About

Registered Number: 02635161
Date of Incorporation: 05/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Based in Surrey, Archers Court (South Ockendon) Management Company Ltd was registered on 05 August 1991, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Baptiste, Eddy, Lovelock, Billy James, Morely, Barry John, Barton, Helen Mary, Boyd, Adrian Charles, Hull And Company, Lee, Demon, Simm, Lee, Anderson, Christopher Daniel, Bannister, Adam Wayne, Brown, Lee Christopher, Cannon, Kevin, Chapman, Peter Donald, Craven, Geoffrey Richard, Davis, Nicholas John, Denton, Mark, Drew, Brian, Flynn, Jack, Gibbins, Paul Tobias, Jackson, Gary Glenford, Keeble, Patrick Shaun, Maclaurin, Justin, Salter, Mark Stephen, Winfield, Brian George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAPTISTE, Eddy 24 August 2012 - 1
LOVELOCK, Billy James 20 October 2019 - 1
MORELY, Barry John 08 August 2012 - 1
ANDERSON, Christopher Daniel 24 August 2012 23 June 2015 1
BANNISTER, Adam Wayne 04 May 2016 21 December 2017 1
BROWN, Lee Christopher 21 October 1992 01 September 1995 1
CANNON, Kevin 21 October 1992 01 September 1995 1
CHAPMAN, Peter Donald 04 May 2016 22 March 2018 1
CRAVEN, Geoffrey Richard 21 October 1992 01 September 1995 1
DAVIS, Nicholas John 21 October 1992 01 September 1995 1
DENTON, Mark 03 March 2004 12 February 2005 1
DREW, Brian 21 October 1992 01 May 1996 1
FLYNN, Jack 20 November 2013 08 August 2014 1
GIBBINS, Paul Tobias 03 March 2004 21 July 2010 1
JACKSON, Gary Glenford 28 January 2011 28 January 2011 1
KEEBLE, Patrick Shaun 24 August 2012 20 May 2015 1
MACLAURIN, Justin 21 October 1992 01 September 1995 1
SALTER, Mark Stephen 30 January 2012 07 September 2012 1
WINFIELD, Brian George 21 October 1992 01 September 1995 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Helen Mary 21 October 1992 01 September 1995 1
BOYD, Adrian Charles N/A 21 October 1992 1
HULL AND COMPANY 01 December 2001 17 July 2003 1
LEE, Demon 10 October 2010 22 December 2011 1
SIMM, Lee 30 January 2012 20 August 2012 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 16 November 2019
AP01 - Appointment of director 25 October 2019
CH01 - Change of particulars for director 25 October 2019
CS01 - N/A 25 July 2019
AP01 - Appointment of director 29 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 27 July 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 August 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AP04 - Appointment of corporate secretary 10 May 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 09 December 2013
AR01 - Annual Return 28 August 2013
AA01 - Change of accounting reference date 19 July 2013
TM01 - Termination of appointment of director 28 June 2013
AA01 - Change of accounting reference date 18 June 2013
AA - Annual Accounts 28 May 2013
AAMD - Amended Accounts 08 January 2013
AA - Annual Accounts 08 January 2013
TM01 - Termination of appointment of director 14 September 2012
AD01 - Change of registered office address 14 September 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 29 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AD01 - Change of registered office address 21 August 2012
AP01 - Appointment of director 21 August 2012
AR01 - Annual Return 10 August 2012
AP03 - Appointment of secretary 30 January 2012
AP01 - Appointment of director 30 January 2012
TM02 - Termination of appointment of secretary 22 December 2011
AR01 - Annual Return 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 02 February 2011
AP03 - Appointment of secretary 10 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
AR01 - Annual Return 19 August 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 25 September 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 09 April 2005
AA - Annual Accounts 09 April 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 29 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
AA - Annual Accounts 09 May 2002
288b - Notice of resignation of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 01 June 2000
225 - Change of Accounting Reference Date 01 June 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 13 May 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 23 September 1996
363s - Annual Return 20 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
AA - Annual Accounts 09 August 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 03 July 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 10 January 1993
288 - N/A 01 November 1992
288 - N/A 01 November 1992
288 - N/A 01 November 1992
288 - N/A 01 November 1992
288 - N/A 01 November 1992
288 - N/A 01 November 1992
288 - N/A 01 November 1992
288 - N/A 01 November 1992
287 - Change in situation or address of Registered Office 01 November 1992
363a - Annual Return 16 October 1992
NEWINC - New incorporation documents 05 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.