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.
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 | : |
|
Registered Address | : | 9 Duke Street, Dartmouth, Devon, TQ6 9PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF | Secretary | 30 March 2011 | Active |
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF | Secretary | 30 March 2011 | Active |
9 Duke Street, Dartmouth, Devon, TQ6 9PY | Director | 11 December 2023 | Active |
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF | Director | 10 May 2005 | Active |
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF | Director | 10 May 2005 | Active |
Devon Violet Lodge, Rattery, TQ10 9LG | Secretary | 10 May 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 April 2005 | Active |
9, Duke Street, Dartmouth, Devon, United Kingdom, TQ6 9PY | Director | 22 May 2015 | Active |
Redstone Barn, Manor Court Stoke Fleming, Dartmouth, TQ6 0PG | Director | 10 May 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Resolution | Resolution. | Download |
2023-12-18 | Incorporation | Memorandum articles. | Download |
2023-12-12 | Capital | Capital name of class of shares. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Capital | Capital variation of rights attached to shares. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Capital | Capital allotment shares. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Officers | Change person secretary company with change date. | Download |
2018-10-31 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.