ARCHDALE PLACE (NEW MALDEN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARCHDALE PLACE (NEW MALDEN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902010

Incorporation date

04/01/2000

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon27/02/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon21/11/2025
Termination of appointment of Jocelyn Ann Latif as a director on 2025-11-21
dot icon21/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/02/2025
Termination of appointment of Sin Wai Sylvia Lau as a director on 2025-02-24
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon15/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/10/2024
Director's details changed for Jocelyn Ann Latif on 2024-10-07
dot icon09/02/2024
Appointment of Ms Sin Wai Sylvia Lau as a director on 2023-02-08
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon18/12/2023
Appointment of Mr Marek Peter Pilkington-Miksa as a director on 2023-12-06
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon21/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/04/2023
Termination of appointment of Stefan Pap as a director on 2023-04-26
dot icon06/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon21/12/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-12-21
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon09/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon11/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon17/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon04/02/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-04
dot icon11/01/2016
Annual return made up to 2016-01-04 no member list
dot icon23/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2015-01-04 no member list
dot icon28/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-04 no member list
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/11/2013
Appointment of Mr Steven Pap as a director
dot icon11/01/2013
Annual return made up to 2013-01-04 no member list
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management as a secretary
dot icon10/01/2012
Annual return made up to 2012-01-04 no member list
dot icon10/01/2012
Appointment of Om Property Management as a secretary
dot icon09/01/2012
Termination of appointment of Peverel Om Limited as a secretary
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon17/01/2011
Termination of appointment of Yvette Hoskings-James as a director
dot icon13/01/2011
Annual return made up to 2011-01-04 no member list
dot icon02/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/08/2010
Appointment of Mrs Yvette Denise Hoskings-James as a director
dot icon05/07/2010
Termination of appointment of John Wheeler as a director
dot icon01/04/2010
Amended accounts made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2010-01-04 no member list
dot icon19/01/2010
Director's details changed for John Charles Wheeler on 2009-10-01
dot icon19/01/2010
Director's details changed for Jocelyn Ann Latif on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Peverel Om Limited on 2009-10-01
dot icon07/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/02/2009
Annual return made up to 04/01/09
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon28/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/01/2008
Annual return made up to 04/01/08
dot icon31/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/01/2007
Annual return made up to 04/01/07
dot icon31/08/2006
New director appointed
dot icon21/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/05/2006
Director resigned
dot icon05/01/2006
Annual return made up to 04/01/06
dot icon05/01/2006
Director resigned
dot icon15/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/02/2005
Annual return made up to 04/01/05
dot icon06/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/03/2004
Annual return made up to 04/01/04
dot icon17/02/2004
Director resigned
dot icon24/11/2003
New director appointed
dot icon10/11/2003
New director appointed
dot icon21/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/02/2003
Annual return made up to 04/01/03
dot icon18/10/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon15/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon14/01/2002
Annual return made up to 04/01/02
dot icon17/07/2001
Registered office changed on 17/07/01 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Secretary resigned
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New secretary appointed
dot icon25/04/2001
Director resigned
dot icon07/02/2001
Accounts for a dormant company made up to 2001-01-31
dot icon07/02/2001
Resolutions
dot icon24/01/2001
New director appointed
dot icon12/01/2001
Annual return made up to 04/01/01
dot icon21/12/2000
Director resigned
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon05/01/2000
Secretary resigned
dot icon04/01/2000
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
04/01/2027
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
23/04/2012 - 07/12/2023
497
Latif, Jocelyn Ann
Director
16/08/2006 - 21/11/2025
2
Inkin, Anthony Roy
Director
20/03/2000 - 15/12/2000
266
FIRSTPORT PROPERTY SERVICES LIMITED
Corporate Secretary
10/07/2001 - 03/01/2012
98

Persons with Significant Control

1
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 ARCHDALE PLACE (NEW MALDEN) MANAGEMENT COMPANY LIMITED

ARCHDALE PLACE (NEW MALDEN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/01/2000 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 2 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 ARCHDALE PLACE (NEW MALDEN) MANAGEMENT COMPANY LIMITED?

toggle

ARCHDALE PLACE (NEW MALDEN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/01/2000 .

Where is ARCHDALE PLACE (NEW MALDEN) MANAGEMENT COMPANY LIMITED located?

toggle

ARCHDALE PLACE (NEW MALDEN) MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does ARCHDALE PLACE (NEW MALDEN) MANAGEMENT COMPANY LIMITED do?

toggle

ARCHDALE PLACE (NEW MALDEN) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARCHDALE PLACE (NEW MALDEN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.