Archers Mansions Limited FORDINGBRIDGE


Founded in 1983, Archers Mansions, classified under reg no. 01703414 is an active company. Currently registered at Elizabeth House Unit 13 Fordingbridge Business Park SP6 1BZ, Fordingbridge the company has been in the business for fourty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Joseph F., David B. and Alistair N.. Of them, Alistair N. has been with the company the longest, being appointed on 12 November 2014 and Joseph F. has been with the company for the least time - from 16 November 2023. 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.

Archers Mansions Limited Address / Contact

Office Address Elizabeth House Unit 13 Fordingbridge Business Park
Office Address2 Ashford Road
Town Fordingbridge
Post code SP6 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01703414
Date of Incorporation Tue, 1st Mar 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Joseph F.

Position: Director

Appointed: 16 November 2023

David B.

Position: Director

Appointed: 06 January 2017

Napier Management Services Limited

Position: Corporate Secretary

Appointed: 12 November 2014

Alistair N.

Position: Director

Appointed: 12 November 2014

Henry N.

Position: Director

Appointed: 26 March 2015

Resigned: 26 August 2020

Gregory S.

Position: Director

Appointed: 12 November 2014

Resigned: 10 February 2022

Stanley P.

Position: Director

Appointed: 24 October 2014

Resigned: 29 January 2019

Russell C.

Position: Director

Appointed: 07 October 2011

Resigned: 16 July 2019

Brenda J.

Position: Director

Appointed: 07 October 2011

Resigned: 12 November 2014

Paul D.

Position: Secretary

Appointed: 20 February 2006

Resigned: 01 October 2014

Nicole J.

Position: Director

Appointed: 03 June 2005

Resigned: 09 November 2011

Peter J.

Position: Director

Appointed: 10 October 2002

Resigned: 06 November 2006

Charlene K.

Position: Director

Appointed: 27 February 2001

Resigned: 13 April 2004

Mary T.

Position: Director

Appointed: 14 December 1999

Resigned: 09 December 2002

Irene B.

Position: Director

Appointed: 14 December 1999

Resigned: 29 September 2000

Jonathan B.

Position: Director

Appointed: 27 November 1997

Resigned: 24 May 2000

Emma D.

Position: Director

Appointed: 27 November 1997

Resigned: 17 June 1999

Boris K.

Position: Director

Appointed: 27 November 1997

Resigned: 24 June 1999

Anthony J.

Position: Secretary

Appointed: 27 November 1997

Resigned: 20 February 2006

John P.

Position: Director

Appointed: 30 November 1993

Resigned: 23 September 1994

William H.

Position: Director

Appointed: 31 December 1991

Resigned: 16 March 1994

Bert B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1992

Malcolm N.

Position: Director

Appointed: 31 December 1991

Resigned: 27 November 1997

Eleanor H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1995

Anthony J.

Position: Director

Appointed: 31 December 1991

Resigned: 05 November 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Alistair N. The abovementioned PSC has significiant influence or control over the company,.

Alistair N.

Notified on 12 July 2016
Ceased on 7 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-242014-12-242015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth28285       
Balance Sheet
Debtors 28925737533697710723736748
Other Debtors  2828282828282828
Cash Bank In Hand2828        
Reserves/Capital
Called Up Share Capital282828       
Profit Loss Account Reserve  -23       
Shareholder Funds28285       
Other
Accrued Liabilities  487       
Accrued Liabilities Deferred Income     150150150150180
Creditors  92043313163163163163193
Creditors Due Within One Year  920       
Net Current Assets Liabilities 285304520534547560573555
Number Shares Allotted 2828       
Number Shares Issued Fully Paid   28282828282828
Other Creditors  433433131313131313
Par Value Share 111111111
Prepayments  897709505669682695708720
Share Capital Allotted Called Up Paid282828       
Total Assets Less Current Liabilities28285304520534547560573555

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, July 2023
Free Download (7 pages)

Company search

Advertisements