UKBizDB.co.uk

HUGH CULLUM ARCHITECTS LIMITED

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

This company is commonly known as Hugh Cullum Architects Limited. The company was founded 23 years ago and was given the registration number 04064420. The firm's registered office is in CHELTENHAM. You can find them at Ross House The Square, Stow On The Wold, Cheltenham, Gloucestershire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HUGH CULLUM ARCHITECTS LIMITED
Company Number:04064420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Ross House The Square, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76a, High Street, Marlborough, United Kingdom, SN8 1HF

Secretary04 September 2000Active
76a, High Street, Marlborough, United Kingdom, SN8 1HF

Director04 September 2000Active
1 Cliff Road, London, England, NW1 9AJ

Director01 April 2019Active
7 Hatfield House, Baltic Street, Barbican, London, EC1Y 0ST

Director04 September 2000Active
Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF

Director30 September 2015Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary04 September 2000Active
Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF

Director30 September 2015Active

People with Significant Control

Mr Hugh William Conrad Cullum
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:76a High Street, Marlborough, United Kingdom, SN8 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Christiane Ten Hoopen
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:Dutch
Country of residence:United Kingdom
Address:7 Hatfield House, Baltic Street, London, United Kingdom, EC1Y 0ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Miscellaneous

Legacy.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Officers

Appoint person director company with name date.

Download
2015-11-02Officers

Appoint person director company with name date.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.