ARCHWAY PROPERTIES LTD

Register to unlock more data on OkredoRegister

ARCHWAY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07398233

Incorporation date

06/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Alexandra Grove, London N12 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2010)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2025
Satisfaction of charge 073982330007 in full
dot icon20/11/2025
Satisfaction of charge 073982330006 in full
dot icon19/11/2025
Registration of charge 073982330008, created on 2025-11-17
dot icon19/11/2025
Registration of charge 073982330009, created on 2025-11-17
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon14/05/2025
Registered office address changed from Data House 43-45 Stamford Hill London London N16 5SR to 2a Alexandra Grove London N12 8NU on 2025-05-14
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Termination of appointment of Shlomo Grosskopf as a director on 2020-01-02
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Registration of charge 073982330007, created on 2020-10-02
dot icon02/10/2020
Registration of charge 073982330006, created on 2020-10-02
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon04/02/2020
Appointment of Mr Shlomo Grosskopf as a director on 2020-01-01
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon15/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Previous accounting period extended from 2011-10-31 to 2012-03-31
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon20/10/2010
Appointment of Mr Jack Green as a director
dot icon19/10/2010
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2010-10-19
dot icon19/10/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon06/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
753.81K
-
0.00
144.00
-
2022
0
762.25K
-
0.00
6.10K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green Jack
Director
20/10/2010 - Present
86
Mr Shlomo Grosskopf
Director
01/01/2020 - 02/01/2020
87
Jacobs, Yomtov Eliezer
Director
06/10/2010 - 19/10/2010
19641

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHWAY PROPERTIES LTD

ARCHWAY PROPERTIES LTD is an(a) Active company incorporated on 06/10/2010 with the registered office located at 2a Alexandra Grove, London N12 8NU. There is currently 1 active director 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 PROPERTIES LTD?

toggle

ARCHWAY PROPERTIES LTD is currently Active. It was registered on 06/10/2010 .

Where is ARCHWAY PROPERTIES LTD located?

toggle

ARCHWAY PROPERTIES LTD is registered at 2a Alexandra Grove, London N12 8NU.

What does ARCHWAY PROPERTIES LTD do?

toggle

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

What is the latest filing for ARCHWAY PROPERTIES LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.