ARCHOAK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARCHOAK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04103907

Incorporation date

08/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Khan Thornton, 14-18 Heralds Way, South Woodham Ferrers, Chelmsford CM3 5TQCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2000)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon11/03/2026
Director's details changed for Mr Jaipal Singh Cheema on 2026-03-11
dot icon11/03/2026
Confirmation statement made on 2025-11-08 with no updates
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon02/01/2026
Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ to Khan Thornton, 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 2026-01-02
dot icon30/09/2025
Micro company accounts made up to 2024-09-30
dot icon21/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon25/09/2024
Compulsory strike-off action has been discontinued
dot icon24/09/2024
Micro company accounts made up to 2023-09-30
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon23/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon27/09/2023
Micro company accounts made up to 2022-09-30
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Termination of appointment of Adriatic Secretaries Limited as a secretary on 2013-05-21
dot icon14/11/2022
Change of details for London & Country Property Leasing Company Ltd as a person with significant control on 2016-04-06
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon23/07/2019
Micro company accounts made up to 2018-09-30
dot icon14/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/03/2015
Compulsory strike-off action has been discontinued
dot icon12/03/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon11/03/2015
Registered office address changed from 213 St John Street London EC1V 4LY to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 2015-03-11
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon19/03/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/06/2013
Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 2013-06-19
dot icon18/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon01/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon03/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon15/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon16/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon09/11/2010
Amended accounts made up to 2009-09-30
dot icon25/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon07/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Jaipal Singh Cheema on 2009-10-01
dot icon07/12/2009
Secretary's details changed for Adriatic Secretaries Limited on 2009-10-01
dot icon17/08/2009
Appointment terminated director amritpal cheema
dot icon17/08/2009
Director appointed mr jaipal singh cheema
dot icon16/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon26/11/2008
Return made up to 08/11/08; full list of members
dot icon20/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon06/12/2007
Return made up to 08/11/07; full list of members
dot icon13/07/2007
Director's particulars changed
dot icon21/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon21/12/2006
Return made up to 08/11/06; full list of members
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon05/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon27/01/2006
New secretary appointed
dot icon24/01/2006
Return made up to 08/11/05; full list of members
dot icon28/12/2005
Secretary resigned
dot icon25/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon08/12/2004
Return made up to 08/11/04; full list of members
dot icon10/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
New secretary appointed
dot icon29/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon01/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon30/11/2002
Return made up to 08/11/02; full list of members
dot icon05/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/07/2002
Secretary's particulars changed
dot icon11/02/2002
Return made up to 08/11/01; full list of members
dot icon15/11/2001
Particulars of mortgage/charge
dot icon21/08/2001
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon17/08/2001
Particulars of mortgage/charge
dot icon01/03/2001
New secretary appointed
dot icon01/03/2001
New director appointed
dot icon27/02/2001
Registered office changed on 27/02/01 from: khan thornton old post office 14-18 heralds way south woodham ferrers essex CM3 5TQ
dot icon20/02/2001
Registered office changed on 20/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
Director resigned
dot icon08/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.03K
-
0.00
-
-
2022
1
33.51K
-
0.00
-
-
2022
1
33.51K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

33.51K £Descended-1.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
08/11/2000 - 13/02/2001
16015
HANOVER DIRECTORS LIMITED
Nominee Director
08/11/2000 - 13/02/2001
15849
Smith, Norman Alan
Secretary
13/02/2001 - 01/09/2004
-
Cheema, Jaipal Singh
Director
13/02/2001 - 01/09/2004
57
Cheema, Jaipal Singh
Director
30/07/2009 - Present
57

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCHOAK PROPERTIES LIMITED

ARCHOAK PROPERTIES LIMITED is an(a) Active company incorporated on 08/11/2000 with the registered office located at Khan Thornton, 14-18 Heralds Way, South Woodham Ferrers, Chelmsford CM3 5TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHOAK PROPERTIES LIMITED?

toggle

ARCHOAK PROPERTIES LIMITED is currently Active. It was registered on 08/11/2000 .

Where is ARCHOAK PROPERTIES LIMITED located?

toggle

ARCHOAK PROPERTIES LIMITED is registered at Khan Thornton, 14-18 Heralds Way, South Woodham Ferrers, Chelmsford CM3 5TQ.

What does ARCHOAK PROPERTIES LIMITED do?

toggle

ARCHOAK PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ARCHOAK PROPERTIES LIMITED have?

toggle

ARCHOAK PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for ARCHOAK PROPERTIES LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.