Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Arkade Property Limited
Arkade Property Limited is an active company incorporated on 22 December 2005 with the registered office located in Redditch, Worcestershire. Arkade Property Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05660942
Private limited company
Age
19 years
Incorporated
22 December 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 December 2024
(9 months ago)
Next confirmation dated
5 December 2025
Due by
19 December 2025
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
17 October 2025
(1 month remaining)
Learn more about Arkade Property Limited
Contact
Address
8 Church Green East
Redditch
B98 8BP
England
Address changed on
27 Oct 2022
(2 years 10 months ago)
Previous address was
41 Vittoria Street Birmingham West Midlands B1 3nd
Companies in B98 8BP
Telephone
08445449580
Email
Available in Endole App
Website
Arkadeproperty.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Andrew Frederick Kay
Director • Secretary • Estate Agent • British • Lives in England • Born in Dec 1961
Ben Peter Davidson
Director • British • Lives in UK • Born in Oct 1982
James Cornell Clapham
Director • None • British • Lives in England • Born in Mar 1986
Carol McEntee
Director • British • Lives in UK • Born in Dec 1960
Sybilla Alessandra Rose
Director • None • British • Lives in UK • Born in Mar 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Selling Freedom Ltd
Sybilla Alessandra Rose is a mutual person.
Active
X Global Group Limited
Ben Peter Davidson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£348.76K
Increased by £30.18K (+9%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£353.16K
Increased by £16.37K (+5%)
Total Liabilities
-£385.27K
Increased by £29.49K (+8%)
Net Assets
-£32.11K
Decreased by £13.13K (+69%)
Debt Ratio (%)
109%
Increased by 3.46% (+3%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
1 Month Ago on 17 Jul 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Sybilla Alessandra Rose Resigned
1 Year 6 Months Ago on 1 Mar 2024
Carol Mcentee Resigned
1 Year 6 Months Ago on 1 Mar 2024
Andrew Frederick Kay Resigned
1 Year 6 Months Ago on 1 Mar 2024
James Cornell Clapham Resigned
1 Year 6 Months Ago on 1 Mar 2024
Andrew Frederick Kay Resigned
1 Year 6 Months Ago on 1 Mar 2024
Andrew Frederick Kay (PSC) Resigned
1 Year 6 Months Ago on 1 Mar 2024
Mr Ben Peter Davidson Appointed
1 Year 6 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover Arkade Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 17 Jul 2025
Second filing of Confirmation Statement dated 13 April 2024
Submitted on 9 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Cessation of Andrew Frederick Kay as a person with significant control on 1 March 2024
Submitted on 5 Dec 2024
Termination of appointment of Andrew Frederick Kay as a secretary on 1 March 2024
Submitted on 5 Dec 2024
Notification of Ben Peter Davidson as a person with significant control on 1 March 2024
Submitted on 5 Dec 2024
Termination of appointment of James Cornell Clapham as a director on 1 March 2024
Submitted on 5 Dec 2024
Termination of appointment of Andrew Frederick Kay as a director on 1 March 2024
Submitted on 5 Dec 2024
Termination of appointment of Carol Mcentee as a director on 1 March 2024
Submitted on 5 Dec 2024
Cessation of James Cornell Clapham as a person with significant control on 1 March 2024
Submitted on 5 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs