UKBizDB.co.uk

GRESFORD ARCHITECTS LIMITED

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

This company is commonly known as Gresford Architects Limited. The company was founded 17 years ago and was given the registration number 05966709. The firm's registered office is in OXFORD. You can find them at C/o James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:GRESFORD ARCHITECTS LIMITED
Company Number:05966709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:C/o James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director01 April 2008Active
C/O James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director10 November 2006Active
Flat 2, Isenhurst Court, Streatfield Road, Heathfield, United Kingdom, TN21 8LJ

Secretary01 May 2008Active
Woodside, Pilmer Road, Crowborough, TN6 2UB

Secretary10 November 2006Active
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX

Secretary13 October 2006Active
9, Wimpole Street, London, United Kingdom, W1G 9SR

Corporate Secretary31 March 2012Active
9, Wimpole Street, London, United Kingdom, W1G 9SR

Corporate Secretary29 November 2016Active
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Corporate Secretary26 January 2011Active
Woodside, Pilmer Road, Crowborough, TN6 2UB

Director13 October 2006Active

People with Significant Control

Phoebe Gresford
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:C/O James Cowper Kreston, 2 Chawley Park, Oxford, England, OX2 9GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Guy Gresford
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:Australian
Country of residence:England
Address:C/O James Cowper Kreston, 2 Chawley Park, Oxford, England, OX2 9GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2019-01-30Address

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

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Officers

Change person director company with change date.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.