UKBizDB.co.uk

CH DESIGN PARTNERSHIP LIMITED

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

This company is commonly known as Ch Design Partnership Limited. The company was founded 26 years ago and was given the registration number 03432012. The firm's registered office is in WINCHESTER. You can find them at Suit 13 & 14 Talbot House, 34 Staple Gardens, Winchester, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CH DESIGN PARTNERSHIP LIMITED
Company Number:03432012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1997
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Suit 13 & 14 Talbot House, 34 Staple Gardens, Winchester, England, SO23 8SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winchester Business Centre, 10 Parchment Street, Winchester, England, SO23 8AT

Director01 October 2019Active
Winchester Business Centre, 10 Parchment Street, Winchester, England, SO23 8AT

Director01 February 2017Active
Winchester Business Centre, 10 Parchment Street, Winchester, England, SO23 8AT

Secretary29 April 2015Active
32 City Business Centre, Hyde Street, Winchester, SO23 7TA

Secretary31 October 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary10 September 1997Active
Winchester Business Centre, 10 Parchment Street, Winchester, England, SO23 8AT

Director31 October 1997Active
32 City Business Centre, Hyde Street, Winchester, SO23 7TA

Director31 October 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director10 September 1997Active

People with Significant Control

Mr Toby Peter-Simmonds
Notified on:31 October 2022
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Winchester Business Centre, 10 Parchment Street, Winchester, England, SO23 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Dougal Barker
Notified on:31 October 2022
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Winchester Business Centre, 10 Parchment Street, Winchester, England, SO23 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Ashe
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Winchester Business Centre, 10 Parchment Street, Winchester, England, SO23 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Address

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

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Address

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

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.