Arcadian Place Management Company Limited NEW MALDEN


Arcadian Place Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05013674. The Arcadian Place Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in New Malden at 84 Coombe Road. Postal code: KT3 4QS.

The firm has 5 directors, namely Alexander B., Erika S. and Richard H. and others. Of them, Thomas M. has been with the company the longest, being appointed on 4 January 2015 and Alexander B. has been with the company for the least time - from 22 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arcadian Place Management Company Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05013674
Date of Incorporation Tue, 13th Jan 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Alexander B.

Position: Director

Appointed: 22 September 2022

Erika S.

Position: Director

Appointed: 12 April 2022

Richard H.

Position: Director

Appointed: 08 July 2019

Paul W.

Position: Director

Appointed: 10 November 2015

Thomas M.

Position: Director

Appointed: 04 January 2015

Grace Miller & Co. Ltd

Position: Corporate Secretary

Appointed: 07 May 2011

Maliha M.

Position: Director

Appointed: 28 July 2016

Resigned: 17 April 2019

Douglas W.

Position: Director

Appointed: 28 July 2016

Resigned: 18 March 2021

Georges L.

Position: Director

Appointed: 28 July 2016

Resigned: 19 February 2019

Feolla C.

Position: Director

Appointed: 28 July 2016

Resigned: 29 November 2018

Bettina S.

Position: Director

Appointed: 06 July 2016

Resigned: 26 August 2021

Sandrine P.

Position: Director

Appointed: 10 June 2015

Resigned: 26 February 2016

Sandrine P.

Position: Director

Appointed: 23 March 2011

Resigned: 04 November 2011

Julie M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 30 April 2011

Nathan B.

Position: Director

Appointed: 29 November 2006

Resigned: 05 January 2015

Marietta M.

Position: Director

Appointed: 29 November 2006

Resigned: 13 January 2009

Sandrine P.

Position: Director

Appointed: 29 November 2006

Resigned: 13 January 2009

Wendy M.

Position: Director

Appointed: 29 November 2006

Resigned: 20 September 2022

Edward B.

Position: Director

Appointed: 29 November 2006

Resigned: 26 June 2007

Sutherland Corporate Services Limited

Position: Corporate Secretary

Appointed: 30 October 2006

Resigned: 31 January 2008

Rachel H.

Position: Director

Appointed: 13 January 2004

Resigned: 29 November 2006

Simon W.

Position: Director

Appointed: 13 January 2004

Resigned: 29 November 2006

Anthony I.

Position: Secretary

Appointed: 13 January 2004

Resigned: 29 November 2006

Anthony I.

Position: Director

Appointed: 13 January 2004

Resigned: 29 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2004

Resigned: 13 January 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (5 pages)

Company search

Advertisements