ARCHSTONE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARCHSTONE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05354689

Incorporation date

07/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

9-11 Gunnery Terrace Cornwallis Road, C/O Tax Platform, London SE18 6SWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon13/04/2026
Notification of Bina Kumari Prakash as a person with significant control on 2026-03-23
dot icon31/03/2026
Cessation of Shamsher Bahader Prakash as a person with significant control on 2026-03-23
dot icon03/03/2026
Micro company accounts made up to 2025-12-31
dot icon21/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon02/01/2024
Termination of appointment of Shamsher Bahader Prakash as a director on 2023-12-31
dot icon29/12/2023
Appointment of Miss Yashmni Angra as a director on 2023-12-29
dot icon28/09/2023
Registered office address changed from 128 Ebury Street London SW1W 9QQ to 9-11 Gunnery Terrace Cornwallis Road C/O Tax Platform London SE18 6SW on 2023-09-28
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Appointment of Mr Paban Lamichhane as a director on 2019-04-23
dot icon12/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon17/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/06/2016
Termination of appointment of Shamsher Bahader Prakash as a secretary on 2016-03-31
dot icon10/05/2016
Appointment of Mr Paban Lamichhane as a secretary on 2016-03-31
dot icon10/05/2016
Termination of appointment of Edward Basil Shami as a director on 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon09/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon09/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon21/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon14/02/2013
Registered office address changed from 128 128 Ebury Street London SW1W 9QQ United Kingdom on 2013-02-14
dot icon26/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/04/2012
Registered office address changed from 20 Glenthorne Gardens Barkingside Essex IG6 1LB on 2012-04-13
dot icon24/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon04/03/2010
Director's details changed for Edward Basil Shami on 2010-02-08
dot icon04/03/2010
Director's details changed for Shamsher Bahader Prakash on 2010-02-08
dot icon23/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 07/02/09; full list of members
dot icon23/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 07/02/08; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/05/2007
Return made up to 07/02/07; no change of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 07/02/06; full list of members
dot icon18/03/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New secretary appointed;new director appointed
dot icon21/02/2005
Registered office changed on 21/02/05 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
Director resigned
dot icon07/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
231.28K
-
0.00
265.82K
-
2022
4
256.80K
-
0.00
206.57K
-
2023
4
309.69K
-
0.00
-
-
2023
4
309.69K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

309.69K £Ascended20.59 % *

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
Bhardwaj Corporate Services Limited
Nominee Director
06/02/2005 - 06/02/2005
6099
Bhardwaj, Ashok
Nominee Secretary
06/02/2005 - 06/02/2005
4875
Mr Shamsher Bahader Prakash
Director
09/02/2005 - 31/12/2023
-
Shami, Edward Basil
Director
08/02/2005 - 30/03/2016
1
Lamichhane, Paban
Secretary
31/03/2016 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARCHSTONE MANAGEMENT LIMITED

ARCHSTONE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/02/2005 with the registered office located at 9-11 Gunnery Terrace Cornwallis Road, C/O Tax Platform, London SE18 6SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHSTONE MANAGEMENT LIMITED?

toggle

ARCHSTONE MANAGEMENT LIMITED is currently Active. It was registered on 07/02/2005 .

Where is ARCHSTONE MANAGEMENT LIMITED located?

toggle

ARCHSTONE MANAGEMENT LIMITED is registered at 9-11 Gunnery Terrace Cornwallis Road, C/O Tax Platform, London SE18 6SW.

What does ARCHSTONE MANAGEMENT LIMITED do?

toggle

ARCHSTONE MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARCHSTONE MANAGEMENT LIMITED have?

toggle

ARCHSTONE MANAGEMENT LIMITED had 4 employees in 2023.

What is the latest filing for ARCHSTONE MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Notification of Bina Kumari Prakash as a person with significant control on 2026-03-23.