Background WavePink WaveYellow Wave

ARCHERS GATE LOCAL CENTRE MANAGEMENT COMPANY LIMITED (07533962)

ARCHERS GATE LOCAL CENTRE MANAGEMENT COMPANY LIMITED (07533962) is an active UK company. incorporated on 17 February 2011. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. ARCHERS GATE LOCAL CENTRE MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include SAMUEL-CAMPS, Erroll Maxwell Christopher.

Company Number
07533962
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
Beech House In-Excess Garden Centres,Winchester Road, Eastleigh, SO50 7HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAMUEL-CAMPS, Erroll Maxwell Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHERS GATE LOCAL CENTRE MANAGEMENT COMPANY LIMITED

ARCHERS GATE LOCAL CENTRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 February 2011 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARCHERS GATE LOCAL CENTRE MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07533962

LTD Company

Age

15 Years

Incorporated 17 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Beech House In-Excess Garden Centres,Winchester Road Fair Oak Eastleigh, SO50 7HD,

Previous Addresses

Meon House 189 Portswood Road Southampton Hampshire SO17 2NF
From: 21 April 2011To: 24 July 2024
New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 17 February 2011To: 21 April 2011
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
May 13
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Sept 21
Owner Exit
Feb 22
Director Left
Feb 24
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NOWIK, Charlotte

Active
In-Excess Garden Centres, EastleighSO50 7HD
Secretary
Appointed 19 Feb 2024

SAMUEL-CAMPS, Erroll Maxwell Christopher

Active
In-Excess Garden Centres, EastleighSO50 7HD
Born March 1945
Director
Appointed 19 Apr 2011

SAMUEL-CAMPS, Barbara Margaret

Resigned
In-Excess Garden Centres, EastleighSO50 7HD
Secretary
Appointed 19 Apr 2011
Resigned 19 Feb 2024

BLAKELAW SECRETARIES LIMITED

Resigned
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 17 Feb 2011
Resigned 19 Apr 2011

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
Ashby Road, SwadlincoteDE12 7JP
Born November 1951
Director
Appointed 17 Feb 2011
Resigned 13 Sept 2021

SAMUEL-CAMPS, Barbara Margaret

Resigned
In-Excess Garden Centres, EastleighSO50 7HD
Born August 1948
Director
Appointed 19 Apr 2011
Resigned 19 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Ashby Road, SwadlincoteDE12 7JP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2021
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
13 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
23 May 2011
AA01Change of Accounting Reference Date
Resolution
26 April 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Incorporation Company
17 February 2011
NEWINCIncorporation