ARCHWAY HOMES LTD

Register to unlock more data on OkredoRegister

ARCHWAY HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07261140

Incorporation date

21/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The East Barn, Hollowmoor Heath, Great Barrow, Cheshire CH3 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2010)
dot icon11/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/06/2025
Termination of appointment of Gareth Matthew Edward Bancroft as a director on 2025-05-31
dot icon27/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon15/11/2024
Appointment of Mrs Caroline Rachel Cooper as a director on 2024-11-12
dot icon03/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon04/09/2024
Termination of appointment of Lorna Marie Carlisle as a director on 2024-08-30
dot icon05/06/2024
Appointment of Mr Gareth Matthew Edward Bancroft as a director on 2024-06-03
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon06/02/2024
Appointment of Ms Holly Bunkell as a director on 2024-02-01
dot icon13/12/2023
Termination of appointment of Jonathan Daniel Hill as a director on 2023-12-12
dot icon15/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/07/2023
Termination of appointment of Rachael Louise Whelan as a director on 2023-07-12
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon18/04/2023
Appointment of Ms Lorna Marie Carlisle as a director on 2023-04-17
dot icon03/10/2022
Appointment of Mrs Caroline Rachel Cooper as a secretary on 2022-10-01
dot icon03/10/2022
Termination of appointment of Anne Veronica Pedley as a secretary on 2022-10-01
dot icon16/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon02/02/2022
Appointment of Mr Jonathan Daniel Hill as a director on 2022-02-01
dot icon08/11/2021
Termination of appointment of Mark Lee Chadwick as a director on 2021-11-08
dot icon18/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/06/2021
Satisfaction of charge 072611400009 in full
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon08/03/2021
Appointment of Mr Mark Lee Chadwick as a director on 2021-03-08
dot icon10/01/2021
Termination of appointment of Matthew Kenneth Whelan as a director on 2021-01-06
dot icon16/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon06/01/2020
Appointment of Mrs Rachael Louise Whelan as a director on 2020-01-01
dot icon13/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon16/09/2019
Satisfaction of charge 072611400010 in full
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon15/03/2019
Registration of charge 072611400010, created on 2019-03-11
dot icon26/02/2019
Satisfaction of charge 072611400008 in full
dot icon25/02/2019
Registration of charge 072611400009, created on 2019-02-22
dot icon02/01/2019
Appointment of Mr Matthew Kenneth Whelan as a director on 2019-01-01
dot icon08/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon20/04/2018
Change of details for Archway Homes Holdings Ltd as a person with significant control on 2018-04-13
dot icon29/03/2018
Registration of charge 072611400008, created on 2018-03-29
dot icon24/01/2018
Satisfaction of charge 2 in full
dot icon21/09/2017
Satisfaction of charge 072611400007 in full
dot icon21/09/2017
Satisfaction of charge 3 in full
dot icon26/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/07/2017
Satisfaction of charge 072611400005 in full
dot icon22/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon18/11/2016
Registration of charge 072611400007, created on 2016-11-15
dot icon26/07/2016
Registration of charge 072611400006, created on 2016-07-08
dot icon07/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon29/09/2015
Registration of charge 072611400005, created on 2015-09-18
dot icon04/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/08/2015
Satisfaction of charge 072611400004 in full
dot icon01/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon27/10/2014
Registration of charge 072611400004, created on 2014-10-21
dot icon12/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon13/01/2014
Registered office address changed from Tudor Lodge Briardale Road Willaston Neston CH64 1TD United Kingdom on 2014-01-13
dot icon07/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon06/01/2012
Termination of appointment of Peter Ellis as a director
dot icon03/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon13/06/2011
Director's details changed for Mrs Anne Veronica Pedley on 2011-06-13
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/08/2010
Resolutions
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon21/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
511.00K
-
0.00
151.87K
-
2022
16
522.74K
-
0.00
381.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pedley, Paul Louis
Director
21/05/2010 - Present
43
Pedley, Anne Veronica
Director
21/05/2010 - Present
7
Ellis, Peter Frank
Director
21/05/2010 - 21/12/2011
4
Chadwick, Mark Lee
Director
08/03/2021 - 08/11/2021
20
Hill, Jonathan Daniel
Director
01/02/2022 - 12/12/2023
7

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARCHWAY HOMES LTD

ARCHWAY HOMES LTD is an(a) Active company incorporated on 21/05/2010 with the registered office located at The East Barn, Hollowmoor Heath, Great Barrow, Cheshire CH3 7LF. There are currently 5 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 ARCHWAY HOMES LTD?

toggle

ARCHWAY HOMES LTD is currently Active. It was registered on 21/05/2010 .

Where is ARCHWAY HOMES LTD located?

toggle

ARCHWAY HOMES LTD is registered at The East Barn, Hollowmoor Heath, Great Barrow, Cheshire CH3 7LF.

What does ARCHWAY HOMES LTD do?

toggle

ARCHWAY HOMES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARCHWAY HOMES LTD?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-05-31.