Company NameArchers Row Management Limited
DirectorsThomas Henry Littler and Abhimanyu Bhasin
Company StatusActive
Company Number08483673
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameThomas Henry Littler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEastons (Rentals) Ltd 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMr Abhimanyu Bhasin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleDirector, Sustainable Infrastructure Solutions Ltd
Country of ResidenceEngland
Correspondence AddressEastons (Rentals) Ltd 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMr Peter Gooch
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Archers Row
48 Overton Road
Sutton
Surrey
SM2 6RB
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed01 September 2015(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 2021)
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered AddressEastons (Rentals) Ltd
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chris Laws
16.67%
Ordinary
1 at £1Keith Smith
16.67%
Ordinary
1 at £1Peter Gooch
16.67%
Ordinary
1 at £1Shon Bodey
16.67%
Ordinary
1 at £1Tom Littler & Helen Littler
16.67%
Ordinary
1 at £1Walter Rush
16.67%
Ordinary

Financials

Year2014
Turnover£1,050
Net Worth£7,189
Cash£994
Current Liabilities£360

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2024 (4 weeks, 1 day ago)
Next Return Due25 April 2025 (11 months, 2 weeks from now)

Filing History

18 August 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 September 2021Termination of appointment of Centro Plc as a secretary on 29 September 2021 (1 page)
30 September 2021Registered office address changed from Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN to Eastons (Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG on 30 September 2021 (1 page)
28 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
19 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
13 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6
(5 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6
(5 pages)
4 December 2015Appointment of Mr Abhimanyu Bhasin as a director on 9 November 2015 (3 pages)
4 December 2015Appointment of Mr Abhimanyu Bhasin as a director on 9 November 2015 (3 pages)
26 October 2015Termination of appointment of Peter Gooch as a director on 10 September 2015 (1 page)
26 October 2015Termination of appointment of Peter Gooch as a director on 10 September 2015 (1 page)
8 October 2015Registered office address changed from 1 Archers Row 48 Overton Road Sutton Surrey SM2 6RB to Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 8 October 2015 (2 pages)
8 October 2015Appointment of Thomas Henry Littler as a director on 1 October 2015 (3 pages)
8 October 2015Appointment of Thomas Henry Littler as a director on 1 October 2015 (3 pages)
8 October 2015Registered office address changed from 1 Archers Row 48 Overton Road Sutton Surrey SM2 6RB to Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 8 October 2015 (2 pages)
8 October 2015Appointment of Centro Plc as a secretary on 1 September 2015 (3 pages)
8 October 2015Appointment of Thomas Henry Littler as a director on 1 October 2015 (3 pages)
8 October 2015Registered office address changed from 1 Archers Row 48 Overton Road Sutton Surrey SM2 6RB to Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 8 October 2015 (2 pages)
8 October 2015Appointment of Centro Plc as a secretary on 1 September 2015 (3 pages)
8 October 2015Appointment of Centro Plc as a secretary on 1 September 2015 (3 pages)
27 August 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
27 August 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6
(4 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6
(4 pages)
8 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
8 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 6
(4 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 6
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 6
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 6
(4 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)