UKBizDB.co.uk

BBH CHARTERED ARCHITECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbh Chartered Architects Limited. The company was founded 19 years ago and was given the registration number 05433641. The firm's registered office is in DEVON. You can find them at 9 Duke Street, Dartmouth, Devon, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BBH CHARTERED ARCHITECTS LIMITED
Company Number:05433641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:9 Duke Street, Dartmouth, Devon, TQ6 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Secretary30 March 2011Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Secretary30 March 2011Active
9 Duke Street, Dartmouth, Devon, TQ6 9PY

Director11 December 2023Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director10 May 2005Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director10 May 2005Active
Devon Violet Lodge, Rattery, TQ10 9LG

Secretary10 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 April 2005Active
9, Duke Street, Dartmouth, Devon, United Kingdom, TQ6 9PY

Director22 May 2015Active
Redstone Barn, Manor Court Stoke Fleming, Dartmouth, TQ6 0PG

Director10 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 April 2005Active

People with Significant Control

Mrs Joanna Myers
Notified on:08 December 2023
Status:Active
Date of birth:September 1975
Nationality:English
Address:9 Duke Street, Devon, TQ6 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Diana Benns
Notified on:08 December 2023
Status:Active
Date of birth:April 1972
Nationality:English
Address:9 Duke Street, Devon, TQ6 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Barry Myers
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Devon Violet Lodge, Rattery, South Brent, England, TQ10 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Robert Benns
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Bruckton Linhay, Dittisham, Dartmouth, England, TQ6 0HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Resolution

Resolution.

Download
2023-12-18Incorporation

Memorandum articles.

Download
2023-12-12Capital

Capital name of class of shares.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-08Capital

Capital variation of rights attached to shares.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Capital

Capital allotment shares.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Change person secretary company with change date.

Download
2018-10-31Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.