Background WavePink WaveYellow Wave

ARCHER CLOSE MANAGEMENT COMPANY LIMITED (02334839)

ARCHER CLOSE MANAGEMENT COMPANY LIMITED (02334839) is an active UK company. incorporated on 12 January 1989. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. ARCHER CLOSE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include FAIRHEAD, David Paul.

Company Number
02334839
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 1989
Age
37 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHER CLOSE MANAGEMENT COMPANY LIMITED

ARCHER CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 1989 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARCHER CLOSE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02334839

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 12 January 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom
From: 30 January 2025To: 3 September 2025
48 Mount Ephraim Tunbridge Wells TN4 8AU England
From: 30 November 2016To: 30 January 2025
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 25 January 2016To: 30 November 2016
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 16 June 2011To: 25 January 2016
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 12 January 1989To: 16 June 2011
Timeline

8 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Nov 09
Director Joined
May 13
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 15 Jan 2025

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 15 Jan 2025

CORNFORTH, Harold Edward

Resigned
43 Alameda Road, BedfordMK45 2LA
Secretary
Appointed 21 May 1991
Resigned 01 Mar 1996

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 23 Apr 2012
Resigned 27 Nov 2016

OM PROPERTY MANAGEMENT LIMITED

Resigned
9-13 Swiss Terrace, LondonNW6 4RR
Corporate secretary
Appointed 18 Jan 2011
Resigned 23 Apr 2012

PEVEREL OM LIMITED

Resigned
Wigmore Place, LutonLU2 9EX
Corporate secretary
Appointed 28 Feb 1996
Resigned 18 Jan 2011

BIRD, Alan Arthur

Resigned
11 Albany Mews, Kingston Upon ThamesKT2 5SL
Born November 1940
Director
Appointed 13 Dec 1994
Resigned 21 Apr 1998

BISHOP, Barbara

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born April 1942
Director
Appointed 03 May 2013
Resigned 22 Jan 2024

DAVIES, Nicola

Resigned
51 Forest Side, Worcester ParkKT4 7PA
Born December 1968
Director
Appointed 08 Sept 2000
Resigned 16 Oct 2006

DOUGHERTY, Brian James

Resigned
55 Archer Close, Kingston Upon ThamesKT2 5NF
Born August 1938
Director
Appointed 23 Feb 1995
Resigned 01 Feb 1999

GORTON, Anne Margart

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born July 1941
Director
Appointed 21 Dec 2006
Resigned 11 Dec 2023

HICKS, Jonathan

Resigned
33 University Mansions, LondonSW15 1EP
Born July 1964
Director
Appointed 19 Feb 1997
Resigned 23 Jan 1998

HRYWNIAK, Elizabeth

Resigned
35 Archer Close, Kingston Upon ThamesKT2 5NE
Born April 1965
Director
Appointed 07 Aug 2000
Resigned 01 Dec 2003

MAKIN, Rachel

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born November 1960
Director
Appointed 06 Nov 2023
Resigned 15 Jan 2025

MCGRATH, Andrew Peter

Resigned
54 Archer Close, Kingston Upon ThamesKT2 5NF
Born September 1955
Director
Appointed N/A
Resigned 30 Oct 1994

MULCAHY, Siobhan Elizabeth

Resigned
57 Archer Close, Kingston Upon ThamesKT2 5NF
Born May 1959
Director
Appointed 21 May 1991
Resigned 23 Feb 1995

OMAR, Ahmed Izat

Resigned
51 Archer Close, Kingston Upon ThamesKT2 5NF
Born December 1964
Director
Appointed 29 Sept 1998
Resigned 09 May 2001

POWELL, Nick

Resigned
60 Archer Close, Kingston Upon ThamesKT2 5NF
Born June 1949
Director
Appointed 07 Aug 2000
Resigned 24 Nov 2009

WHITE, Maria Dorothy

Resigned
18 Mill View Close, EwellKT17 2DW
Born October 1961
Director
Appointed 21 May 1991
Resigned 25 Jan 1993
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 January 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
23 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 January 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 February 2007
AAAnnual Accounts
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
4 June 1999
363b363b
Legacy
6 February 1999
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
287Change of Registered Office
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
17 February 1993
288288
Legacy
26 January 1993
363b363b
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
24 March 1992
225(1)225(1)
Legacy
4 February 1992
363b363b
Legacy
18 December 1991
288288
Legacy
18 December 1991
287Change of Registered Office
Legacy
17 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
363aAnnual Return
Legacy
17 January 1991
288288
Legacy
26 November 1990
363363
Legacy
31 October 1990
288288
Accounts With Accounts Type Dormant
5 June 1990
AAAnnual Accounts
Resolution
5 June 1990
RESOLUTIONSResolutions
Legacy
9 October 1989
288288
Incorporation Company
12 January 1989
NEWINCIncorporation