Background WavePink WaveYellow Wave

ARKLEY STABLES HOMES LTD (14442737)

ARKLEY STABLES HOMES LTD (14442737) is an active UK company. incorporated on 25 October 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARKLEY STABLES HOMES LTD has been registered for 3 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
14442737
Status
active
Type
ltd
Incorporated
25 October 2022
Age
3 years
Address
Kirkdale House, London, E11 1HP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKLEY STABLES HOMES LTD

ARKLEY STABLES HOMES LTD is an active company incorporated on 25 October 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARKLEY STABLES HOMES LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14442737

LTD Company

Age

3 Years

Incorporated 25 October 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Kirkdale House Kirkdale Road London, E11 1HP,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 25 October 2022To: 31 January 2023
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
May 24
Loan Secured
May 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REYNOLDS, Chelsea

Active
Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 23 Dec 2022

SPIRES, Christopher John

Active
Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 23 Dec 2022

PALIOURAS, Demetrios

Resigned
LondonN21 3NA
Born August 1987
Director
Appointed 25 Oct 2022
Resigned 23 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
Kirkdale Road, LondonE11 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 23 Dec 2022

Mr David Brian Parker

Ceased
LondonN21 3NA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2022
Ceased 23 Dec 2022

Mr Demetrios Paliouras

Ceased
LondonN21 3NA
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2022
Ceased 23 Dec 2022

Mr Terry Theodorou

Ceased
LondonN21 3NA
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2022
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Incorporation Company
25 October 2022
NEWINCIncorporation