UKBizDB.co.uk

ROYAL ARCH MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Royal Arch Management Limited. The company was founded 24 years ago and was given the registration number 03780165. The firm's registered office is in BIRMINGHAM. You can find them at Royal London House, 35 Paradise Street, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROYAL ARCH MANAGEMENT LIMITED
Company Number:03780165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, The Exchange, 17 - 19 Newhall Street, Birmingham, England, B3 3PJ

Corporate Secretary01 February 2023Active
19, Highfield Road, Edgbaston, United Kingdom, B15 3BH

Director24 November 2020Active
19, Highfield Road, Edgbaston, United Kingdom, B15 3BH

Director28 February 2022Active
22 Lutterworth Road, Northampton, NN1 5JW

Secretary01 June 1999Active
5 Teveray Drive, Penkridge, Stafford, ST19 5SW

Secretary13 March 2008Active
49 Sandringham Road, Northampton, NN1 5NA

Secretary18 October 1999Active
45 Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary18 March 2014Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary01 February 2010Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary24 January 2022Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary01 February 2018Active
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH

Corporate Secretary10 October 2001Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary10 October 2001Active
Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ

Corporate Secretary01 December 2018Active
3 Royal Arch Apartments, Wharfside Street, Birmingham, United Kingdom, B1 1RG

Director17 November 2016Active
Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ

Director01 June 2021Active
12 Royal Arch Apartments, The Mailbox, Birmingham, United Kingdom, B1 1RB

Director23 January 2015Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director13 March 2008Active
45 Summer Row, Birmingham, B3 1JJ

Director02 March 2017Active
45 Summer Row, Birmingham, England, B3 1JJ

Director13 March 2008Active
19, Highfield Road, Edgbaston, United Kingdom, B15 3BH

Director20 January 2022Active
Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ

Director27 April 2017Active
45 Summer Row, Birmingham, England, B3 1JJ

Director13 March 2008Active
5 Royal Arch Apartments, The Mailbox, Birmingham, United Kingdom, B1 1RB

Director23 January 2015Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director27 October 2020Active
Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ

Director20 October 2020Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director17 June 2022Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director21 February 2022Active
Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ

Director23 January 2015Active
4 Royal Arch Apartments, Wharfside Street, The Mailbox, Birmingham, United Kingdom, B1 1RB

Director23 January 2015Active
Old Rectory, Church Street, Rothersthorpe, Northampton, NN7 3JD

Director01 June 1999Active
Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ

Director01 December 2018Active
45 Summer Row, Birmingham, England, B3 1JJ

Director13 March 2008Active
Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ

Director17 November 2016Active
11, Tudor Way, Birmingham Road, Sutton Coldfield, B72 1LP

Director13 March 2008Active
11 Royal Arch Apartments, Wharfside Street, Birmingham, United Kingdom, B1 1RB

Director23 January 2015Active

People with Significant Control

Lee Robinson
Notified on:10 July 2018
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ
Nature of control:
  • Significant influence or control
Mr Alec James William Briggs
Notified on:10 July 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Flat 137 Royal Arch Apartments, Wharfside Street, Birmingham, United Kingdom, B1 1RB
Nature of control:
  • Significant influence or control
Mr Stephen Peter Gibbs
Notified on:10 July 2018
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ
Nature of control:
  • Significant influence or control
Mrs Denise Lesley O'Neill
Notified on:10 July 2018
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint corporate secretary company with name date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2023-02-01Address

Change registered office address company with date old address new address.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint corporate secretary company with name date.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.