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.
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 | : |
|
Registered Address | : | Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, The Avenue, Claygate, Esher, United Kingdom, KT10 0RX | Secretary | 12 August 1999 | Active |
19, The Avenue, Claygate, Esher, United Kingdom, KT10 0RX | Director | 01 April 2001 | Active |
Mapledown, Woodland Way, Weybridge, KT13 9SW | Director | 01 October 2005 | Active |
Ferry Works, Summer Road, Thames Ditton, KT7 0QJ | Director | 13 March 2020 | Active |
Harford House, 101-103 Great Portland Street, London, W1N 6BH | Secretary | 17 September 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 September 1992 | Active |
Flat 2 Langton House, 35 Palace Road, East Molesey, KT8 9DJ | Director | 01 October 2000 | Active |
56 Goshawk Gardens, Hayes, UB4 8LB | Director | 11 May 2004 | Active |
42 Heathbank Road, Cheadle Hulme, SK8 6HG | Director | 01 October 2005 | Active |
2 Weston Park, Thames Ditton, KT7 0HQ | Director | 01 October 2001 | Active |
Grange Barn, High Street Haversham, Milton Keynes, MK19 7DX | Director | 01 October 2000 | Active |
7 Woodlands Grove, Coulsdon, CR5 3AN | Director | 17 September 1992 | Active |
7 Basing Close, Thames Ditton, KT7 0NY | Director | 11 May 2004 | Active |
110 Meadvale Road, Ealing, London, W5 1LR | Director | 01 October 1994 | Active |
45 Fairmead Road, London, N19 4DG | Director | 01 October 2002 | Active |
7 Manor Road North, Hinchley Wood, Esher, KT10 0AA | Director | 01 October 2005 | Active |
20 Lexham Mews, London, W8 6JW | Director | 17 September 1992 | Active |
The Short Barn, 13 Walton Road Walnut Tree, Milton Keynes, MK7 7AF | Director | 01 October 2005 | Active |
Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ | Director | 01 October 2015 | Active |
Perch Orchard, Milton Bryan, Milton Keynes, MK17 9HS | Director | 17 September 1992 | Active |
3 Oarsman Place, Hampton Court, KT8 9HJ | Director | 17 September 1992 | Active |
36 Palace Road, East Molesey, KT8 9DL | Director | 17 September 1992 | Active |
10 Leigh Court Close, Cobham, KT11 2HT | Director | 17 September 1992 | Active |
35 Munster Road, Teddington, TW11 9LR | Director | 02 January 1996 | Active |
15, Ashley Road, Thames Ditton, KT7 0NH | Director | 01 October 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 September 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type small. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type small. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type small. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type small. | Download |
2015-10-09 | Officers | Appoint person director company with name date. | Download |
2015-10-08 | Officers | Termination director company with name termination date. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-02 | Officers | Termination director company with name termination date. | Download |
2015-04-02 | Officers | Termination director company with name termination date. | Download |
2014-08-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.