Background WavePink WaveYellow Wave

ARCHSTONE LIMITED (03977421)

ARCHSTONE LIMITED (03977421) is an active UK company. incorporated on 20 April 2000. with registered office in Taunton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). ARCHSTONE LIMITED has been registered for 25 years. Current directors include QUINLAN, Henry Hugh Christopher, QUINLAN, Hilary Rowena.

Company Number
03977421
Status
active
Type
ltd
Incorporated
20 April 2000
Age
25 years
Address
C/O Francis Clark Llp Ground Floor, Blackbrook Gate 1, Taunton, TA1 2PX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
QUINLAN, Henry Hugh Christopher, QUINLAN, Hilary Rowena
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHSTONE LIMITED

ARCHSTONE LIMITED is an active company incorporated on 20 April 2000 with the registered office located in Taunton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). ARCHSTONE LIMITED was registered 25 years ago.(SIC: 47290)

Status

active

Active since 25 years ago

Company No

03977421

LTD Company

Age

25 Years

Incorporated 20 April 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

C/O Francis Clark Llp Ground Floor, Blackbrook Gate 1 Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom
From: 9 July 2021To: 9 July 2021
Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom
From: 11 August 2020To: 9 July 2021
6 the Linen Yard South Street Crewkerne Somerset TA18 8AB England
From: 29 April 2019To: 11 August 2020
Mendip Centre Rhodyate Blagdon Bristol BS40 7YE England
From: 8 April 2019To: 29 April 2019
6 Linen Yard South Street Crewkerne Somerset TA18 8AB
From: 20 April 2000To: 8 April 2019
Timeline

18 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Nov 19
Loan Secured
Sept 20
Loan Secured
Mar 22
Director Left
May 23
Director Joined
Jan 24
Owner Exit
Apr 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

QUINLAN, Henry Hugh Christopher

Active
Ground Floor, Blackbrook Gate 1, TauntonTA1 2PX
Born February 1992
Director
Appointed 05 Apr 2019

QUINLAN, Hilary Rowena

Active
Ground Floor, Blackbrook Gate 1, TauntonTA1 2PX
Born January 1960
Director
Appointed 24 Aug 2023

COX, Henry Roger Boyd

Resigned
The Linen Yard, CrewkerneTA18 8AB
Secretary
Appointed 25 Apr 2000
Resigned 05 Apr 2019

WELLS, Sophie Alexandra

Resigned
Rhodyate, BristolBS40 7YE
Secretary
Appointed 05 Apr 2019
Resigned 10 Apr 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Apr 2000
Resigned 25 Apr 2000

COX, Anya Judith

Resigned
The Linen Yard, CrewkerneTA18 8AB
Born June 1961
Director
Appointed 25 Apr 2000
Resigned 05 Apr 2019

COX, Henry Roger Boyd

Resigned
The Linen Yard, CrewkerneTA18 8AB
Born November 1953
Director
Appointed 25 Apr 2000
Resigned 05 Apr 2019

QUINLAN, Andrew Christopher

Resigned
Ground Floor, Blackbrook Gate 1, TauntonTA1 2PX
Born June 1963
Director
Appointed 05 Apr 2019
Resigned 18 Nov 2022

WREN, Joanne Nicola

Resigned
South Street, CrewkerneTA18 8AB
Born May 1970
Director
Appointed 05 Apr 2019
Resigned 31 Oct 2019

WRIGHT, Thomas Charles Alexanderson

Resigned
Rhodyate, BristolBS40 7YE
Born March 1983
Director
Appointed 05 Apr 2019
Resigned 09 Apr 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Apr 2000
Resigned 25 Apr 2000

Persons with significant control

4

1 Active
3 Ceased
Ground Floor Blackbrook Gate 1, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2024
Rhodyate, BristolBS40 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2019
Ceased 29 Jan 2024

Anya Judith Cox

Ceased
The Linen Yard, CrewkerneTA18 8AB
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2019

Henry Roger Boyd Cox

Ceased
The Linen Yard, CrewkerneTA18 8AB
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
2 May 2007
288cChange of Particulars
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
23 July 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
6 June 2002
287Change of Registered Office
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2002
AAAnnual Accounts
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
287Change of Registered Office
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
88(2)R88(2)R
Incorporation Company
20 April 2000
NEWINCIncorporation