Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHMONT LIMITED
Company Information for

ARCHMONT LIMITED

94 Park Lane, Croydon, SURREY, CR0 1JB,
Company Registration Number
01120759
Private Limited Company
Active

Company Overview

About Archmont Ltd
ARCHMONT LIMITED was founded on 1973-07-02 and has its registered office in Croydon. The organisation's status is listed as "Active". Archmont Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARCHMONT LIMITED
 
Legal Registered Office
94 Park Lane
Croydon
SURREY
CR0 1JB
Other companies in CF11
 
Filing Information
Company Number 01120759
Company ID Number 01120759
Date formed 1973-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-18 16:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHMONT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARCHMONT LIMITED
The following companies were found which have the same name as ARCHMONT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCHMONT 11115 LLC 11930 BAMMEL NORTH HOUSTON RD HOUSTON TX 77066 Active Company formed on the 2022-01-15
ARCHMONT ADVISERS LTD 71-75 Shelton Street Covent Garden London WC2H 9JQ active Company formed on the 2024-04-12
ARCHMONT CONSULTANTS Singapore Dissolved Company formed on the 2008-09-13
ARCHMONT COLLECTIVE PTY LTD Active Company formed on the 2018-05-31
ARCHMONT GROUP LLC California Unknown
ARCHMONT GROUP LLC California Unknown
ARCHMONT INCORPORATED P.O. Box 346 95 LAWRENCE ST. Rensselaer NY 12144 Active Company formed on the 1963-12-31
ARCHMONT INVESTMENTS PTY LTD WA 6005 Active Company formed on the 1994-03-04
ARCHMONT NOMINEES PTY LTD WA 6005 Active Company formed on the 1992-06-04
ARCHMONT PTY. LTD. VIC 3182 Active Company formed on the 1990-05-22
ARCHMONT PTE. LTD. KIM YAM ROAD Singapore 239351 Active Company formed on the 2020-10-26
ARCHMONT REAL ESTATE PTY LTD Active Company formed on the 1990-10-16

Company Officers of ARCHMONT LIMITED

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2016-12-08
DAVID WILLIAM CHADWICK
Director 2004-01-10
MARTIN ANTON GUNTHER
Director 2017-04-12
BETHINA JANET SMITH
Director 2002-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
CROWN LEASEHOLD MANAGEMENT LIMITED
Company Secretary 2014-11-19 2016-12-08
BRENDAN ANTHONY MACCARTHY
Company Secretary 1997-02-22 2014-11-18
MARIA LOUISE ROYALL
Director 2005-03-21 2014-09-05
RONALD MARK WHITE
Director 2004-03-29 2012-09-17
GEOFFREY HAROLD LAKER
Director 1998-03-25 2007-12-07
LYNN BRIMMING
Director 2001-03-21 2004-10-12
EDWARD JOHN SCAMMELL
Director 1999-12-01 2004-03-29
JOHN MATHEW BABER
Director 1994-11-29 2003-11-03
THOMAS JAMES SMITH
Director 1992-04-05 2001-08-21
IVY DIANE PARKES
Director 2000-11-01 2001-08-20
JOYCE MARY JAMES
Director 1996-04-09 2001-04-04
MARK JOHN GILBERT
Director 1992-04-05 2000-03-24
RONALD MARK WHITE
Director 1993-03-04 1998-03-19
BRENDA JOY CLEGG
Director 1992-04-05 1997-06-13
ANDREW RICHARD HEWLETT
Director 1994-03-15 1997-02-27
JOY HAZEL WILLIAMS
Company Secretary 1992-04-05 1997-02-22
MICHAEL STUART SAUNDERS
Director 1992-04-05 1994-11-29
JORDAN HEAL
Director 1992-04-05 1994-08-24
RICHARD HOWARD RIGBY
Director 1992-04-05 1993-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HML COMPANY SECRETARIAL SERVICES CP (BRISTOL) MGT CO LIMITED Company Secretary 2017-11-30 CURRENT 2017-11-30 Active
HML COMPANY SECRETARIAL SERVICES 49 FREMANTLE ROAD LIMITED Company Secretary 2016-12-19 CURRENT 1985-01-31 Active
HML COMPANY SECRETARIAL SERVICES ST GILES (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-09 CURRENT 2016-03-11 Active
HML COMPANY SECRETARIAL SERVICES TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2004-10-06 Dissolved 2017-07-25
HML COMPANY SECRETARIAL SERVICES BRUNEL MEWS LIMITED Company Secretary 2016-12-08 CURRENT 1994-04-19 Active
HML COMPANY SECRETARIAL SERVICES PARK VIEW MANAGEMENT (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 2007-07-11 Active
HML COMPANY SECRETARIAL SERVICES FAIRVIEW HOUSE (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1964-03-16 Active
HML COMPANY SECRETARIAL SERVICES DELMERVALE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1980-08-01 Active
HML COMPANY SECRETARIAL SERVICES 5 EATON CRESCENT, CLIFTON, LIMITED Company Secretary 2016-12-08 CURRENT 2000-10-16 Active
HML COMPANY SECRETARIAL SERVICES 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2001-04-23 Active
HML COMPANY SECRETARIAL SERVICES 288 MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2007-02-28 Active
HML COMPANY SECRETARIAL SERVICES 7 WHATLEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2009-09-21 Active
HML COMPANY SECRETARIAL SERVICES 6 COTHAM ROAD SOUTH (MANAGEMENT COMPANY) LIMITED Company Secretary 2016-12-08 CURRENT 2010-06-09 Active
HML COMPANY SECRETARIAL SERVICES GUILD COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2013-12-05 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 1) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-09-23 Active
HML COMPANY SECRETARIAL SERVICES THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED Company Secretary 2016-12-08 CURRENT 2003-11-20 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 4) MANAGEMENT COMPANY LTD Company Secretary 2016-12-08 CURRENT 2007-01-24 Active
HML COMPANY SECRETARIAL SERVICES TEMPLEBRIDGE APARTMENTS (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2008-05-16 Active
HML COMPANY SECRETARIAL SERVICES REYNOLDS COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-10-31 Active
HML COMPANY SECRETARIAL SERVICES NUMBER NINETY-TWO TENANTS ASSOCIATION LIMITED Company Secretary 2016-12-08 CURRENT 1963-06-13 Active
HML COMPANY SECRETARIAL SERVICES ATHENA COURT LIMITED Company Secretary 2016-12-08 CURRENT 1988-06-27 Active
HML COMPANY SECRETARIAL SERVICES 1, COTHAM GROVE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1989-06-02 Active
HML COMPANY SECRETARIAL SERVICES CHARLTON MEAD COURT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1977-03-18 Active
HML COMPANY SECRETARIAL SERVICES ALMA ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-03-03 Active
HML COMPANY SECRETARIAL SERVICES CHARGROVE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-06-13 Active
HML COMPANY SECRETARIAL SERVICES 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1986-10-14 Active
HML COMPANY SECRETARIAL SERVICES CAXTON GATE LIMITED Company Secretary 2016-12-08 CURRENT 1987-12-01 Active
HML COMPANY SECRETARIAL SERVICES CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1990-11-23 Active
HML COMPANY SECRETARIAL SERVICES CLAY CROFT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1994-02-14 Active
HML COMPANY SECRETARIAL SERVICES MELBOURNE HOUSE (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2002-09-20 Active
HML COMPANY SECRETARIAL SERVICES HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-04-09 Active
HML COMPANY SECRETARIAL SERVICES 14 WETHERELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2014-07-22 Active
HML COMPANY SECRETARIAL SERVICES PEMBROKE VALE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1985-07-31 Active
HML COMPANY SECRETARIAL SERVICES RUTLAND HOUSE (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 1973-11-26 Active
HML COMPANY SECRETARIAL SERVICES R.Y.H. MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1976-07-28 Active
HML COMPANY SECRETARIAL SERVICES RIVERSLEIGH LITFIELD LIMITED Company Secretary 2016-12-08 CURRENT 1984-08-03 Active
HML COMPANY SECRETARIAL SERVICES THOMAS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-10-15 Active
HML COMPANY SECRETARIAL SERVICES WATERLOO HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2007-01-11 Active
HML COMPANY SECRETARIAL SERVICES GLOUCESTER ROAD (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2008-06-12 Active
HML COMPANY SECRETARIAL SERVICES WEST MANOR RTM COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2012-04-27 Active
HML COMPANY SECRETARIAL SERVICES 88 VICTORIA STREET LIMITED Company Secretary 2016-12-08 CURRENT 2015-01-20 Active
HML COMPANY SECRETARIAL SERVICES 17/18 QUEEN'S GATE (FREEHOLD) LIMITED Company Secretary 2016-11-30 CURRENT 2011-03-21 Active
HML COMPANY SECRETARIAL SERVICES CHEYNE COURT RESIDENTS ASSOCIATION LTD Company Secretary 2016-09-01 CURRENT 1995-06-20 Active
HML COMPANY SECRETARIAL SERVICES PENDLE HILL VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-08 CURRENT 2015-07-08 Active
HML COMPANY SECRETARIAL SERVICES HARDWICKS SQUARE FREEHOLD LIMITED Company Secretary 2015-06-29 CURRENT 2014-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-13CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-24CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES on 2022-04-13
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2019-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-03-25CH01Director's details changed for Bethina Janet Smith on 2016-12-01
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BETHINA JANET SMITH
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-03-16AA01Current accounting period shortened from 30/09/18 TO 30/04/18
2018-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-05-04AP01DIRECTOR APPOINTED MR MARTIN ANTON GUNTHER
2017-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 18
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-08TM02Termination of appointment of Crown Leasehold Management Limited on 2016-12-08
2016-12-08AP04Appointment of Hml Company Secretarial Services as company secretary on 2016-12-08
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ
2016-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 18
2016-04-07AR0105/04/16 ANNUAL RETURN FULL LIST
2015-05-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 18
2015-05-13AR0105/04/15 ANNUAL RETURN FULL LIST
2014-12-09AP04Appointment of Crown Leasehold Management Limited as company secretary on 2014-11-19
2014-11-25TM02Termination of appointment of a secretary
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BETHINA JANET SMITH / 25/11/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CHADWICK / 25/11/2014
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM 87 Verallo Drive Cardiff CF11 8DT
2014-11-19TM02Termination of appointment of Brendan Anthony Maccarthy on 2014-11-18
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LOUISE ROYALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 18
2014-04-15AR0105/04/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0105/04/13 ANNUAL RETURN FULL LIST
2013-01-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WHITE
2012-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDAN ANTHONY MACCARTHY / 22/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARK WHITE / 22/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BETHINA JANET SMITH / 22/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA LOUISE ROYALL / 22/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CHADWICK / 21/05/2012
2012-04-16AR0105/04/12 FULL LIST
2011-12-21AA30/09/11 TOTAL EXEMPTION SMALL
2011-04-13AR0105/04/11 NO CHANGES
2011-01-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-09AR0105/04/10 CHANGES
2010-02-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-13363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-01-14AA30/09/08 TOTAL EXEMPTION SMALL
2008-04-24363sRETURN MADE UP TO 05/04/08; CHANGE OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-11288bDIRECTOR RESIGNED
2007-04-17363sRETURN MADE UP TO 05/04/07; CHANGE OF MEMBERS
2007-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-11363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-11363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-04-05288aNEW DIRECTOR APPOINTED
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-20288bDIRECTOR RESIGNED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-13363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-16287REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 8 SEA POINT BARRY GLAMORGAN CF62 6TB
2003-11-13288bDIRECTOR RESIGNED
2003-04-14363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-04-10363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-04-10288aNEW DIRECTOR APPOINTED
2002-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-08-28288bDIRECTOR RESIGNED
2001-08-28288bDIRECTOR RESIGNED
2001-04-18363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-04-12288bDIRECTOR RESIGNED
2001-03-29288aNEW DIRECTOR APPOINTED
2001-01-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-09288aNEW DIRECTOR APPOINTED
2000-04-13363(288)DIRECTOR RESIGNED
2000-04-13363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-10AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-04-18AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-16363sRETURN MADE UP TO 05/04/99; CHANGE OF MEMBERS
1998-05-15AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-14363sRETURN MADE UP TO 05/04/98; CHANGE OF MEMBERS
1998-04-02288bDIRECTOR RESIGNED
1998-04-02288aNEW DIRECTOR APPOINTED
1997-07-06287REGISTERED OFFICE CHANGED ON 06/07/97 FROM: WESTERN GRANGE GLEBELANDS ROAD FILTON BRISTOL BS12 7BA
1997-07-04288bDIRECTOR RESIGNED
1997-04-30AAFULL ACCOUNTS MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ARCHMONT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHMONT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCHMONT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHMONT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 41,338
Cash Bank In Hand 2012-09-30 £ 42,980
Current Assets 2013-09-30 £ 42,527
Current Assets 2012-09-30 £ 44,163
Debtors 2013-09-30 £ 1,189
Debtors 2012-09-30 £ 1,183
Debtors 2011-09-30 £ 1,253
Shareholder Funds 2013-09-30 £ 42,095
Shareholder Funds 2012-09-30 £ 43,743

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCHMONT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHMONT LIMITED
Trademarks
We have not found any records of ARCHMONT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHMONT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ARCHMONT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ARCHMONT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHMONT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHMONT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.