31 ARCHEL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

31 ARCHEL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03867720

Incorporation date

28/10/1999

Size

Dormant

Contacts

Registered address

Registered address

31a Archel Road, London W14 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1999)
dot icon27/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon07/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon30/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon03/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon26/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon03/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon16/11/2015
Appointment of Mr Michael William Tame as a director on 2015-11-16
dot icon16/11/2015
Appointment of Ms Nichola Kirsty Brown as a director on 2015-11-16
dot icon05/10/2015
Registered office address changed from 31B Archel Road London W14 9QJ to 31a Archel Road London W14 9QJ on 2015-10-05
dot icon30/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon04/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon20/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Benjamin Compton as a director
dot icon30/10/2012
Termination of appointment of Benjamin Compton as a secretary
dot icon28/09/2012
Registered office address changed from Lower Court Clifford Hereford Herefordshire HR3 5ER on 2012-09-28
dot icon03/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon07/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon14/12/2009
Director's details changed for Miss Elisabeth Frances Katharine Steele on 2009-11-27
dot icon14/12/2009
Director's details changed for Benjamin Ian Compton on 2009-11-27
dot icon16/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/11/2008
Return made up to 28/10/08; full list of members
dot icon19/11/2008
Director appointed miss elisabeth frances katharine steele
dot icon19/11/2008
Appointment terminated director david steele
dot icon28/11/2007
Return made up to 28/10/07; no change of members
dot icon20/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/11/2007
Accounts for a dormant company made up to 2006-03-31
dot icon19/11/2007
Registered office changed on 19/11/07 from: 31B archel road london W14 9QJ
dot icon19/02/2007
Secretary's particulars changed;director's particulars changed
dot icon22/12/2006
Return made up to 28/10/06; full list of members
dot icon24/10/2006
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/02/2006
Return made up to 28/10/05; full list of members
dot icon29/11/2005
New secretary appointed;new director appointed
dot icon18/01/2005
Return made up to 28/10/04; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/01/2004
Return made up to 28/10/03; full list of members
dot icon16/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon16/04/2003
Accounts for a dormant company made up to 2002-03-31
dot icon16/11/2002
Return made up to 28/10/02; full list of members
dot icon30/10/2001
Return made up to 28/10/01; full list of members
dot icon20/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon26/01/2001
Return made up to 28/10/00; full list of members
dot icon10/08/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon31/03/2000
New secretary appointed;new director appointed
dot icon30/03/2000
New director appointed
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Secretary resigned;director resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Registered office changed on 27/03/00 from: the red lion 47 high street, stretham ely cambridgeshire CB6 3JQ
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon08/02/2000
New director appointed
dot icon01/02/2000
Memorandum and Articles of Association
dot icon31/01/2000
Registered office changed on 31/01/00 from: 112 hills road cambridge cambridgeshire CB2 1PH
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
Director resigned
dot icon28/01/2000
Certificate of change of name
dot icon28/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steele, Elisabeth Frances Katharine
Director
10/05/2008 - Present
2
Tame, Michael William
Director
16/11/2015 - Present
8
Brown, Nichola Kirsty
Director
16/11/2015 - Present
-

Persons with Significant Control

3
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 31 ARCHEL ROAD MANAGEMENT COMPANY LIMITED

31 ARCHEL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/10/1999 with the registered office located at 31a Archel Road, London W14 9QJ. 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 31 ARCHEL ROAD MANAGEMENT COMPANY LIMITED?

toggle

31 ARCHEL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/10/1999 .

Where is 31 ARCHEL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

31 ARCHEL ROAD MANAGEMENT COMPANY LIMITED is registered at 31a Archel Road, London W14 9QJ.

What does 31 ARCHEL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

31 ARCHEL ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 ARCHEL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/12/2025: Accounts for a dormant company made up to 2025-03-31.