Background WavePink WaveYellow Wave

ARCHWAY PROPERTIES LTD (07398233)

ARCHWAY PROPERTIES LTD (07398233) is an active UK company. incorporated on 6 October 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARCHWAY PROPERTIES LTD has been registered for 15 years. Current directors include GREEN, Jack.

Company Number
07398233
Status
active
Type
ltd
Incorporated
6 October 2010
Age
15 years
Address
2a Alexandra Grove, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Jack
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHWAY PROPERTIES LTD

ARCHWAY PROPERTIES LTD is an active company incorporated on 6 October 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARCHWAY PROPERTIES LTD was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07398233

LTD Company

Age

15 Years

Incorporated 6 October 2010

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

2a Alexandra Grove London, N12 8NU,

Previous Addresses

Data House 43-45 Stamford Hill London London N16 5SR
From: 19 October 2010To: 14 May 2025
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 6 October 2010To: 19 October 2010
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Funding Round
May 11
Director Joined
Feb 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Jul 23
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GREEN, Jack

Active
Alexandra Grove, LondonN12 8NU
Born September 1967
Director
Appointed 20 Oct 2010

GROSSKOPF, Shlomo

Resigned
43-45 Stamford Hill, LondonN16 5SR
Born October 1978
Director
Appointed 01 Jan 2020
Resigned 02 Jan 2020

SHALTIEL, Yaakov, Dr

Resigned
47 Bury New Road, ManchesterM25 9JY
Born August 1977
Director
Appointed 06 Oct 2010
Resigned 19 Oct 2010

Persons with significant control

1

Mr Jack Green

Active
Alexandra Grove, LondonN12 8NU
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Legacy
17 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2012
AA01Change of Accounting Reference Date
Legacy
26 January 2012
MG01MG01
Legacy
12 December 2011
MG02MG02
Legacy
30 November 2011
MG01MG01
Legacy
9 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Legacy
6 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Incorporation Company
6 October 2010
NEWINCIncorporation