UKBizDB.co.uk

PRP ARCHITECTS HOLDINGS LIMITED

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

This company is commonly known as Prp Architects Holdings Limited. The company was founded 31 years ago and was given the registration number 02747686. The firm's registered office is in THAMES DITTON. You can find them at Ferry Works, Summer Road, Thames Ditton, Surrey. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:PRP ARCHITECTS HOLDINGS LIMITED
Company Number:02747686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, The Avenue, Claygate, Esher, United Kingdom, KT10 0RX

Secretary12 August 1999Active
19, The Avenue, Claygate, Esher, United Kingdom, KT10 0RX

Director01 April 2001Active
Mapledown, Woodland Way, Weybridge, KT13 9SW

Director01 October 2005Active
Ferry Works, Summer Road, Thames Ditton, KT7 0QJ

Director13 March 2020Active
Harford House, 101-103 Great Portland Street, London, W1N 6BH

Secretary17 September 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 September 1992Active
Flat 2 Langton House, 35 Palace Road, East Molesey, KT8 9DJ

Director01 October 2000Active
56 Goshawk Gardens, Hayes, UB4 8LB

Director11 May 2004Active
42 Heathbank Road, Cheadle Hulme, SK8 6HG

Director01 October 2005Active
2 Weston Park, Thames Ditton, KT7 0HQ

Director01 October 2001Active
Grange Barn, High Street Haversham, Milton Keynes, MK19 7DX

Director01 October 2000Active
7 Woodlands Grove, Coulsdon, CR5 3AN

Director17 September 1992Active
7 Basing Close, Thames Ditton, KT7 0NY

Director11 May 2004Active
110 Meadvale Road, Ealing, London, W5 1LR

Director01 October 1994Active
45 Fairmead Road, London, N19 4DG

Director01 October 2002Active
7 Manor Road North, Hinchley Wood, Esher, KT10 0AA

Director01 October 2005Active
20 Lexham Mews, London, W8 6JW

Director17 September 1992Active
The Short Barn, 13 Walton Road Walnut Tree, Milton Keynes, MK7 7AF

Director01 October 2005Active
Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ

Director01 October 2015Active
Perch Orchard, Milton Bryan, Milton Keynes, MK17 9HS

Director17 September 1992Active
3 Oarsman Place, Hampton Court, KT8 9HJ

Director17 September 1992Active
36 Palace Road, East Molesey, KT8 9DL

Director17 September 1992Active
10 Leigh Court Close, Cobham, KT11 2HT

Director17 September 1992Active
35 Munster Road, Teddington, TW11 9LR

Director02 January 1996Active
15, Ashley Road, Thames Ditton, KT7 0NH

Director01 October 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 September 1992Active

People with Significant Control

Prp Architects Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ferry Works, Summer Road, Thames Ditton, England, KT7 0QJ
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 (8 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
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type small.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type small.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type small.

Download
2015-10-09Officers

Appoint person director company with name date.

Download
2015-10-08Officers

Termination director company with name termination date.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Officers

Termination director company with name termination date.

Download
2015-04-02Officers

Termination director company with name termination date.

Download
2014-08-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.