About

Registered Number: 00298169
Date of Incorporation: 11/03/1935 (89 years and 2 months ago)
Company Status: Active
Registered Address: 6 Newbury Street, Wantage, Oxfordshire, OX12 8BS,

 

Established in 1935, Archer Properties Ltd has its registered office in Wantage, Oxfordshire, it's status at Companies House is "Active". The companies directors are De Vere Hunt, Julie, De Vere Hunt, Julie, De Vere Hunt, Peter Alfred, Knight, Hazel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VERE HUNT, Julie 01 September 2013 - 1
DE VERE HUNT, Peter Alfred N/A - 1
Secretary Name Appointed Resigned Total Appointments
DE VERE HUNT, Julie 27 July 1993 - 1
KNIGHT, Hazel N/A 27 July 1993 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 19 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 06 September 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 08 June 2017
AD01 - Change of registered office address 23 May 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 25 September 2013
AP01 - Appointment of director 20 September 2013
AD01 - Change of registered office address 20 September 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 08 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AR01 - Annual Return 24 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2010
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 11 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 12 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
363a - Annual Return 27 November 2007
353 - Register of members 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 01 November 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 25 September 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 23 August 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 26 August 1998
225 - Change of Accounting Reference Date 18 February 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 28 January 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 04 September 1994
AA - Annual Accounts 29 March 1994
287 - Change in situation or address of Registered Office 12 January 1994
AUD - Auditor's letter of resignation 12 October 1993
363s - Annual Return 06 October 1993
288 - N/A 30 September 1993
AA - Annual Accounts 23 June 1993
AA - Annual Accounts 23 June 1993
363b - Annual Return 16 September 1992
363a - Annual Return 06 July 1992
363 - Annual Return 07 September 1990
AA - Annual Accounts 13 August 1990
288 - N/A 24 January 1990
363 - Annual Return 20 October 1989
AA - Annual Accounts 26 September 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
287 - Change in situation or address of Registered Office 21 March 1988
288 - N/A 10 February 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 16 July 1987
363 - Annual Return 27 June 1986
AA - Annual Accounts 14 June 1986
CERTNM - Change of name certificate 22 November 1957
NEWINC - New incorporation documents 11 March 1935

Mortgages & Charges

Description Date Status Charge by
Charge 21 April 1978 Outstanding

N/A

Charge 20 May 1938 Outstanding

N/A

Charge 08 May 1936 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.