Company NameArk Property Investments (Yorkshire) Ltd
DirectorMark Stuart Kenyon
Company StatusActive
Company Number05253655
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 5 months ago)
Previous NameOne 2 One Gym Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Stuart Kenyon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner Rd
Barnsley
S75 2HQ
Secretary NameDennis Kenyon
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address71 Upperwood Road
Darfield
Barnsley
South Yorkshire
S73 9RQ

Contact

Telephone01226 292997
Telephone regionBarnsley

Location

Registered AddressMcGann House
Chesham Road
Barnsley
South Yorkshire
S70 2NT
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Dennis Kenyon
50.00%
Ordinary
50 at £1Mark Kenyon
50.00%
Ordinary

Financials

Year2014
Net Worth£10,247
Current Liabilities£61,852

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Charges

8 August 2017Delivered on: 9 August 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Mcgann house, chesham road, barnsley, S70 2NT registered at the land registry under title number SYK278950.
Outstanding
8 August 2017Delivered on: 9 August 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Mcgann house, chesham road, barnsley, S70 2NT registered at the land registry under title number SYK278950.
Outstanding
7 December 2004Delivered on: 15 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at mcgann house chesham road off summer lane barnsley t/no 278950. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
20 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 August 2017Registration of charge 052536550003, created on 8 August 2017 (15 pages)
9 August 2017Registration of charge 052536550002, created on 8 August 2017 (19 pages)
9 August 2017Registration of charge 052536550002, created on 8 August 2017 (19 pages)
9 August 2017Registration of charge 052536550003, created on 8 August 2017 (15 pages)
11 July 2017Cessation of Mark Stuart Kenyon as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Mark Stuart Kenyon as a person with significant control on 11 July 2017 (1 page)
10 July 2017Notification of Mark Stuart Kenyon as a person with significant control on 1 April 2017 (2 pages)
10 July 2017Notification of Mark Stuart Kenyon as a person with significant control on 1 April 2017 (2 pages)
7 July 2017Termination of appointment of Dennis Kenyon as a secretary on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Dennis Kenyon as a secretary on 7 July 2017 (1 page)
21 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
18 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-14
(3 pages)
18 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-14
(3 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
20 October 2012Director's details changed for Mr Mark Stuart Kenyon on 4 July 2010 (2 pages)
20 October 2012Director's details changed for Mr Mark Stuart Kenyon on 4 July 2010 (2 pages)
20 October 2012Director's details changed for Mr Mark Stuart Kenyon on 4 July 2010 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Registered office address changed from 1 Warner Rd Barnsley S75 2HQ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 1 Warner Rd Barnsley S75 2HQ on 1 November 2010 (1 page)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from 1 Warner Rd Barnsley S75 2HQ on 1 November 2010 (1 page)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Mark Kenyon on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Mark Kenyon on 20 October 2009 (2 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 October 2008Return made up to 07/10/08; full list of members (3 pages)
17 October 2008Return made up to 07/10/08; full list of members (3 pages)
6 October 2008Secretary's change of particulars / dennis kenyon / 03/10/2008 (1 page)
6 October 2008Secretary's change of particulars / dennis kenyon / 03/10/2008 (1 page)
6 October 2008Secretary's change of particulars / dennis kenyon / 03/10/2008 (1 page)
6 October 2008Secretary's change of particulars / dennis kenyon / 03/10/2008 (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 October 2007Return made up to 07/10/07; full list of members (2 pages)
29 October 2007Return made up to 07/10/07; full list of members (2 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
2 November 2005Return made up to 07/10/05; full list of members (2 pages)
2 November 2005Return made up to 07/10/05; full list of members (2 pages)
25 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
25 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
15 December 2004Particulars of mortgage/charge (4 pages)
15 December 2004Particulars of mortgage/charge (4 pages)
7 October 2004Incorporation (13 pages)
7 October 2004Incorporation (13 pages)