Archery Court Management Company Limited FAREHAM


Founded in 1963, Archery Court Management Company, classified under reg no. 00773296 is an active company. Currently registered at 11 Little Park Farm Road PO15 5SN, Fareham the company has been in the business for 61 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Laurence F., Miles N.. Of them, Miles N. has been with the company the longest, being appointed on 13 May 1997 and Laurence F. has been with the company for the least time - from 2 February 2024. Currently 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.

Archery Court Management Company Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00773296
Date of Incorporation Fri, 6th Sep 1963
Industry Residents property management
End of financial Year 31st March
Company age 61 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Laurence F.

Position: Director

Appointed: 02 February 2024

Miles N.

Position: Director

Appointed: 13 May 1997

Gerald W.

Position: Secretary

Resigned: 15 May 1992

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 31 May 2022

Resigned: 15 December 2023

John T.

Position: Secretary

Appointed: 09 May 2008

Resigned: 06 June 2010

Jean G.

Position: Secretary

Appointed: 09 May 2008

Resigned: 31 May 2022

Gavin C.

Position: Director

Appointed: 09 May 2008

Resigned: 10 October 2014

David P.

Position: Director

Appointed: 09 May 2008

Resigned: 24 October 2014

Miles N.

Position: Secretary

Appointed: 19 May 2006

Resigned: 09 May 2008

Irene I.

Position: Director

Appointed: 09 September 2004

Resigned: 15 August 2005

Michael L.

Position: Director

Appointed: 17 May 2002

Resigned: 31 May 2007

Jean G.

Position: Director

Appointed: 19 May 2000

Resigned: 28 May 2023

Alan S.

Position: Director

Appointed: 09 January 1999

Resigned: 10 October 2001

Winifred B.

Position: Director

Appointed: 25 October 1995

Resigned: 28 February 2007

Barbara F.

Position: Secretary

Appointed: 23 July 1995

Resigned: 19 May 2006

Cecilia L.

Position: Director

Appointed: 23 July 1995

Resigned: 02 September 2004

Daphne P.

Position: Director

Appointed: 23 July 1995

Resigned: 07 January 1999

Miles N.

Position: Secretary

Appointed: 23 September 1994

Resigned: 23 July 1995

Anthony G.

Position: Director

Appointed: 14 May 1993

Resigned: 23 September 1994

Peter S.

Position: Director

Appointed: 14 May 1993

Resigned: 25 October 1995

Carol G.

Position: Secretary

Appointed: 14 May 1993

Resigned: 23 September 1994

Anthony G.

Position: Secretary

Appointed: 15 May 1992

Resigned: 14 May 1993

Gerald W.

Position: Director

Appointed: 05 June 1991

Resigned: 14 May 1993

Doreen P.

Position: Director

Appointed: 05 June 1991

Resigned: 17 September 1994

Mark G.

Position: Director

Appointed: 05 June 1991

Resigned: 13 May 1994

Miles N.

Position: Director

Appointed: 05 June 1991

Resigned: 14 May 1993

Barbara F.

Position: Director

Appointed: 05 June 1991

Resigned: 09 May 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Miles N. This PSC. The second entity in the PSC register is Jean G. This PSC .

Miles N.

Notified on 5 June 2017
Nature of control: right to appoint and remove directors

Jean G.

Notified on 5 June 2017
Ceased on 31 May 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-31
Balance Sheet
Current Assets21 257
Net Assets Liabilities10 682
Other
Creditors10 575
Profit Loss497
Turnover Revenue24 632

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 18th, September 2023
Free Download (2 pages)

Company search