ARCHPLAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARCHPLAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720986

Incorporation date

08/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

13a Heath Street, London NW3 6TPCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1992)
dot icon06/02/2026
Appointment of Ms Laura Emma Nina Dubinsky as a director on 2026-02-06
dot icon06/02/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon05/02/2026
Termination of appointment of Laura Emma Nina Dubinsky as a director on 2026-02-05
dot icon05/02/2026
Termination of appointment of Sara Ward as a director on 2026-02-05
dot icon23/08/2025
Micro company accounts made up to 2024-12-31
dot icon30/01/2025
Termination of appointment of Helene Dubinsky as a director on 2025-01-30
dot icon30/01/2025
Appointment of Ms Laura Emma Nina Dubinsky as a director on 2025-01-30
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Appointment of Whitestone Estates as a secretary on 2024-06-05
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/04/2022
Termination of appointment of Abc Block Management Limited as a secretary on 2022-01-01
dot icon29/03/2022
Registered office address changed from 179 Station Road Edgware HA8 7JX England to 13a Heath Street London NW3 6TP on 2022-03-29
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon21/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon11/12/2019
Appointment of Ms Karmen Chiu as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mr John Huby as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mrs Sara Ward as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mr Phillipe Ward as a director on 2019-12-11
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon12/09/2019
Termination of appointment of Robin Nagle as a director on 2019-09-12
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon03/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/01/2019
Termination of appointment of Susan Holdsworth as a director on 2019-01-11
dot icon11/01/2019
Termination of appointment of Susan Doreen Gresley as a director on 2019-01-11
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon13/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon04/04/2018
Appointment of Abc Block Management Ltd as a secretary on 2018-01-01
dot icon04/04/2018
Termination of appointment of Urang Property Management Limited as a secretary on 2017-12-31
dot icon04/04/2018
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 179 Station Road Edgware HA8 7JX on 2018-04-04
dot icon15/06/2017
Appointment of Ms Susan Doreen Gresley as a director on 2017-06-01
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon12/05/2015
Termination of appointment of Susan Gresley as a director on 2015-04-10
dot icon09/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon24/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon19/08/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon18/08/2011
Director's details changed for Robin Nagle on 2011-07-01
dot icon18/08/2011
Director's details changed for Ms Susan Gresley on 2011-07-01
dot icon18/08/2011
Director's details changed for Ms Susan Holdsworth on 2011-07-01
dot icon18/08/2011
Director's details changed for Helene Dubinsky on 2011-07-01
dot icon18/08/2011
Register inspection address has been changed from C/O G Hayter 65 Ashford Court Ashford Road Cricklewood London NW2 6BP
dot icon18/08/2011
Appointment of Urang Property Management Ltd as a secretary
dot icon15/08/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon09/08/2011
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 2011-08-09
dot icon28/07/2011
Registered office address changed from 13 Carlingford Road Hampstead London NW3 1RY United Kingdom on 2011-07-28
dot icon27/06/2011
Registered office address changed from 65 Ashford Court Ashford Road Cricklewood London NW2 6BP on 2011-06-27
dot icon08/02/2011
Termination of appointment of Gerald Hayter as a secretary
dot icon04/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon30/09/2010
Resolutions
dot icon09/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/06/2010
Register inspection address has been changed
dot icon08/06/2010
Director's details changed for Helene Dubinsky on 2010-06-08
dot icon08/06/2010
Director's details changed for Ms Susan Gresley on 2010-06-08
dot icon08/06/2010
Director's details changed for Ms Susan Holdsworth on 2010-06-08
dot icon08/06/2010
Director's details changed for Robin Nagle on 2010-06-08
dot icon18/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/09/2009
Resolutions
dot icon08/06/2009
Return made up to 08/06/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/08/2008
Resolutions
dot icon09/06/2008
Return made up to 08/06/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/11/2007
Resolutions
dot icon08/06/2007
Return made up to 08/06/07; full list of members
dot icon29/01/2007
Accounts for a dormant company made up to 2006-06-30
dot icon17/01/2007
Resolutions
dot icon08/06/2006
Return made up to 08/06/06; full list of members
dot icon08/06/2006
Secretary's particulars changed
dot icon25/04/2006
Registered office changed on 25/04/06 from: 42 ashford court ashford road cricklewood london NW2 6BW
dot icon17/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon29/09/2005
Resolutions
dot icon29/06/2005
Registered office changed on 29/06/05 from: 42 ashford court ashford road london NW2 6BW
dot icon29/06/2005
Return made up to 08/06/05; full list of members
dot icon25/04/2005
New secretary appointed
dot icon21/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon30/06/2004
Return made up to 08/06/04; full list of members
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New secretary appointed
dot icon27/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon09/06/2003
Return made up to 08/06/03; full list of members
dot icon04/10/2002
Director resigned
dot icon04/10/2002
Accounts for a dormant company made up to 2002-06-30
dot icon20/06/2002
Return made up to 08/06/02; full list of members
dot icon21/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon16/07/2001
Return made up to 08/06/01; full list of members
dot icon15/12/2000
Accounts for a dormant company made up to 2000-06-30
dot icon06/07/2000
Return made up to 08/06/00; full list of members
dot icon11/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon18/06/1999
Return made up to 08/06/99; no change of members
dot icon08/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon08/05/1999
Resolutions
dot icon03/08/1998
New secretary appointed
dot icon23/07/1998
Registered office changed on 23/07/98 from: 15,carlingford road hampstead NW3 1RY
dot icon18/06/1998
Return made up to 08/06/98; no change of members
dot icon08/05/1998
Full accounts made up to 1997-06-30
dot icon06/10/1997
Full accounts made up to 1996-06-30
dot icon06/10/1997
Full accounts made up to 1995-06-30
dot icon03/10/1997
Return made up to 08/06/97; full list of members
dot icon27/06/1996
Return made up to 08/06/96; no change of members
dot icon08/09/1995
Auditor's resignation
dot icon03/08/1995
Return made up to 08/06/95; no change of members
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 08/06/94; full list of members
dot icon17/06/1994
Ad 08/06/92--------- £ si 4798@1
dot icon11/04/1994
Full accounts made up to 1993-06-30
dot icon07/09/1993
Resolutions
dot icon07/09/1993
£ nc 100/4800 08/06/92
dot icon19/08/1993
Return made up to 08/06/93; full list of members
dot icon05/08/1992
Director resigned;new director appointed
dot icon20/07/1992
New secretary appointed;director resigned;new director appointed
dot icon20/07/1992
Director resigned;new director appointed
dot icon20/07/1992
Director resigned;new director appointed
dot icon20/07/1992
Registered office changed on 20/07/92 from: suite 5526 72 new bond street london W1Y 9DD
dot icon08/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.80K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
08/06/2011 - 31/12/2017
491
FIRST DIRECTORS LIMITED
Nominee Director
08/06/1992 - 05/07/1992
5474
FIRST SECRETARIES LIMITED
Nominee Secretary
08/06/1992 - 08/06/1993
6838
Huby, John
Director
11/12/2019 - Present
-
Dubinsky, Laura Emma Nina
Director
06/02/2026 - Present
-

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 ARCHPLAN PROPERTIES LIMITED

ARCHPLAN PROPERTIES LIMITED is an(a) Active company incorporated on 08/06/1992 with the registered office located at 13a Heath Street, London NW3 6TP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHPLAN PROPERTIES LIMITED?

toggle

ARCHPLAN PROPERTIES LIMITED is currently Active. It was registered on 08/06/1992 .

Where is ARCHPLAN PROPERTIES LIMITED located?

toggle

ARCHPLAN PROPERTIES LIMITED is registered at 13a Heath Street, London NW3 6TP.

What does ARCHPLAN PROPERTIES LIMITED do?

toggle

ARCHPLAN PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARCHPLAN PROPERTIES LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Ms Laura Emma Nina Dubinsky as a director on 2026-02-06.