UKBizDB.co.uk

HELYER DAVIES ARCHITECTS LTD

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

This company is commonly known as Helyer Davies Architects Ltd. The company was founded 20 years ago and was given the registration number 04917983. The firm's registered office is in EMSWORTH. You can find them at 1 The Old Flour Mill, Queen Street, Emsworth, Hampshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HELYER DAVIES ARCHITECTS LTD
Company Number:04917983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:1 The Old Flour Mill, Queen Street, Emsworth, Hampshire, PO10 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT

Secretary01 October 2003Active
1, The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT

Director01 April 2010Active
1, The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT

Director01 October 2003Active
1, The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT

Director01 October 2003Active
1, The Old Flour Mill, Queen Street, Emsworth, PO10 7BT

Director07 March 2022Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary01 October 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director01 October 2003Active

People with Significant Control

Mr Martin Richard Helyer
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:1 The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Amanda Helyer
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:1 The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Officers

Change person director company with change date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-27Capital

Capital name of class of shares.

Download
2020-02-27Resolution

Resolution.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Officers

Change person director company with change date.

Download
2017-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Miscellaneous

Legacy.

Download
2017-03-27Officers

Change person director company with change date.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.