Archacre Property Management Limited ILKLEY


Founded in 1984, Archacre Property Management, classified under reg no. 01841914 is an active company. Currently registered at The North Chapel LS29 8JT, Ilkley the company has been in the business for 40 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Tracy D. and Stephen P.. In addition one secretary - Katherine P. - is with the company. 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.

Archacre Property Management Limited Address / Contact

Office Address The North Chapel
Office Address2 Ashlands Road
Town Ilkley
Post code LS29 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01841914
Date of Incorporation Mon, 20th Aug 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Tracy D.

Position: Director

Appointed: 14 January 2019

Stephen P.

Position: Director

Appointed: 26 January 2016

Katherine P.

Position: Secretary

Appointed: 24 November 2014

Gareth R.

Position: Director

Appointed: 28 October 2019

Resigned: 07 December 2022

Peter C.

Position: Director

Appointed: 26 January 2016

Resigned: 08 July 2022

Stephen S.

Position: Director

Appointed: 26 January 2016

Resigned: 26 January 2016

Jackie S.

Position: Director

Appointed: 26 January 2016

Resigned: 28 April 2018

Margaret C.

Position: Director

Appointed: 05 October 2015

Resigned: 26 January 2016

Francesca H.

Position: Director

Appointed: 09 July 2014

Resigned: 03 December 2015

Suzannah G.

Position: Director

Appointed: 21 February 2014

Resigned: 21 May 2015

Trevor D.

Position: Director

Appointed: 17 March 2009

Resigned: 15 February 2013

Stephen M.

Position: Secretary

Appointed: 14 October 2002

Resigned: 30 April 2007

Maureen B.

Position: Director

Appointed: 25 February 2002

Resigned: 10 October 2002

Godfrey M.

Position: Director

Appointed: 25 February 2002

Resigned: 16 February 2017

Maureen B.

Position: Secretary

Appointed: 25 February 2002

Resigned: 10 October 2002

Atholl G.

Position: Secretary

Appointed: 14 October 1993

Resigned: 25 February 2002

Charles K.

Position: Director

Appointed: 14 October 1993

Resigned: 31 March 1995

Michael N.

Position: Secretary

Appointed: 27 February 1989

Resigned: 27 February 1994

Michael N.

Position: Director

Appointed: 27 February 1989

Resigned: 31 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets264264264264264264
Net Assets Liabilities141414141414
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal250250250250250250
Net Current Assets Liabilities264264264264264264
Total Assets Less Current Liabilities264264264264264264

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, July 2023
Free Download (7 pages)

Company search