Background WavePink WaveYellow Wave

ARCHWAYS RESIDENTS' COMPANY LIMITED (03374357)

ARCHWAYS RESIDENTS' COMPANY LIMITED (03374357) is an active UK company. incorporated on 21 May 1997. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. ARCHWAYS RESIDENTS' COMPANY LIMITED has been registered for 28 years. Current directors include BLACK, Emma Louise, MOORE, Richard Ian.

Company Number
03374357
Status
active
Type
ltd
Incorporated
21 May 1997
Age
28 years
Address
Bourne House, Whyteleafe, CR3 0BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACK, Emma Louise, MOORE, Richard Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHWAYS RESIDENTS' COMPANY LIMITED

ARCHWAYS RESIDENTS' COMPANY LIMITED is an active company incorporated on 21 May 1997 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARCHWAYS RESIDENTS' COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03374357

LTD Company

Age

28 Years

Incorporated 21 May 1997

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Bourne House 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 9 July 2024To: 18 June 2025
1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 8 July 2024To: 9 July 2024
C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 18 June 2018To: 8 July 2024
C/O Pmms 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX
From: 21 May 1997To: 18 June 2018
Timeline

6 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Joined
May 14
Director Left
Oct 15
Director Left
Nov 16
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LEE, Derek Jonathan

Active
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 01 Apr 2006

BLACK, Emma Louise

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born April 1994
Director
Appointed 12 Feb 2026

MOORE, Richard Ian

Active
1 Raleigh Court, BeckenhamBR3 5DL
Born January 1966
Director
Appointed 21 May 1997

BURBRIDGE, Christopher Laurence

Resigned
152 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 01 Dec 2001
Resigned 30 Apr 2002

HARRIS, Jill Elizabeth

Resigned
The Harris Partnership, LingfieldRH7 6AA
Secretary
Appointed 07 Apr 1998
Resigned 30 Jun 2002

MOORE, Richard Ian

Resigned
1 Raleigh Court, BeckenhamBR3 5DL
Secretary
Appointed 01 Jul 2002
Resigned 01 Apr 2006

SMITH, Margaret Mary

Resigned
10 Archways, BeckenhamBR3 1HA
Secretary
Appointed 21 May 1997
Resigned 07 Apr 1998

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 21 May 1997
Resigned 21 May 1997

HARDY, Peter Robert

Resigned
Flat 8 Archways, BeckenhamBR3 1HA
Born December 1969
Director
Appointed 06 Dec 2006
Resigned 29 Jul 2025

HAYES, Mary Christina

Resigned
Flat 4 Archways, BeckenhamBR3 1HA
Born June 1936
Director
Appointed 28 Oct 2005
Resigned 05 Nov 2016

MOSELEY, Toby Stephen

Resigned
Blakeney Road, BeckenhamBR3 1HA
Born May 1982
Director
Appointed 23 Apr 2014
Resigned 18 Sept 2015

O'KEEFE, Peter Anthony

Resigned
Flat 5 Archways, BeckenhamBR3 1HA
Born October 1978
Director
Appointed 06 Dec 2006
Resigned 20 Mar 2008

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 21 May 1997
Resigned 21 May 1997
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 July 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
27 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2008
AAAnnual Accounts
Legacy
29 July 2007
363aAnnual Return
Legacy
19 June 2007
363aAnnual Return
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
15 August 2006
225Change of Accounting Reference Date
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
287Change of Registered Office
Legacy
15 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
363aAnnual Return
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363aAnnual Return
Legacy
17 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
287Change of Registered Office
Restoration Order Of Court
10 June 2005
AC92AC92
Gazette Dissolved Compulsary
25 February 2003
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
12 November 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
23 January 2000
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1999
AAAnnual Accounts
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
287Change of Registered Office
Legacy
10 September 1997
88(2)R88(2)R
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
287Change of Registered Office
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Incorporation Company
21 May 1997
NEWINCIncorporation