UKBizDB.co.uk

HAP CHARTERED ARCHITECTS LIMITED

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

This company is commonly known as Hap Chartered Architects Limited. The company was founded 20 years ago and was given the registration number 04879447. The firm's registered office is in HIGH WYCOMBE. You can find them at The Old Registry, 20 Amersham Hill, High Wycombe, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HAP CHARTERED ARCHITECTS LIMITED
Company Number:04879447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Old Registry, 20 Amersham Hill, High Wycombe, England, HP13 6NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Registry, 20 Amersham Hill, High Wycombe, England, HP13 6NZ

Director02 March 2011Active
Hillside 22 Amersham Hill, High Wycombe, HP13 6NZ

Secretary27 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 August 2003Active
Hillside 22 Amersham Hill, High Wycombe, HP13 6NZ

Director27 August 2003Active
Hillside 22 Amersham Hill, High Wycombe, HP13 6NZ

Director27 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 August 2003Active

People with Significant Control

Mr Christopher James Harvey
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:The Old Registry, 20 Amersham Hill, High Wycombe, England, HP13 6NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Alan Roger John Hooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:The Old Registry, 20 Amersham Hill, High Wycombe, England, HP13 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Capital

Capital cancellation shares.

Download
2021-05-25Capital

Capital cancellation shares.

Download
2021-05-24Capital

Capital return purchase own shares.

Download
2021-04-28Capital

Capital return purchase own shares.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Capital

Capital cancellation shares.

Download
2019-03-19Capital

Capital return purchase own shares.

Download
2018-09-12Address

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

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.