Archhaven Estates Limited

General information

Name:

Archhaven Estates Ltd

Office Address:

1 Latham Hall Clay Lane Hale WA15 8TY Altrincham

Number: 04243997

Incorporation date: 2001-06-29

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called Archhaven Estates was registered on 2001/06/29 as a Private Limited Company. This business's registered office could be found at Altrincham on 1 Latham Hall Clay Lane, Hale. When you have to reach this firm by mail, its area code is WA15 8TY. The official registration number for Archhaven Estates Limited is 04243997. This firm has operated under three names. The company's initial registered name, Sunblast, was changed on 2001/09/24 to Webb & Webb Developments. The current name, in use since 2016, is Archhaven Estates Limited. This business's SIC code is 68100 and their NACE code stands for Buying and selling of own real estate. Sun, 31st Jul 2022 is the last time the accounts were reported.

From the data we have, this particular limited company was established in 2001 and has so far been presided over by three directors, and out this collection of individuals two (Georgia W. and Hilary W.) are still a part of the company. To find professional help with legal documentation, the abovementioned limited company has been utilizing the skillset of Samuel W. as a secretary since September 2001.

  • Previous company's names
  • Archhaven Estates Limited 2016-07-13
  • Webb & Webb Developments Limited 2001-09-24
  • Sunblast Limited 2001-06-29

Financial data based on annual reports

Company staff

Georgia W.

Role: Director

Appointed: 16 December 2023

Latest update: 3 April 2024

Samuel W.

Role: Secretary

Appointed: 24 September 2001

Latest update: 3 April 2024

Hilary W.

Role: Director

Appointed: 24 September 2001

Latest update: 3 April 2024

People with significant control

Hilary W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Hilary W.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Georgia W.
Notified on 19 March 2024
Ceased on 26 March 2024
Nature of control:
substantial control or influence
Samuel W.
Notified on 19 March 2024
Ceased on 26 March 2024
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 28th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28th April 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 April 2016
Annual Accounts 5th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Woodrush 8 Theobald Road

Post code:

WA14 3HG

City / Town:

Bowdon

HQ address,
2015

Address:

Woodrush 8 Theobald Road

Post code:

WA14 3HG

City / Town:

Bowdon

HQ address,
2016

Address:

Woodrush 8 Theobald Road

Post code:

WA14 3HG

City / Town:

Bowdon

Accountant/Auditor,
2014 - 2015

Name:

Allens Accountants Limited

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
22
Company Age

Closest Companies - by postcode