ARCHWAY MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARCHWAY MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05915812

Incorporation date

24/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

52 Knollys Road, London SW16 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2006)
dot icon11/03/2026
Micro company accounts made up to 2025-12-31
dot icon08/03/2026
Termination of appointment of Joanne Mcdermid as a director on 2026-02-28
dot icon14/02/2026
Termination of appointment of Stephen Burke as a director on 2026-02-10
dot icon29/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon30/04/2025
Termination of appointment of Alan Basil Petrides as a director on 2025-04-23
dot icon21/01/2025
Micro company accounts made up to 2024-12-31
dot icon01/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon15/04/2024
Appointment of Mr Tarik Sulaiman as a director on 2024-04-01
dot icon12/04/2024
Appointment of Ms Joanne Mcdermid as a director on 2024-04-01
dot icon17/02/2024
Micro company accounts made up to 2023-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon08/04/2022
Micro company accounts made up to 2021-12-31
dot icon28/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon19/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon09/03/2020
Previous accounting period extended from 2019-12-30 to 2019-12-31
dot icon09/03/2020
Secretary's details changed for Mrs Gil Stiksma on 2020-02-27
dot icon09/03/2020
Appointment of Mrs Gil Stiksma as a secretary on 2020-02-27
dot icon09/03/2020
Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU United Kingdom to 52 Knollys Road London SW16 2JX on 2020-03-09
dot icon09/03/2020
Termination of appointment of Ellis Atkins Secretaries Limited as a secretary on 2020-02-27
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon24/04/2019
Secretary's details changed for Ellis Atkins Secretaries Limited on 2019-04-23
dot icon23/04/2019
Appointment of Ellis Atkins Secretaries Limited as a secretary on 2019-04-23
dot icon23/04/2019
Termination of appointment of Colin Swift as a secretary on 2019-04-23
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon21/12/2017
Micro company accounts made up to 2016-12-31
dot icon03/10/2017
Registered office address changed from C/O C.Swift & Co the Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA to 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 2017-10-03
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon07/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon30/11/2016
Confirmation statement made on 2016-08-24 with updates
dot icon04/10/2016
Appointment of Mr Colin Swift as a secretary on 2015-08-25
dot icon04/10/2016
Termination of appointment of Meena Storey as a secretary on 2015-08-25
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Appointment of Mrs Meena Storey as a director on 2016-02-24
dot icon23/12/2015
Compulsory strike-off action has been discontinued
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon21/12/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Registered office address changed from C/O C Swift & Co 51 South Street Dorking Surrey RH4 2JX to C/O C.Swift & Co the Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA on 2014-11-18
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon08/11/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon09/09/2010
Director's details changed for Stephen Burke on 2010-08-24
dot icon16/11/2009
Registered office address changed from 7 Archway Mews London SW15 2PE on 2009-11-16
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Return made up to 24/08/09; full list of members
dot icon29/08/2009
Appointment terminated director stephen street
dot icon05/01/2009
Return made up to 24/08/08; full list of members
dot icon11/09/2008
Memorandum and Articles of Association
dot icon27/08/2008
Resolutions
dot icon22/07/2008
Director appointed stephen william street
dot icon22/07/2008
Director appointed alan basil petrides
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Prev ext from 31/08/2007 to 31/12/2007
dot icon03/09/2007
Return made up to 24/08/07; full list of members
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Registered office changed on 11/06/07 from: 7 archway mews london SW15 2PE
dot icon24/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
24/08/2026
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
3
11.99K
-
0.00
-
-
2022
3
12.33K
-
0.00
-
-
2023
3
13.22K
-
0.00
-
-
2023
3
13.22K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

13.22K £Ascended7.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARCHWAY MEWS MANAGEMENT LIMITED
Corporate Secretary
23/04/2019 - 27/02/2020
-
Burke, Stephen
Director
08/06/2007 - 10/02/2026
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
24/08/2006 - 08/06/2007
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
24/08/2006 - 08/06/2007
12820
Petrides, Alan Basil
Director
19/06/2008 - 23/04/2025
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARCHWAY MEWS MANAGEMENT LIMITED

ARCHWAY MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 24/08/2006 with the registered office located at 52 Knollys Road, London SW16 2JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHWAY MEWS MANAGEMENT LIMITED?

toggle

ARCHWAY MEWS MANAGEMENT LIMITED is currently Active. It was registered on 24/08/2006 .

Where is ARCHWAY MEWS MANAGEMENT LIMITED located?

toggle

ARCHWAY MEWS MANAGEMENT LIMITED is registered at 52 Knollys Road, London SW16 2JX.

What does ARCHWAY MEWS MANAGEMENT LIMITED do?

toggle

ARCHWAY MEWS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ARCHWAY MEWS MANAGEMENT LIMITED have?

toggle

ARCHWAY MEWS MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for ARCHWAY MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-12-31.