Background WavePink WaveYellow Wave

SEVEN ARCHES MANAGEMENT LIMITED (03827490)

SEVEN ARCHES MANAGEMENT LIMITED (03827490) is an active UK company. incorporated on 18 August 1999. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. SEVEN ARCHES MANAGEMENT LIMITED has been registered for 26 years. Current directors include PECK, James Milford.

Company Number
03827490
Status
active
Type
ltd
Incorporated
18 August 1999
Age
26 years
Address
Walmer House, Cheltenham, GL50 1YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PECK, James Milford
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN ARCHES MANAGEMENT LIMITED

SEVEN ARCHES MANAGEMENT LIMITED is an active company incorporated on 18 August 1999 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEVEN ARCHES MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03827490

LTD Company

Age

26 Years

Incorporated 18 August 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Walmer House 32 Bath Street Cheltenham, GL50 1YA,

Previous Addresses

C/O Cambray Property Management Limited 32 Bath Stret Cheltenham GL50 1YA England
From: 30 June 2022To: 18 July 2022
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 21 January 2016To: 30 June 2022
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 20 February 2013To: 21 January 2016
Bullpen Cottage Manor Farm Manor Farm Withington Cheltenham Gloucestershire GL54 4BG United Kingdom
From: 7 November 2012To: 20 February 2013
12 Caernarvon Road Cheltenham Gloucestershire GL51 3JB
From: 18 August 1999To: 7 November 2012
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Feb 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Mar 15
Director Left
May 15
Director Left
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Dec 16
Director Joined
May 22
Director Left
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jul 25
Director Left
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

CAMBRAY PROPERTY MANAGEMENT

Active
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 01 Jul 2022

PECK, James Milford

Active
32 Bath Street, CheltenhamGL50 1YA
Born August 1984
Director
Appointed 13 Jan 2023

AGUIRRE, Margaret Rose

Resigned
23 Seneca Way, CheltenhamGL50 4SG
Secretary
Appointed 18 Aug 1999
Resigned 15 Mar 2000

FORSYTH, Caroline Jane

Resigned
Brookside Cottage, TewkesburyGL20 6AX
Secretary
Appointed 15 Mar 2000
Resigned 07 Mar 2001

MEHENTEE, Rebecca

Resigned
Flat 6 Seven Arches, CheltenhamGL50 2LQ
Secretary
Appointed 07 Mar 2001
Resigned 14 Jan 2002

ROBERTS, Peter Douglas

Resigned
Cranham House, GloucesterGL4 8HP
Secretary
Appointed 12 Oct 2005
Resigned 22 Nov 2011

SANDERSON, Cecil Roy

Resigned
4 Lansdown Parade, CheltenhamGL50 2LH
Secretary
Appointed 23 Jan 2002
Resigned 31 Jul 2003

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 18 Aug 1999
Resigned 18 Aug 1999

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Corporate secretary
Appointed 11 Feb 2013
Resigned 30 Jun 2022

HORWATH SMALL BUSINESS CENTRE LIMITED

Resigned
William Burford House, CheltenhamGL50 2LB
Corporate secretary
Appointed 23 Feb 2004
Resigned 12 Oct 2005

AGUIRRE, Graham

Resigned
23 Seneca Way, CheltenhamGL50 4SG
Born May 1944
Director
Appointed 18 Aug 1999
Resigned 15 Mar 2000

JACOBS, Matthew Adam

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born May 1996
Director
Appointed 25 Oct 2022
Resigned 01 Jul 2025

JONES, Ithel Rhys

Resigned
Flat 5 Seven Arches, CheltenhamGL50 2LQ
Born October 1973
Director
Appointed 07 Mar 2001
Resigned 20 May 2004

LEECHMAN, Robert Peter

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born September 1956
Director
Appointed 09 Dec 2016
Resigned 14 Oct 2022

LEECHMAN, Robert Peter

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born September 1956
Director
Appointed 20 Feb 2015
Resigned 14 May 2015

MANDER, James Anthony

Resigned
Manor Farm, CheltenhamGL54 4BG
Born March 1960
Director
Appointed 10 Jul 2004
Resigned 13 May 2015

MEHENTEE, Viraf

Resigned
Flat 6 Seven Arches, CheltenhamGL50 2LQ
Born April 1966
Director
Appointed 07 Aug 2003
Resigned 30 Mar 2004

MEHEWTEE, Uiraf Firoze

Resigned
Flat 6 Seven Arches, CheltenhamGL50 2LQ
Born April 1966
Director
Appointed 02 Nov 2000
Resigned 14 Jan 2002

ROBERTS, Peter Douglas

Resigned
Cranham, GloucesterGL4 8HP
Born May 1952
Director
Appointed 14 Feb 2011
Resigned 22 Nov 2011

SCHERMER, David

Resigned
Brookside Cottage, TewkesburyGL20 6AX
Born September 1965
Director
Appointed 15 Mar 2000
Resigned 07 Mar 2001

SCOTT, Hazel Elizabeth

Resigned
St Annes House, CheltenhamGL52 2SS
Born December 1958
Director
Appointed 06 Apr 2005
Resigned 13 Mar 2009

SHANN, Georgina Faye

Resigned
Lansdowne Parade, CheltenhamGL50 2LQ
Born November 1987
Director
Appointed 14 May 2015
Resigned 14 Oct 2022

SMITH, David Andrew

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born July 1968
Director
Appointed 27 May 2022
Resigned 29 Aug 2025

TALBOT, John Edwin

Resigned
Dean Close School, CheltenhamGL51 6QS
Born October 1968
Director
Appointed 29 Nov 2011
Resigned 01 Sept 2015

TURNBULL, John Michael

Resigned
Sevenarches Lansdown Parade, CheltenhamGL50 2LQ
Born March 1977
Director
Appointed 13 Mar 2009
Resigned 14 May 2015

WHITESIDE, Robert Philip

Resigned
Flat 1 Seven Arches, CheltenhamGL50 2LQ
Born September 1974
Director
Appointed 06 May 2004
Resigned 24 Mar 2005

WHITESIDE, Robert Philip

Resigned
Flat 1 Seven Arches, CheltenhamGL50 2LQ
Born September 1974
Director
Appointed 15 Mar 2000
Resigned 02 Nov 2000

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 18 Aug 1999
Resigned 18 Aug 1999
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Termination Director Company
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 February 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Legacy
19 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
287Change of Registered Office
Legacy
2 February 2009
287Change of Registered Office
Legacy
2 December 2008
363aAnnual Return
Legacy
11 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
15 September 2006
288cChange of Particulars
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
225Change of Accounting Reference Date
Legacy
9 March 2006
287Change of Registered Office
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2002
AAAnnual Accounts
Legacy
29 January 2002
287Change of Registered Office
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
287Change of Registered Office
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
88(2)R88(2)R
Legacy
5 April 2000
287Change of Registered Office
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Incorporation Company
18 August 1999
NEWINCIncorporation