UKBizDB.co.uk

BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED

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

This company is commonly known as Bond Bryan Architects (southern) Limited. The company was founded 17 years ago and was given the registration number 06261872. The firm's registered office is in SHEFFIELD. You can find them at The Church Studio, Springvale Road, Sheffield, South Yorkshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED
Company Number:06261872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Church Studio, Springvale Road, Sheffield, South Yorkshire, S10 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hedgerows, Pescot Avenue, Longfield, DA3 7NA

Director21 February 2008Active
55 Westcliffe Terrace, Harrogate, HG2 0PU

Secretary20 February 2008Active
7 Sherwood Road, Tideswell, Derbyshire, SK17 8HT

Secretary04 December 2007Active
21, Queen Street, Leeds, LS1 2TW

Corporate Secretary29 May 2007Active
1 Meadowbank Road, Sheffield, S11 9AH

Director20 February 2008Active
55 Westcliffe Terrace, Harrogate, HG2 0PU

Director20 February 2008Active
7 Sherwood Road, Tideswell, Derbyshire, SK17 8HT

Director04 December 2007Active
15 Anson Grove, Brinsworth, Rotherham, S60 5PG

Director04 December 2007Active
10 Glenwood Court, Sheffield, S6 1RE

Director04 December 2007Active
Oakbridge, Broomhall Road Broomhall Park, Sheffield, S10 2DJ

Director04 December 2007Active
22, Gerdview Drive, Wilmington, Dartford, DA2 7BS

Director21 February 2008Active
The Church Studio, Springvale Road, Sheffield, S10 1LP

Director21 February 2008Active
21 Queen Street, Leeds, LS1 2TW

Corporate Director29 May 2007Active

People with Significant Control

Bond Bryan Architects Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Church Studio, Springvale Road, Sheffield, England, S10 1LP
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge part.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-03Address

Change registered office address company with date old address new address.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.