About

Registered Number: 02647685
Date of Incorporation: 20/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 4 Archers Court, London Road, Crawley, West Sussex., RH10 8DW

 

Founded in 1991, Archers Court Management Company Ltd have registered office in Crawley. We don't know the number of employees at the business. The companies directors are listed as Derakhshan Sahami, Behzad, Dr, Clark, Roy Frank Stephen, Edwards, Melanie Dawn, Fuller, Derek Gordon, Turner, Paul Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERAKHSHAN SAHAMI, Behzad, Dr 20 July 2011 - 1
CLARK, Roy Frank Stephen 14 September 2003 03 January 2013 1
EDWARDS, Melanie Dawn 11 February 2000 25 September 2002 1
FULLER, Derek Gordon 26 November 1991 11 February 2000 1
TURNER, Paul Francis 01 October 1993 25 September 2002 1

Filing History

Document Type Date
CS01 - N/A 22 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 01 October 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 05 October 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 22 September 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 21 September 2011
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
363s - Annual Return 16 January 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 08 October 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 10 October 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 02 October 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 16 November 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 21 October 1993
288 - N/A 21 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1993
RESOLUTIONS - N/A 28 May 1993
DISS40 - Notice of striking-off action discontinued 28 May 1993
287 - Change in situation or address of Registered Office 28 May 1993
AA - Annual Accounts 28 May 1993
363a - Annual Return 28 May 1993
GAZ1 - First notification of strike-off action in London Gazette 16 March 1993
MEM/ARTS - N/A 11 December 1991
287 - Change in situation or address of Registered Office 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
RESOLUTIONS - N/A 05 December 1991
CERTNM - Change of name certificate 05 December 1991
NEWINC - New incorporation documents 20 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.