UKBizDB.co.uk

R H PARTNERSHIP ARCHITECTS LIMITED

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

This company is commonly known as R H Partnership Architects Limited. The company was founded 37 years ago and was given the registration number 02071013. The firm's registered office is in . You can find them at 94 Chesterton Road, Cambridge, , . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:R H PARTNERSHIP ARCHITECTS LIMITED
Company Number:02071013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:94 Chesterton Road, Cambridge, CB4 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 Chesterton Road, Cambridge, CB4 1ER

Secretary19 September 2013Active
94 Chesterton Road, Cambridge, CB4 1ER

Director01 September 2006Active
94 Chesterton Road, Cambridge, CB4 1ER

Director21 June 2021Active
94 Chesterton Road, Cambridge, CB4 1ER

Director21 June 2021Active
94 Chesterton Road, Cambridge, CB4 1ER

Director01 September 2005Active
94 Chesterton Road, Cambridge, CB4 1ER

Director01 May 2000Active
94 Chesterton Road, Cambridge, CB4 1ER

Director01 July 2016Active
94 Chesterton Road, Cambridge, CB4 1ER

Director01 May 2005Active
94 Chesterton Road, Cambridge, CB4 1ER

Director01 September 2005Active
94 Chesterton Road, Cambridge, CB4 1ER

Director21 June 2021Active
94 Chesterton Road, Cambridge, CB4 1ER

Secretary-Active
South Dales Barn, Comberton Road Barton, Cambridge, CB3 7BA

Director-Active
The Meeting House, 6 Mill Lane, Burwell, Cambridge, CB2 4LS

Director-Active
94 Chesterton Road, Cambridge, CB4 1ER

Director-Active
94 Chesterton Road, Cambridge, CB4 1ER

Director01 May 1996Active
94 Chesterton Road, Cambridge, CB4 1ER

Director01 October 2008Active
65 Queens Park Rise, Brighton, BN2 9ZF

Director-Active
24 De Freville Avenue, Cambridge, CB4 1HS

Director-Active
74 Mill Lane, Impington, Cambridge, CB4 4HS

Director-Active
94 Chesterton Road, Cambridge, CB4 1ER

Director01 May 2000Active
94 Chesterton Road, Cambridge, CB4 1ER

Director01 May 2000Active

People with Significant Control

R H Partnership Eot Limited
Notified on:28 September 2020
Status:Active
Country of residence:England
Address:94, Chesterton Road, Cambridge, England, CB4 1ER
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type small.

Download
2018-10-29Capital

Capital cancellation shares.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.