UKBizDB.co.uk

STUDIO FOUR ARCHITECTS LIMITED

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

This company is commonly known as Studio Four Architects Limited. The company was founded 32 years ago and was given the registration number 02697885. The firm's registered office is in STANBRIDGE EARLS. You can find them at Studio Four, Tollgate Estates, Stanbridge Earls, Romsey, Hants,. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:STUDIO FOUR ARCHITECTS LIMITED
Company Number:02697885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1992
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Studio Four, Tollgate Estates, Stanbridge Earls, Romsey, Hants,, SO51 0HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 4 Tollgate Estate, Stanbridge Earls, Romsey, United Kingdom, SO51 0HE

Director01 July 2011Active
67, Benedict Close, Romsey, SO51 8PN

Director01 December 2008Active
New Farm, Carters Clay Road, Lockerley, SO51 0GL

Director01 April 1993Active
Studio Four, Tollgate Estates, Stanbridge Earls, Romsey, England, SO51 0HE

Director01 December 2008Active
Studio Four, Tollgate Estates, Stanbridge Earls, SO51 0HE

Director01 January 2018Active
Toll Gate Cottage Stanbridge Earls, Romsey, SO51 0HE

Secretary18 May 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary17 March 1992Active
Studio Four Toll Gate Estates, Stanbridge Earls, Romsey, United Kingdom, SO51 0HE

Director01 January 2014Active
2, Kyte Croft Cottage Primrose Lane, Morgans Vale, SP5 2NB

Director01 March 2001Active
Unit 4 Tollgate Estate, Stanbridge Earls, Romsey, United Kingdom, SO51 0HE

Director11 July 2011Active
Toll Gate Cottage Stanbridge Earls, Romsey, SO51 0HE

Director18 May 1992Active
59 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NU

Director18 May 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director17 March 1992Active

People with Significant Control

Mr Michael John Brownlow
Notified on:14 March 2017
Status:Active
Date of birth:November 1958
Nationality:British
Address:Studio Four, Stanbridge Earls, SO51 0HE
Nature of control:
  • Ownership of shares 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 (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 total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Officers

Termination director company with name termination date.

Download
2015-02-06Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.