Background WavePink WaveYellow Wave

FIRST ARCHER PROPERTY MANAGEMENT COMPANY LIMITED (02583676)

FIRST ARCHER PROPERTY MANAGEMENT COMPANY LIMITED (02583676) is an active UK company. incorporated on 19 February 1991. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. FIRST ARCHER PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include NOWLAN, Daren Mark, REEVES, Joseph Louis.

Company Number
02583676
Status
active
Type
ltd
Incorporated
19 February 1991
Age
35 years
Address
Midland Heart, Birmingham, B15 1LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NOWLAN, Daren Mark, REEVES, Joseph Louis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST ARCHER PROPERTY MANAGEMENT COMPANY LIMITED

FIRST ARCHER PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 1991 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIRST ARCHER PROPERTY MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02583676

LTD Company

Age

35 Years

Incorporated 19 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Midland Heart 20 Bath Row Birmingham, B15 1LZ,

Previous Addresses

9 the Square 111 Broad Street Birmingham West Midlands B15 1AS
From: 19 February 1991To: 15 April 2010
Timeline

8 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

NOWLAN, Daren Mark

Active
20 Bath Row, BirminghamB15 1LZ
Born February 1968
Director
Appointed 01 Apr 2025

REEVES, Joseph Louis

Active
20 Bath Row, BirminghamB15 1LZ
Born August 1975
Director
Appointed 01 Apr 2025

BROWN, Robert Theodore

Resigned
Pennycuick Collins 9 The Square, BirminghamB15 1AS
Secretary
Appointed 28 Nov 2005
Resigned 25 Apr 2008

DENING, Peter Neville

Resigned
Upper House Farm, Tenbury WellsWR15 8QJ
Secretary
Appointed 22 Apr 2008
Resigned 31 Mar 2011

DENING, Peter Neville

Resigned
7 Rainbow Hill Terrace, WorcesterWR3 8NG
Secretary
Appointed 01 Jul 2002
Resigned 28 Nov 2005

FOSTER, Andrew John

Resigned
20 Bath Row, BirminghamB15 1LZ
Secretary
Appointed 31 Mar 2011
Resigned 19 Apr 2019

LEWIS, Martin

Resigned
Flat 4, BirminghamB16 0RU
Secretary
Appointed 23 Nov 2001
Resigned 01 Jun 2002

SEELEY, Christopher John

Resigned
Daimler House, BirminghamB1 2BJ
Secretary
Appointed N/A
Resigned 23 May 1997

WAGNER, Adam Richard

Resigned
15 Wycliffe Road West, CoventryCV2 3DX
Secretary
Appointed 23 May 1997
Resigned 23 Nov 2001

BANKS, Peter

Resigned
7 Cinder Way, WednesburyWS10 7QE
Born August 1946
Director
Appointed 26 Feb 2003
Resigned 14 Nov 2005

CLARK, Richard Anthony

Resigned
89 Manor Road, SolihullB93 8TT
Born June 1948
Director
Appointed 28 Sept 2007
Resigned 30 Sept 2008

HAMMOND, Malcolm John

Resigned
Foresters Arms Avenue Road, BroseleyTF12 5DL
Born February 1944
Director
Appointed 31 Mar 1996
Resigned 07 Oct 1998

LARTER, Carl Paul Samuel

Resigned
20 Bath Row, BirminghamB15 1LZ
Born January 1969
Director
Appointed 30 Sept 2008
Resigned 31 Jul 2017

MUIR, Helen Alison

Resigned
19 Ashmore Road, BirminghamB30 2HB
Born July 1967
Director
Appointed 24 Nov 2001
Resigned 26 Feb 2003

PENNINGTON, Peter

Resigned
35 Paradise Circus, BirminghamB1 2AJ
Born August 1946
Director
Appointed N/A
Resigned 31 Mar 1996

QUINN, Peter Anthony

Resigned
86 Jordan Road, Sutton ColdfieldB75 5AE
Born September 1957
Director
Appointed 06 Dec 2005
Resigned 28 Sept 2007

TAYLOR, David James

Resigned
20 Bath Row, BirminghamB15 1LZ
Born July 1970
Director
Appointed 17 Oct 2018
Resigned 31 Mar 2025

ZACHEVA, Jana Atanassova

Resigned
20 Bath Row, BirminghamB15 1LZ
Born January 1975
Director
Appointed 01 Aug 2017
Resigned 16 Oct 2018

FOCUS HOME OPTIONS AGENCY LIMITED

Resigned
Daimler House, BirminghamB1 2BJ
Corporate director
Appointed 28 Jan 1999
Resigned 31 May 2002

Persons with significant control

1

Bath Row, BirminghamB15 1LZ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Secretary Company With Change Date
25 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
9 December 2003
225Change of Accounting Reference Date
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
287Change of Registered Office
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288cChange of Particulars
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
288288
Legacy
12 April 1996
288288
Legacy
14 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
17 February 1993
363b363b
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Legacy
26 March 1991
88(2)Return of Allotment of Shares
Legacy
26 March 1991
224224
Incorporation Company
19 February 1991
NEWINCIncorporation