You are here: bizstats.co.uk > a-z index > 1 list > 18 list

180 Archway Road Management Company Limited LONDON COLNEY


Founded in 2004, 180 Archway Road Management Company, classified under reg no. 05198809 is an active company. Currently registered at Wellington House AL2 1HA, London Colney the company has been in the business for 20 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Martyn C. and Paul M.. In addition one secretary - Paul M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

180 Archway Road Management Company Limited Address / Contact

Office Address Wellington House
Office Address2 273-275 High Street
Town London Colney
Post code AL2 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05198809
Date of Incorporation Fri, 6th Aug 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Paul M.

Position: Secretary

Appointed: 13 August 2019

Martyn C.

Position: Director

Appointed: 31 March 2018

Paul M.

Position: Director

Appointed: 31 March 2007

Roy H.

Position: Director

Appointed: 31 March 2007

Resigned: 31 December 2017

Anthony E.

Position: Secretary

Appointed: 18 November 2005

Resigned: 13 August 2019

Alan S.

Position: Secretary

Appointed: 06 August 2004

Resigned: 18 November 2005

Stl Directors Ltd

Position: Director

Appointed: 06 August 2004

Resigned: 06 August 2004

Alan S.

Position: Director

Appointed: 06 August 2004

Resigned: 31 March 2007

Stl Secretaries Ltd

Position: Secretary

Appointed: 06 August 2004

Resigned: 06 August 2004

Gregory A.

Position: Director

Appointed: 06 August 2004

Resigned: 31 March 2007

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we researched, there is Paul M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Martyn C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

Notified on 13 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Martyn C.

Notified on 13 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 13 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Anthony E.

Notified on 6 August 2016
Ceased on 13 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Current Assets7578071 2771 0371 037
Other
Net Current Assets Liabilities757807887887887
Total Assets Less Current Liabilities757807887887887
Creditors  390150150

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search