Archers Green (olga Road) Management Company Limited NOTTINGHAM


Founded in 2004, Archers Green (olga Road) Management Company, classified under reg no. 05180542 is an active company. Currently registered at Unit 2752 37 Westminster Buildings NG1 6LG, Nottingham the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Amanda P., appointed on 1 November 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Victoria W. who worked with the the company until 28 July 2019.

Archers Green (olga Road) Management Company Limited Address / Contact

Office Address Unit 2752 37 Westminster Buildings
Office Address2 Theatre Square
Town Nottingham
Post code NG1 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05180542
Date of Incorporation Thu, 15th Jul 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Amanda P.

Position: Director

Appointed: 01 November 2022

Urban Living Property Management Limited

Position: Corporate Secretary

Appointed: 28 July 2019

William J.

Position: Director

Appointed: 12 March 2009

Resigned: 12 December 2022

Victoria W.

Position: Secretary

Appointed: 21 January 2009

Resigned: 28 July 2019

Judith M.

Position: Director

Appointed: 16 July 2007

Resigned: 12 March 2009

Victoria W.

Position: Director

Appointed: 04 July 2007

Resigned: 16 February 2022

Saleem A.

Position: Director

Appointed: 04 July 2007

Resigned: 30 November 2013

Central Management (uk) Limited

Position: Corporate Secretary

Appointed: 19 February 2007

Resigned: 13 January 2009

George Wimpey East Midlands Limited

Position: Corporate Director

Appointed: 19 February 2007

Resigned: 19 July 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 2004

Resigned: 13 October 2006

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 15 July 2004

Resigned: 13 October 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 15 July 2004

Resigned: 13 October 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is William J. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Victoria W. This PSC has significiant influence or control over the company,.

William J.

Notified on 28 July 2016
Ceased on 1 November 2022
Nature of control: significiant influence or control

Victoria W.

Notified on 28 July 2016
Ceased on 16 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 96210 1933 2243 1545 0684 806
Current Assets20 75315 7547 5399 5919 3417 103
Debtors8 7915 5614 3156 4374 2732 297
Net Assets Liabilities20 13115 0465 8125 2127 0855 628
Other Debtors2 944  2 0732 0732 073
Other
Average Number Employees During Period222   
Creditors6227081 7274 3792 2561 475
Net Current Assets Liabilities20 13115 0465 8125 2127 0855 628
Other Creditors570570570660660660
Total Assets Less Current Liabilities20 13115 0465 8125 2127 0855 628
Trade Creditors Trade Payables521381 1573 7191 596815
Trade Debtors Trade Receivables5 8475 5614 3154 3642 200224

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address C/O Digitus,363a Dunstable Road Luton LU4 8BY. Change occurred on 2024-05-01. Company's previous address: Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG England.
filed on: 1st, May 2024
Free Download (1 page)

Company search