ARCHERY FIELDS PROPERTY OWNERS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARCHERY FIELDS PROPERTY OWNERS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05653391

Incorporation date

13/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

125-131 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2005)
dot icon26/02/2026
Termination of appointment of James Michael Barry Wilkinson as a director on 2026-02-26
dot icon16/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon19/09/2025
Termination of appointment of Mark Joseph Zalud as a director on 2025-09-19
dot icon18/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon17/02/2025
Appointment of Mr Bruno David John Gardner as a director on 2025-02-04
dot icon17/02/2025
Appointment of Miss Susan Yeomans as a director on 2025-02-04
dot icon17/02/2025
Appointment of Mrs Betty Jean Woodcock as a director on 2025-02-04
dot icon17/02/2025
Appointment of Mr Sean Lynch as a director on 2025-02-04
dot icon19/12/2024
Termination of appointment of Philippa Christine Boardman as a director on 2024-12-19
dot icon19/12/2024
Termination of appointment of Jeremy Keith Marcell Townend as a director on 2024-12-19
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon06/09/2024
Appointment of Mr Anthony James King as a director on 2024-09-06
dot icon04/09/2024
Appointment of Mrs Belinda Mary Ellwood as a director on 2024-09-04
dot icon30/08/2024
Appointment of Mrs Louise Margaret Haines as a director on 2024-01-10
dot icon09/01/2024
Termination of appointment of Caroline Lesley Jones as a director on 2023-12-30
dot icon24/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-06-30
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon08/11/2022
Appointment of Mrs Pamela Biggs as a director on 2022-11-07
dot icon18/08/2022
Memorandum and Articles of Association
dot icon30/06/2022
Certificate of change of name
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Termination of appointment of Jonathan Greig Forbes as a director on 2021-06-01
dot icon14/04/2021
Termination of appointment of Leslie Herbert Fellows as a director on 2021-01-20
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/02/2020
Director's details changed for Mr Jonathan Greig Forbes on 2020-02-01
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon17/12/2019
Termination of appointment of Graham William John Wright as a director on 2019-12-06
dot icon17/12/2019
Termination of appointment of Robert Spence Morrison as a director on 2019-12-06
dot icon18/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon13/12/2017
Termination of appointment of James Stewart as a director on 2017-12-12
dot icon23/10/2017
Appointment of Mrs Philippa Christine Boardman as a director on 2017-10-23
dot icon06/10/2017
Micro company accounts made up to 2017-06-30
dot icon15/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon15/12/2016
Termination of appointment of John Paul Woodcock as a director on 2016-12-15
dot icon15/12/2016
Termination of appointment of Sally Evans as a director on 2016-12-15
dot icon05/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/09/2016
Appointment of Mr James Michael Barry Wilkinson as a director on 2016-09-21
dot icon12/09/2016
Termination of appointment of James Michael Barry Wilkinson as a director on 2015-08-20
dot icon21/12/2015
Annual return made up to 2015-12-13 no member list
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/01/2015
Annual return made up to 2014-12-13 no member list
dot icon18/12/2013
Annual return made up to 2013-12-13 no member list
dot icon18/12/2013
Termination of appointment of Virginia Kearsey as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon29/10/2013
Appointment of Ms Caroline Lesley Jones as a director
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/12/2012
Annual return made up to 2012-12-13 no member list
dot icon10/07/2012
Appointment of Mr David John Satchwell as a secretary
dot icon10/07/2012
Termination of appointment of Virginia Kearsey as a secretary
dot icon18/05/2012
Termination of appointment of Roy Spencer as a director
dot icon20/12/2011
Annual return made up to 2011-12-13 no member list
dot icon19/12/2011
Registered office address changed from 121-131 New Union Street Coventry CV1 2NT United Kingdom on 2011-12-19
dot icon12/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/12/2010
Annual return made up to 2010-12-13 no member list
dot icon17/12/2010
Registered office address changed from 97 Bridge End Warwick Warwickshire CV34 6PD on 2010-12-17
dot icon27/07/2010
Total exemption small company accounts made up to 2010-06-30
dot icon09/03/2010
Resolutions
dot icon16/12/2009
Annual return made up to 2009-12-13 no member list
dot icon16/12/2009
Director's details changed for Mr James Stewart on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr John Paul Woodcock on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr Jonathan Greig Forbes on 2009-12-16
dot icon16/12/2009
Director's details changed for Graham William John Wright on 2009-12-16
dot icon16/12/2009
Director's details changed for Mark Joseph Zalud on 2009-12-16
dot icon16/12/2009
Director's details changed for Roy Spencer on 2009-12-16
dot icon16/12/2009
Director's details changed for James Michael Barry Wilkinson on 2009-12-16
dot icon16/12/2009
Director's details changed for Sally Evans on 2009-12-16
dot icon16/12/2009
Director's details changed for Jeremy Keith Marcell Townend on 2009-12-16
dot icon16/12/2009
Director's details changed for Dr Robert Spence Morrison on 2009-12-16
dot icon16/12/2009
Director's details changed for Leslie Herbert Fellows on 2009-12-16
dot icon24/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Director appointed mr john paul woodcock
dot icon21/07/2009
Director appointed mr james stewart
dot icon04/07/2009
Appointment terminated director sied de wit
dot icon04/07/2009
Appointment terminated director stephen harris
dot icon05/01/2009
Annual return made up to 13/12/08
dot icon02/01/2009
Location of register of members
dot icon15/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/07/2008
Director appointed mr jonathan greig forbes
dot icon09/05/2008
Appointment terminated director dawn culverwell
dot icon07/01/2008
Annual return made up to 13/12/07
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon06/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/10/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon17/10/2007
Registered office changed on 17/10/07 from: 47 morecroft drive chase meadows warwick warwickshire CV34 6NU
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
Secretary resigned
dot icon01/01/2007
Annual return made up to 13/12/06
dot icon18/10/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon22/12/2005
Secretary resigned
dot icon13/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
34.56K
-
0.00
-
-
2022
0
34.56K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

34.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Sean
Director
04/02/2025 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/12/2005 - 13/12/2005
99600
Ellwood, Belinda Mary
Director
04/09/2024 - Present
3
Boardman, Philippa Christine
Director
23/10/2017 - 19/12/2024
3
Harris, Stephen John, Mr.
Director
30/05/2006 - 02/06/2009
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHERY FIELDS PROPERTY OWNERS MANAGEMENT COMPANY LIMITED

ARCHERY FIELDS PROPERTY OWNERS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/12/2005 with the registered office located at 125-131 New Union Street, Coventry CV1 2NT. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHERY FIELDS PROPERTY OWNERS MANAGEMENT COMPANY LIMITED?

toggle

ARCHERY FIELDS PROPERTY OWNERS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/12/2005 .

Where is ARCHERY FIELDS PROPERTY OWNERS MANAGEMENT COMPANY LIMITED located?

toggle

ARCHERY FIELDS PROPERTY OWNERS MANAGEMENT COMPANY LIMITED is registered at 125-131 New Union Street, Coventry CV1 2NT.

What does ARCHERY FIELDS PROPERTY OWNERS MANAGEMENT COMPANY LIMITED do?

toggle

ARCHERY FIELDS PROPERTY OWNERS MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARCHERY FIELDS PROPERTY OWNERS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of James Michael Barry Wilkinson as a director on 2026-02-26.