About

Registered Number: 06571986
Date of Incorporation: 21/04/2008 (16 years ago)
Company Status: Active
Registered Address: C/O STUART SMITH (DERBY) LTD, 49 Queen Street, Derby, DE1 3DE

 

Archway House (Duffield) Management Company Ltd was founded on 21 April 2008 with its registered office in Derby, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Henry Richard Kevin 10 November 2012 - 1
AL-SAMAN, Jane 10 November 2012 29 January 2014 1
BEACHIM, Nicholas Michael 04 February 2014 27 September 2017 1
BERNHARDT, Jocylen Mary 10 November 2012 29 January 2014 1
GARRATT, Sylvia Marie 10 November 2012 27 September 2017 1
SMITH, Mary Pamela 10 November 2012 27 September 2017 1
WARHURST, Alan Keith 10 November 2012 29 January 2014 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Susan Lyn 16 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 23 April 2018
PSC08 - N/A 23 April 2018
AP01 - Appointment of director 27 September 2017
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 22 April 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 06 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 15 June 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 01 February 2014
TM01 - Termination of appointment of director 01 February 2014
TM01 - Termination of appointment of director 01 February 2014
AP03 - Appointment of secretary 30 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 April 2013
AD01 - Change of registered office address 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
AA - Annual Accounts 29 May 2012
SH01 - Return of Allotment of shares 17 May 2012
SH01 - Return of Allotment of shares 15 May 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 05 May 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 25 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
225 - Change of Accounting Reference Date 27 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
NEWINC - New incorporation documents 21 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.