an active UK company. incorporated on 16 September 2021. with registered office in Wiltshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARK ESTATES 4 LIMITED has been registered for 4 years. Current directors include GARVIN, Andrew David, MCDONALD, Derek, OWEN, Huw Thomas and 3 others.

Company Number
13626341
Status
active
Type
ltd
Incorporated
16 September 2021
Age
4 years
Address
Spring Park Westwells Road, Wiltshire, SN13 9GB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARVIN, Andrew David, MCDONALD, Derek, OWEN, Huw Thomas, PERRYMENT, Ian Stuart, PETTIT, Andrew John, SILVESTER, Robert Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK ESTATES 4 LIMITED

ARK ESTATES 4 LIMITED is an active company incorporated on 16 September 2021 with the registered office located in Wiltshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARK ESTATES 4 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13626341

LTD Company

Age

4 Years

Incorporated 16 September 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Spring Park Westwells Road Corsham Wiltshire, SN13 9GB,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Jan 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

SINGH, Perminder Tony, Dr

Active
Westwells Road, WiltshireSN13 9GB
Secretary
Appointed 04 Sept 2023

GARVIN, Andrew David

Active
Westwells Road, WiltshireSN13 9GB
Born March 1981
Director
Appointed 04 Sept 2023

MCDONALD, Derek

Active
Westwells Road, WiltshireSN13 9GB
Born August 1967
Director
Appointed 16 Sept 2021

OWEN, Huw Thomas

Active
Westwells Road, WiltshireSN13 9GB
Born January 1963
Director
Appointed 16 Sept 2021

PERRYMENT, Ian Stuart

Active
Westwells Road, WiltshireSN13 9GB
Born November 1972
Director
Appointed 04 Sept 2023

PETTIT, Andrew John

Active
Westwells Road, WiltshireSN13 9GB
Born March 1968
Director
Appointed 16 Sept 2021

SILVESTER, Robert Peter

Active
Westwells Road, WiltshireSN13 9GB
Born December 1970
Director
Appointed 04 Sept 2023

PERRYMENT, Ian Stuart

Resigned
Westwells Road, WiltshireSN13 9GB
Secretary
Appointed 16 Sept 2021
Resigned 04 Sept 2023

SINGH, Perminder Tony, Dr

Resigned
Westwells Road, WiltshireSN13 9GB
Born July 1967
Director
Appointed 16 Sept 2021
Resigned 04 Sept 2023

Persons with significant control

3

2 Active
1 Ceased
Victoria Road, DouglasIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2021
Ceased 16 Sept 2021
Wigmore Street, LondonW1U 1QY

Nature of Control

Significant influence or control as firm
Notified 16 Sept 2021

Paul Elliott Singer

Active
40 West 57th Street, New York
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Resolution
17 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
16 November 2021
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2021
NEWINCIncorporation