ARCHERY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARCHERY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00773296

Incorporation date

06/09/1963

Size

Dormant

Contacts

Registered address

Registered address

17 Sackville Road, Bexhill-On-Sea, East Sussex TN39 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon02/02/2024
Cessation of Jean Mary Glenister as a person with significant control on 2022-05-31
dot icon02/02/2024
Appointment of Mr Laurence Patrick Flood as a director on 2024-02-02
dot icon21/12/2023
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 17 Sackville Road Bexhill-on-Sea East Sussex TN39 3JD on 2023-12-21
dot icon18/12/2023
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2023-12-15
dot icon18/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/07/2023
Termination of appointment of Jean Mary Glenister as a director on 2023-05-28
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon21/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon07/06/2022
Termination of appointment of Jean Mary Glenister as a secretary on 2022-05-31
dot icon31/05/2022
Registered office address changed from 7 Wellington Square Hastings TN34 1PD England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2022-05-31
dot icon31/05/2022
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2022-05-31
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon08/06/2017
Registered office address changed from 67, London Road, St Leonards on Sea, East Sussex, TN37 6AR. to 7 Wellington Square Hastings TN34 1PD on 2017-06-08
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-05 no member list
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-05 no member list
dot icon08/07/2015
Termination of appointment of David Pringle as a director on 2014-10-24
dot icon08/07/2015
Termination of appointment of Gavin Cox as a director on 2014-10-10
dot icon03/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-05 no member list
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-06-05 no member list
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-05 no member list
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-05 no member list
dot icon30/06/2011
Termination of appointment of John Tyson as a secretary
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Termination of appointment of a director
dot icon28/06/2010
Annual return made up to 2010-06-05 no member list
dot icon28/06/2010
Director's details changed for David Pringle on 2010-06-05
dot icon28/06/2010
Director's details changed for Jean Mary Glenister on 2010-06-05
dot icon28/06/2010
Director's details changed for Mr Gavin Cox on 2010-06-05
dot icon28/06/2010
Director's details changed for Miles Norman on 2010-06-05
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Secretary appointed jean mary glenister
dot icon29/07/2009
Annual return made up to 05/06/09
dot icon13/02/2009
Annual return made up to 05/06/08
dot icon13/02/2009
Appointment terminated secretary miles norman
dot icon13/02/2009
Director appointed mr gavin cox
dot icon12/02/2009
Appointment terminated director barbara francis
dot icon11/02/2009
Director appointed david pringle
dot icon22/01/2009
Secretary appointed john tyson
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Annual return made up to 05/06/07
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon31/07/2006
Annual return made up to 05/06/06
dot icon31/07/2006
New secretary appointed
dot icon13/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Director resigned
dot icon29/06/2005
Resolutions
dot icon24/06/2005
Annual return made up to 05/06/05
dot icon10/06/2005
Accounts for a small company made up to 2005-03-31
dot icon15/09/2004
New director appointed
dot icon02/09/2004
Director resigned
dot icon11/06/2004
Annual return made up to 05/06/04
dot icon01/06/2004
Accounts for a small company made up to 2004-03-31
dot icon29/06/2003
Annual return made up to 05/06/03
dot icon29/05/2003
Accounts for a small company made up to 2003-03-31
dot icon25/06/2002
Accounts for a small company made up to 2002-03-31
dot icon25/06/2002
Annual return made up to 05/06/02
dot icon25/06/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon12/06/2001
Accounts for a small company made up to 2001-03-31
dot icon12/06/2001
Annual return made up to 05/06/01
dot icon22/06/2000
Accounts for a small company made up to 2000-03-31
dot icon22/06/2000
Annual return made up to 05/06/00
dot icon07/06/2000
New director appointed
dot icon16/06/1999
Accounts for a small company made up to 1999-03-31
dot icon10/06/1999
Annual return made up to 05/06/99
dot icon13/05/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon29/06/1998
Annual return made up to 05/06/98
dot icon22/05/1998
Accounts for a small company made up to 1998-03-31
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
Annual return made up to 05/06/97
dot icon24/06/1997
Accounts for a small company made up to 1997-03-31
dot icon10/06/1996
Accounts for a small company made up to 1996-03-31
dot icon10/06/1996
Annual return made up to 05/06/96
dot icon23/05/1996
New secretary appointed
dot icon10/05/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Director resigned
dot icon07/09/1995
Director resigned
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/08/1995
New director appointed
dot icon01/08/1995
New director appointed
dot icon01/08/1995
Annual return made up to 05/06/95
dot icon08/11/1994
Director resigned
dot icon08/11/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
Accounts for a small company made up to 1994-03-31
dot icon08/06/1994
Director resigned;new director appointed
dot icon08/06/1994
Annual return made up to 05/06/94
dot icon27/10/1993
Accounts for a small company made up to 1993-03-31
dot icon06/07/1993
New director appointed
dot icon28/06/1993
Director resigned;new director appointed
dot icon28/06/1993
Director resigned
dot icon28/06/1993
Secretary resigned;new secretary appointed
dot icon28/06/1993
Annual return made up to 05/06/93
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon21/07/1992
Secretary resigned;new secretary appointed
dot icon21/07/1992
Annual return made up to 05/06/92
dot icon13/05/1992
Registered office changed on 13/05/92 from: 7 wellington square hastings east sussex TN34 1PD
dot icon18/07/1991
Annual return made up to 05/06/91
dot icon28/06/1991
Full accounts made up to 1991-03-31
dot icon25/06/1990
Full accounts made up to 1990-03-31
dot icon25/06/1990
Director resigned;new director appointed
dot icon25/06/1990
Annual return made up to 05/06/90
dot icon19/07/1989
Full accounts made up to 1989-03-31
dot icon19/07/1989
Director resigned;new director appointed
dot icon19/07/1989
Annual return made up to 05/06/89
dot icon11/10/1988
Secretary resigned;new secretary appointed
dot icon11/10/1988
Full accounts made up to 1988-03-31
dot icon11/10/1988
Annual return made up to 27/05/88
dot icon16/09/1987
Director resigned;new director appointed
dot icon16/09/1987
Full accounts made up to 1987-03-31
dot icon16/09/1987
Annual return made up to 29/05/87
dot icon25/08/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/06/1986
Full accounts made up to 1986-03-31
dot icon24/06/1986
Annual return made up to 30/05/86
dot icon24/06/1986
Director resigned;new director appointed
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
05/06/2026
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
0
-
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
31/05/2022 - 15/12/2023
332
Miles Norman
Director
13/05/1997 - Present
-
Jean Mary Glenister
Director
19/05/2000 - 28/05/2023
-
Sellens, Alan Peter
Director
08/01/1999 - 09/10/2001
1
Glenister, Jean Mary
Secretary
08/05/2008 - 30/05/2022
-

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 ARCHERY COURT MANAGEMENT COMPANY LIMITED

ARCHERY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/09/1963 with the registered office located at 17 Sackville Road, Bexhill-On-Sea, East Sussex TN39 3JD. 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 ARCHERY COURT MANAGEMENT COMPANY LIMITED?

toggle

ARCHERY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/09/1963 .

Where is ARCHERY COURT MANAGEMENT COMPANY LIMITED located?

toggle

ARCHERY COURT MANAGEMENT COMPANY LIMITED is registered at 17 Sackville Road, Bexhill-On-Sea, East Sussex TN39 3JD.

What does ARCHERY COURT MANAGEMENT COMPANY LIMITED do?

toggle

ARCHERY COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARCHERY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Accounts for a dormant company made up to 2025-03-31.