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

OPENARCH ESTATES LIMITED

THE GRANGE MARKET STREET, SWAVESEY, CAMBRIDGE, CB24 4QG,
Company Registration Number
03849382
Private Limited Company
Active

Company Overview

About Openarch Estates Ltd
OPENARCH ESTATES LIMITED was founded on 1999-09-28 and has its registered office in Cambridge. The organisation's status is listed as "Active". Openarch Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPENARCH ESTATES LIMITED
 
Legal Registered Office
THE GRANGE MARKET STREET
SWAVESEY
CAMBRIDGE
CB24 4QG
Other companies in CB24
 
Previous Names
WHITFIELD ESTATES LTD21/06/2018
Filing Information
Company Number 03849382
Company ID Number 03849382
Date formed 1999-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 09:50:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPENARCH ESTATES 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.

Company Officers of OPENARCH ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JANE ALISON BRIDGEMAN
Director 2017-02-01
MICHAEL JOHN HORAN
Director 2016-07-01
NEIL RICHARD JENKINS
Director 2018-01-01
ANTHONY NICHOLAS LEGG
Director 2016-07-01
JONATHAN PAUL WHITFIELD
Director 1999-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN KEITH
Director 2015-05-21 2017-12-31
HELEN SUSAN BARBER
Director 2015-05-21 2016-11-28
DENNIS KEITH WHITFIELD
Company Secretary 1999-09-28 2016-07-01
DENNIS KEITH WHITFIELD
Director 1999-09-28 2016-07-01
ALEXANDER SMEDLEY WILSON
Director 2015-05-21 2015-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-28 1999-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ALISON BRIDGEMAN OPENARCH TOWERVIEW LIMITED Director 2017-02-01 CURRENT 2000-02-28 Active
JANE ALISON BRIDGEMAN OPENARCH PROPERTIES LIMITED Director 2017-02-01 CURRENT 2013-01-30 Active
JANE ALISON BRIDGEMAN OPENARCH PBSI LIMITED Director 2017-02-01 CURRENT 2013-10-01 Active - Proposal to Strike off
JANE ALISON BRIDGEMAN OPENARCH GREENSIDE LIMITED Director 2017-02-01 CURRENT 1996-02-26 Active
MICHAEL JOHN HORAN OPENARCH HOLDINGS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
MICHAEL JOHN HORAN OPENARCH TOWERVIEW LIMITED Director 2016-07-01 CURRENT 2000-02-28 Active
MICHAEL JOHN HORAN OPENARCH PROPERTIES LIMITED Director 2016-07-01 CURRENT 2013-01-30 Active
MICHAEL JOHN HORAN OPENARCH PBSI LIMITED Director 2016-07-01 CURRENT 2013-10-01 Active - Proposal to Strike off
MICHAEL JOHN HORAN OPENARCH GREENSIDE LIMITED Director 2016-07-01 CURRENT 1996-02-26 Active
NEIL RICHARD JENKINS OPENARCH HOLDINGS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
NEIL RICHARD JENKINS OPENARCH TOWERVIEW LIMITED Director 2018-01-01 CURRENT 2000-02-28 Active
NEIL RICHARD JENKINS OPENARCH PROPERTIES LIMITED Director 2018-01-01 CURRENT 2013-01-30 Active
NEIL RICHARD JENKINS OPENARCH PBSI LIMITED Director 2018-01-01 CURRENT 2013-10-01 Active - Proposal to Strike off
NEIL RICHARD JENKINS OPENARCH GREENSIDE LIMITED Director 2018-01-01 CURRENT 1996-02-26 Active
ANTHONY NICHOLAS LEGG OPENARCH TOWERVIEW LIMITED Director 2016-07-01 CURRENT 2000-02-28 Active
ANTHONY NICHOLAS LEGG OPENARCH PROPERTIES LIMITED Director 2016-07-01 CURRENT 2013-01-30 Active
ANTHONY NICHOLAS LEGG OPENARCH PBSI LIMITED Director 2016-07-01 CURRENT 2013-10-01 Active - Proposal to Strike off
ANTHONY NICHOLAS LEGG OPENARCH GREENSIDE LIMITED Director 2016-07-01 CURRENT 1996-02-26 Active
JONATHAN PAUL WHITFIELD OPENARCH HOLDINGS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
JONATHAN PAUL WHITFIELD OPENARCH PROPERTIES LIMITED Director 2015-05-21 CURRENT 2013-01-30 Active
JONATHAN PAUL WHITFIELD OPENARCH PBSI LIMITED Director 2015-05-21 CURRENT 2013-10-01 Active - Proposal to Strike off
JONATHAN PAUL WHITFIELD FOUR CORNERS UK DISTRIBUTION LTD Director 2015-01-23 CURRENT 1979-12-12 Active
JONATHAN PAUL WHITFIELD ALPHA CONSTRUCTION SERVICES LTD Director 2005-09-14 CURRENT 2005-09-14 Active - Proposal to Strike off
JONATHAN PAUL WHITFIELD OPENARCH TOWERVIEW LIMITED Director 2000-02-28 CURRENT 2000-02-28 Active
JONATHAN PAUL WHITFIELD OPENARCH GREENSIDE LIMITED Director 1996-02-26 CURRENT 1996-02-26 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
2023-10-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038493820051
2023-10-09CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-01-09DIRECTOR APPOINTED MRS SHEREE MCALINDEN
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD JENKINS
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820062
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 038493820061
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820061
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 39
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038493820043
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038493820044
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038493820052
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038493820052
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038493820047
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038493820047
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038493820046
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038493820046
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038493820046
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820060
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820055
2018-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-07-02PSC05Change of details for Whitfield (Holdings) Limited as a person with significant control on 2018-06-21
2018-07-02PSC07CESSATION OF JONATHAN PAUL WHITFIELD AS A PSC
2018-07-02PSC07CESSATION OF JANE WHITFIELD AS A PSC
2018-07-02PSC07CESSATION OF HELEN SUSAN BARBER AS A PSC
2018-06-21RES15CHANGE OF COMPANY NAME 21/06/18
2018-06-21CERTNMCOMPANY NAME CHANGED WHITFIELD ESTATES LTD CERTIFICATE ISSUED ON 21/06/18
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038493820042
2018-01-02AP01DIRECTOR APPOINTED MR NEIL RICHARD JENKINS
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEITH
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-13AP01DIRECTOR APPOINTED MRS JANE ALISON BRIDGEMAN
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820052
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820053
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820050
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820049
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820051
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820048
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820046
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820047
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820045
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BARBER
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH / 01/07/2016
2016-07-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN HORAN
2016-07-13AP01DIRECTOR APPOINTED MR ANTHONY NICHOLAS LEGG
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WHITFIELD
2016-07-13TM02APPOINTMENT TERMINATED, SECRETARY DENNIS WHITFIELD
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON
2016-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0126/09/15 FULL LIST
2015-06-12AP01DIRECTOR APPOINTED MRS HELEN SUSAN BARBER
2015-06-12AP01DIRECTOR APPOINTED MR ALEXANDER SMEDLEY WILSON
2015-06-12AP01DIRECTOR APPOINTED MR IAN KEITH
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0126/09/14 FULL LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0126/09/13 FULL LIST
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820044
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820043
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038493820042
2013-03-12RES13TRANSFER SAHRES 18/02/2013
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2012-10-02AR0126/09/12 FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KEITH WHITFIELD / 01/01/2012
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / DENNIS KEITH WHITFIELD / 01/01/2012
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM THE GRANGE MARKET STREET SWAVESEY CAMBRIDGE CB4 5QG
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-17AR0128/09/11 FULL LIST
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-05AR0128/09/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-27AR0128/09/09 FULL LIST
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-30363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WHITFIELD / 11/01/2008
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-09-30363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OPENARCH ESTATES 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 OPENARCH ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 62
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-22 Outstanding YORKSHIRE BUILDING SOCIETY (TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY)
2013-10-22 Outstanding YORKSHIRE BUILDING SOCIETY (TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY)
2013-10-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-12-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-12-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-03-28 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2012-03-22 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2012-03-22 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2012-03-22 Outstanding HSBC PRIVATE BANK (UK) LIMITED
MORTGAGE DEED 2012-01-19 Outstanding LLOYDS TSB BANK PLC
CHARGE OF DEPOSIT 2011-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2011-03-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-05-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-05-15 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2008-09-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-09-09 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
MORTGAGE 2008-08-07 Outstanding NORWICH & PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2008-01-04 Satisfied DENNIS KEITH WHITFIELD
LEGAL CHARGE 2007-04-05 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2007-03-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-11-29 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-19 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-01-19 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-01-19 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-01-19 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-01-19 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2004-12-17 Satisfied DENNIS KEITH WHITFIELD
LEGAL CHARGE 2004-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2004-02-28 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2001-09-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2001-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-01-30 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2000-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-10-10 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 2000-09-09 Outstanding CAMBRIDGE BUILDING SOCIETY
LEGAL MORTGAGE 1999-11-18 Satisfied CAMBRIDGE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OPENARCH ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of OPENARCH ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPENARCH ESTATES LIMITED
Trademarks
We have not found any records of OPENARCH ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPENARCH ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-7 GBP £1,615 Rents and Leases
Northumberland County Council 2015-6 GBP £1,615 Rents and Leases
Northumberland County Council 2015-5 GBP £1,615 Rents and Leases
Northumberland County Council 2015-4 GBP £3,229 Rents and Leases
Northumberland County Council 2015-2 GBP £1,615 Rents and Leases
Fenland District Council 2015-1 GBP £8,425 Premises Costs
Northumberland County Council 2015-1 GBP £1,615 Rents and Leases
Northumberland County Council 2014-12 GBP £2,098 Rents and Leases
Northumberland County Council 2014-11 GBP £1,615 Rents and Leases
Fenland District Council 2014-10 GBP £8,361 Premises Costs
Northumberland County Council 2014-10 GBP £1,615 Rents and Leases
Northumberland County Council 2014-9 GBP £3,229 Buildings service charges
Northumberland County Council 2014-7 GBP £1,615 Rents and Leases
Fenland District Council 2014-6 GBP £6,721 Premises Costs
Northumberland County Council 2014-6 GBP £1,615 Rents and Leases
Northumberland County Council 2014-5 GBP £1,615 Rents and Leases
Northumberland County Council 2014-4 GBP £1,615 Rents and Leases
Fenland District Council 2014-4 GBP £9,540 Premises Costs
Northumberland County Council 2014-3 GBP £1,615 Rents and Leases
Northumberland County Council 2014-2 GBP £1,615 Rents and Leases
Northumberland County Council 2014-1 GBP £1,615 Rents and Leases
Fenland District Council 2014-1 GBP £861 Premises Costs
Fenland District Council 2013-12 GBP £7,500 Premises Costs
Northumberland County Council 2013-12 GBP £1,615 Rents and Leases
Northumberland County Council 2013-10 GBP £1,615 Rents and Leases
Fenland District Council 2013-10 GBP £9,726 Premises Costs
Fenland District Council 2013-6 GBP £1,108 Premises Costs
Fenland District Council 2013-4 GBP £8,608 Premises Costs
Fenland District Council 2013-1 GBP £1,274 Premises Costs
Fenland District Council 2012-12 GBP £7,500 Premises Costs
Fenland District Council 2012-10 GBP £8,774 Premises Costs
Fenland District Council 2012-8 GBP £3,159 Premises Costs
Fenland District Council 2012-7 GBP £8,774 Premises Costs
Fenland District Council 2012-3 GBP £9,548 Premises Costs
Fenland District Council 2012-1 GBP £30,901 Premises Costs
Fenland District Council 2011-12 GBP £9,951 Premises Costs
Fenland District Council 2011-10 GBP £10,552 Premises Costs
Fenland District Council 2011-9 GBP £8,000 Premises Costs
Fenland District Council 2011-8 GBP £5,000 Capital Costs
Fenland District Council 2011-6 GBP £16,000 Premises Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OPENARCH ESTATES 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 OPENARCH ESTATES 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 OPENARCH ESTATES 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.