180 ARCHWAY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

180 ARCHWAY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05198809

Incorporation date

06/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Wellington House, 273-275 High Street, London Colney, Hertfordshire AL2 1HACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2004)
dot icon31/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon08/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon02/09/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon10/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon12/09/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon09/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon19/11/2020
Micro company accounts made up to 2020-01-31
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-01-31
dot icon01/10/2019
Confirmation statement made on 2019-08-06 with updates
dot icon01/10/2019
Director's details changed for Mr Paul Adrian Munro on 2019-08-01
dot icon01/10/2019
Notification of Christopher Charalambos as a person with significant control on 2019-08-13
dot icon01/10/2019
Notification of Martyn Carrick as a person with significant control on 2019-08-13
dot icon27/09/2019
Notification of Paul Adrian Munro as a person with significant control on 2019-08-13
dot icon27/09/2019
Appointment of Mr Paul Adrian Munro as a secretary on 2019-08-13
dot icon13/08/2019
Termination of appointment of Anthony Ellis as a secretary on 2019-08-13
dot icon13/08/2019
Cessation of Anthony Ellis as a person with significant control on 2019-08-13
dot icon08/05/2019
Registered office address changed from C/O Prickett & Ellis 114 Alexandra Park Road London N10 2AH to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 2019-05-08
dot icon07/05/2019
Director's details changed for Mr Paul Adrian Munro on 2019-05-07
dot icon29/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon21/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon10/04/2018
Appointment of Mr Martyn Carrick as a director on 2018-03-31
dot icon03/01/2018
Termination of appointment of Roy Francis Haynes as a director on 2017-12-31
dot icon13/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon11/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon17/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon12/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon02/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon06/01/2015
Total exemption full accounts made up to 2014-01-31
dot icon29/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon13/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon29/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon09/11/2012
Amended accounts made up to 2012-01-31
dot icon09/11/2012
Amended accounts made up to 2011-01-31
dot icon09/11/2012
Amended accounts made up to 2010-01-31
dot icon09/11/2012
Amended accounts made up to 2009-01-31
dot icon09/11/2012
Amended accounts made up to 2008-01-31
dot icon09/11/2012
Amended accounts made up to 2007-01-31
dot icon07/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon30/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon09/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon02/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon01/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon01/09/2010
Director's details changed for Roy Francis Haynes on 2010-08-01
dot icon02/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon03/09/2009
Secretary's change of particulars / anthony ellis / 02/09/2009
dot icon03/09/2009
Return made up to 06/08/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-01-31
dot icon02/09/2008
Return made up to 06/08/08; full list of members
dot icon02/09/2008
Secretary's change of particulars / anthony ellis / 01/08/2008
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/09/2007
Return made up to 06/08/07; full list of members
dot icon17/04/2007
Director resigned
dot icon17/04/2007
Director resigned
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon18/01/2007
Amended accounts made up to 2006-01-31
dot icon03/10/2006
Return made up to 06/08/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
Secretary resigned
dot icon08/12/2005
Registered office changed on 08/12/05 from: 3 the square, riverhead sevenoaks kent TN13 2AA
dot icon14/09/2005
Return made up to 06/08/05; full list of members
dot icon05/09/2005
Accounting reference date extended from 31/08/05 to 31/01/06
dot icon22/10/2004
Director's particulars changed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New secretary appointed;new director appointed
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Ad 06/08/04--------- £ si 1@1=1 £ ic 1/2
dot icon06/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
887.00
-
0.00
-
-
2022
0
887.00
-
0.00
-
-
2023
-
887.00
-
0.00
-
-
2023
-
887.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

887.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stl Directors Ltd
Director
05/08/2004 - 05/08/2004
592
Sinclair, Alan
Secretary
05/08/2004 - 17/11/2005
-
Stl Secretaries Ltd
Secretary
05/08/2004 - 05/08/2004
593
Andrews, Gregory David
Director
05/08/2004 - 30/03/2007
4
Haynes, Roy Francis
Director
30/03/2007 - 30/12/2017
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 180 ARCHWAY ROAD MANAGEMENT COMPANY LIMITED

180 ARCHWAY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/08/2004 with the registered office located at Wellington House, 273-275 High Street, London Colney, Hertfordshire AL2 1HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 180 ARCHWAY ROAD MANAGEMENT COMPANY LIMITED?

toggle

180 ARCHWAY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/08/2004 .

Where is 180 ARCHWAY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

180 ARCHWAY ROAD MANAGEMENT COMPANY LIMITED is registered at Wellington House, 273-275 High Street, London Colney, Hertfordshire AL2 1HA.

What does 180 ARCHWAY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

180 ARCHWAY ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 180 ARCHWAY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/10/2025: Accounts for a dormant company made up to 2025-01-31.