Background WavePink WaveYellow Wave

ARCHWAY MEWS RESIDENTS' ASSOCIATION LIMITED (01795037)

ARCHWAY MEWS RESIDENTS' ASSOCIATION LIMITED (01795037) is an active UK company. incorporated on 27 February 1984. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in residents property management. ARCHWAY MEWS RESIDENTS' ASSOCIATION LIMITED has been registered for 42 years. Current directors include IACOLINO, Chloe Rosa, MCMILLAN, Megan Laura.

Company Number
01795037
Status
active
Type
ltd
Incorporated
27 February 1984
Age
42 years
Address
104 High Street, Dorking, RH4 1AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
IACOLINO, Chloe Rosa, MCMILLAN, Megan Laura
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHWAY MEWS RESIDENTS' ASSOCIATION LIMITED

ARCHWAY MEWS RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 27 February 1984 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARCHWAY MEWS RESIDENTS' ASSOCIATION LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01795037

LTD Company

Age

42 Years

Incorporated 27 February 1984

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 1 February 2025 - 24 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

104 High Street Dorking, RH4 1AZ,

Previous Addresses

, 1 Paper Mews 330 High Street, C/O Ellis Atkins Chartered Accountants, Dorking, Surrey, RH4 2TU
From: 27 February 1984To: 5 August 2011
Timeline

18 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Feb 84
Director Left
Jun 11
Director Joined
Oct 12
Director Joined
Feb 13
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Mar 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 22
Director Left
Aug 23
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

IACOLINO, Chloe Rosa

Active
High Street, DorkingRH4 1AZ
Born June 2001
Director
Appointed 24 Sept 2025

MCMILLAN, Megan Laura

Active
High Street, DorkingRH4 1AZ
Born April 1999
Director
Appointed 24 Sept 2025

BOTTERELL, Mark

Resigned
The Studio Flat, DorkingRH4 1BX
Secretary
Appointed 11 Dec 1992
Resigned 28 Jun 1994

BUTLER, Jean

Resigned
10 Archway Mews, DorkingRH4 1BX
Secretary
Appointed 13 Sept 2003
Resigned 14 Dec 2005

BUTLER, Jean

Resigned
10 Archway Mews, DorkingRH4 1BX
Secretary
Appointed 21 Nov 2001
Resigned 20 Feb 2003

CHANDLER, Alan

Resigned
Archway Mews, DorkingRH4 1BX
Secretary
Appointed 20 Jun 2011
Resigned 17 Feb 2014

HAWKES, Graham St.John, Dr

Resigned
Archway Mews, DorkingRH4 1BX
Secretary
Appointed 21 May 2008
Resigned 20 Jun 2011

HICKS, David Charles

Resigned
8 Archway Mews, DorkingRH4 1BX
Secretary
Appointed 24 Oct 2006
Resigned 21 May 2008

MULCHERN, Helen Suzanne

Resigned
7 Archway Mews, DorkingRH4 1BX
Secretary
Appointed 14 Dec 2005
Resigned 24 Oct 2006

O'KEEFE, Donna

Resigned
6 Archway Mews, DorkingRH4 1BX
Secretary
Appointed N/A
Resigned 11 Dec 1992

SECKER, Miles Cannel

Resigned
1 Archway Mews, DorkingRH4 1BX
Secretary
Appointed 28 Jun 1994
Resigned 03 Aug 1996

SIMONS, Mark John

Resigned
7 Archway Mews, DorkingRH4 1BX
Secretary
Appointed 12 Aug 2000
Resigned 20 Nov 2001

STONES, James Roger

Resigned
High Street, DorkingRH4 1AZ
Secretary
Appointed 29 Apr 2014
Resigned 12 Mar 2020

ALLEN, Norman William

Resigned
3 Archway Mews, DorkingRH4 1BX
Born January 1967
Director
Appointed N/A
Resigned 01 Jun 1992

BAKER, John

Resigned
2 Longmeadow Cottages, DorkingRH4 3NY
Born December 1965
Director
Appointed 13 Sept 2003
Resigned 14 Dec 2005

BALL, Julian Peter

Resigned
4 Archway Mews, DorkingRH4 1BX
Born March 1963
Director
Appointed 01 Jun 1992
Resigned 24 Mar 1996

BOTTERELL, Mark

Resigned
The Studio Flat, DorkingRH4 1BX
Born May 1961
Director
Appointed 11 Dec 1992
Resigned 28 Jun 1994

BUTLER, Jean

Resigned
10 Archway Mews, DorkingRH4 1BX
Born November 1948
Director
Appointed 21 Nov 2001
Resigned 14 Dec 2005

CHANDLER, Alan

Resigned
Archway Mews, DorkingRH4 1BX
Born May 1944
Director
Appointed 21 May 2008
Resigned 17 Feb 2014

CROSS, Robert Michael Corrie

Resigned
11 Archway Mews, DorkingRH4 1BX
Born December 1960
Director
Appointed 12 Aug 2000
Resigned 14 Dec 2005

CROSS, Robert Michael Corrie

Resigned
11 Archway Mews, DorkingRH4 1BX
Born December 1960
Director
Appointed 28 Jun 1994
Resigned 03 Aug 1996

GOULD, Robin Robert

Resigned
2 Archway Mews, DorkingRH4 1BX
Born May 1935
Director
Appointed 03 Aug 1996
Resigned 15 Sept 2003

GOULD, Robin Robert

Resigned
2 Archway Mews, DorkingRH4 1BX
Born May 1935
Director
Appointed N/A
Resigned 28 Jun 1994

HAWKES, Graham St.John, Dr

Resigned
Archway Mews, DorkingRH4 1BX
Born July 1979
Director
Appointed 21 May 2008
Resigned 20 Jun 2011

HICKMAN, Benjamin Edward

Resigned
High Street, DorkingRH4 1AZ
Born September 1987
Director
Appointed 09 Jul 2021
Resigned 18 Aug 2023

HICKS, David Charles

Resigned
High Street, DorkingRH4 1AZ
Born August 1946
Director
Appointed 22 May 2024
Resigned 30 Nov 2025

HICKS, David Charles

Resigned
High Street, DorkingRH4 1AZ
Born August 1946
Director
Appointed 26 Apr 2012
Resigned 09 Jul 2021

HICKS, David Charles

Resigned
8 Archway Mews, DorkingRH4 1BX
Born August 1946
Director
Appointed 24 Oct 2006
Resigned 21 May 2008

MANN, Peter James

Resigned
3 Archway Mews, DorkingRH4 2BL
Born February 1962
Director
Appointed 24 Mar 1997
Resigned 09 Dec 2000

MULCHERN, Helen Suzanne

Resigned
7 Archway Mews, DorkingRH4 1BX
Born November 1967
Director
Appointed 14 Dec 2005
Resigned 14 Dec 2005

MULHERN, Helen Suzanne

Resigned
37 Lincoln Avenue, TwickenhamTW2 6NH
Born November 1967
Director
Appointed 13 Sept 2003
Resigned 16 Nov 2007

NUTT, Victoria Rose

Resigned
Archway Mews, DorkingRH4 1BX
Born May 1983
Director
Appointed 26 Apr 2012
Resigned 21 Aug 2014

O'KEEFE, Donna

Resigned
6 Archway Mews, DorkingRH4 1BX
Born February 1966
Director
Appointed N/A
Resigned 11 Dec 1992

SECKER, Miles Cannel

Resigned
1 Archway Mews, DorkingRH4 1BX
Born December 1950
Director
Appointed 28 Jun 1994
Resigned 03 Aug 1996

SHERIDAN, Sarah Elizabeth

Resigned
High Street, DorkingRH4 1AZ
Born August 1952
Director
Appointed 19 May 2015
Resigned 22 May 2024
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
20 September 2006
287Change of Registered Office
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
287Change of Registered Office
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
16 January 1994
225(1)225(1)
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
17 December 1992
288288
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
19 June 1992
288288
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
363aAnnual Return
Legacy
1 July 1991
287Change of Registered Office
Legacy
1 July 1991
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
25 April 1990
288288
Legacy
2 May 1989
288288
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
16 May 1988
288288
Legacy
4 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
14 September 1987
288288
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Legacy
10 October 1986
287Change of Registered Office
Legacy
10 October 1986
288288
Legacy
8 October 1986
363363
Miscellaneous
27 February 1984
MISCMISC
Incorporation Company
27 February 1984
NEWINCIncorporation