Background WavePink WaveYellow Wave

ARCHWAY HOUSE (DUFFIELD) MANAGEMENT COMPANY LIMITED (06571986)

ARCHWAY HOUSE (DUFFIELD) MANAGEMENT COMPANY LIMITED (06571986) is an active UK company. incorporated on 21 April 2008. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARCHWAY HOUSE (DUFFIELD) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include KAMALANANTHAN, Leisha.

Company Number
06571986
Status
active
Type
ltd
Incorporated
21 April 2008
Age
17 years
Address
49 Queen Street, Derby, DE1 3DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAMALANANTHAN, Leisha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHWAY HOUSE (DUFFIELD) MANAGEMENT COMPANY LIMITED

ARCHWAY HOUSE (DUFFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 April 2008 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARCHWAY HOUSE (DUFFIELD) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06571986

LTD Company

Age

17 Years

Incorporated 21 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

49 Queen Street Derby, DE1 3DE,

Previous Addresses

Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF
From: 21 April 2008To: 19 March 2013
Timeline

21 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
May 12
Funding Round
May 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
May 22
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SMITH, Susan Lyn

Active
Queen Street, DerbyDE1 3DE
Secretary
Appointed 16 Sept 2013

KAMALANANTHAN, Leisha

Active
Queen Street, DerbyDE1 3DE
Born October 1975
Director
Appointed 24 Mar 2025

PREECE, Malcolm Howard

Resigned
Mackworth, DerbyDE22 4NE
Secretary
Appointed 21 Apr 2008
Resigned 27 Feb 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 21 Apr 2008
Resigned 21 Apr 2008

AL-SAMAN, Jane

Resigned
Queen Street, DerbyDE1 3DE
Born January 1965
Director
Appointed 10 Nov 2012
Resigned 29 Jan 2014

BEACHIM, Nicholas Michael

Resigned
Archway House, BelperDE56 4GG
Born July 1953
Director
Appointed 04 Feb 2014
Resigned 27 Sept 2017

BERNHARDT, Jocylen Mary

Resigned
Queen Street, DerbyDE1 3DE
Born January 1941
Director
Appointed 10 Nov 2012
Resigned 29 Jan 2014

BLOUNT, John Samuel

Resigned
Grove Farm, DerbyDE72 3EZ
Born February 1944
Director
Appointed 21 Apr 2008
Resigned 10 Nov 2012

BROWNSEY, Janet Elizabeth

Resigned
Queen Street, DerbyDE1 3DE
Born February 1963
Director
Appointed 27 Sept 2017
Resigned 01 Apr 2025

GARRATT, Sylvia Marie

Resigned
Queen Street, DerbyDE1 3DE
Born October 1937
Director
Appointed 10 Nov 2012
Resigned 27 Sept 2017

LLOYD, Henry Richard Kevin

Resigned
Queen Street, DerbyDE1 3DE
Born July 1982
Director
Appointed 10 Nov 2012
Resigned 26 May 2022

SMITH, Mary Pamela

Resigned
Queen Street, DerbyDE1 3DE
Born July 1933
Director
Appointed 10 Nov 2012
Resigned 27 Sept 2017

WARHURST, Alan Keith

Resigned
Queen Street, DerbyDE1 3DE
Born April 1944
Director
Appointed 10 Nov 2012
Resigned 29 Jan 2014

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 21 Apr 2008
Resigned 21 Apr 2008
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
16 April 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 April 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
1 February 2014
TM01Termination of Director
Termination Director Company With Name
1 February 2014
TM01Termination of Director
Termination Director Company With Name
1 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
30 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
225Change of Accounting Reference Date
Legacy
1 May 2008
287Change of Registered Office
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Incorporation Company
21 April 2008
NEWINCIncorporation