UKBizDB.co.uk

BPR ARCHITECTS LTD

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

This company is commonly known as Bpr Architects Ltd. The company was founded 38 years ago and was given the registration number 01952526. The firm's registered office is in LONDON. You can find them at The Boathouse Embankment, Putney, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BPR ARCHITECTS LTD
Company Number:01952526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Boathouse Embankment, Putney, London, SW15 1LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 Inglethorpe Street, London, SW6 6NU

Director29 July 1997Active
G/O Glx Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA

Director02 March 2015Active
G/O Glx Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA

Director01 March 2019Active
38 Gerard Road, Barnes, London, SW13 9RG

Secretary14 October 1996Active
20 Roskell Road, Putney, London, SW15 1DS

Secretary15 April 1998Active
18 Rectory Road, London, SW13 0DT

Secretary-Active
38 Gerard Road, Barnes, London, SW13 9RG

Director-Active
38 Gerard Road, Barnes, London, SW13 9RG

Director-Active
20 Roskell Road, Putney, London, SW15 1DS

Director-Active
18 Rectory Road, London, SW13 0DT

Director-Active
The Boathouse, Embankment, Putney, London, SW15 1LB

Director02 March 2015Active
11 Parkstead Road, Putney, London, SW15 5HS

Director-Active

People with Significant Control

Mr Steven Cowell
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Address:The Boathouse, Embankment, London, SW15 1LB
Nature of control:
  • Significant influence or control
Mr Graham David Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:The Boathouse, Embankment, London, SW15 1LB
Nature of control:
  • Significant influence or control
Ms Charlotte Honor Singer
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:The Boathouse, Embankment, London, SW15 1LB
Nature of control:
  • Significant influence or control
Mr Paul John Beaty-Pownall
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:The Boathouse, Embankment, London, SW15 1LB
Nature of control:
  • Significant influence or control
Bpr Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Glx Ltd, Thorpe Road, Norwich, England, NR1 1UA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Address

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

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-26Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.