ARCHITECTURAL PROFILES LIMITED
Overview
Company Name | ARCHITECTURAL PROFILES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01640903 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARCHITECTURAL PROFILES LIMITED?
- Other building completion and finishing (43390) / Construction
Where is ARCHITECTURAL PROFILES LIMITED located?
Registered Office Address | 53b Crockhamwell Road Woodley RG5 3JP Reading England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARCHITECTURAL PROFILES LIMITED?
Company Name | From | Until |
---|---|---|
PLEDGESTREAM LIMITED | Jun 03, 1982 | Jun 03, 1982 |
What are the latest accounts for ARCHITECTURAL PROFILES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ARCHITECTURAL PROFILES LIMITED?
Last Confirmation Statement Made Up To | Nov 10, 2025 |
---|---|
Next Confirmation Statement Due | Nov 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 10, 2024 |
Overdue | No |
What are the latest filings for ARCHITECTURAL PROFILES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended total exemption full accounts made up to Mar 31, 2024 | 10 pages | AAMD | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 10, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Notification of David Andrew Jerrard Dunne as a person with significant control on Oct 29, 2024 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Elizabeth Zdzislawa Jerrard Dunne as a person with significant control on Oct 29, 2024 | 2 pages | PSC01 | ||||||||||||||||||
Change of details for Mr Andrew Peter Jerrard Dunne as a person with significant control on Oct 29, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Amended total exemption full accounts made up to Mar 31, 2021 | 8 pages | AAMD | ||||||||||||||||||
Termination of appointment of Godfrey Arthur Brew as a director on Jan 17, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Godfrey Arthur Brew as a secretary on Jan 17, 2022 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr David Jerrard-Dunne as a secretary on Jan 17, 2022 | 2 pages | AP03 | ||||||||||||||||||
Registered office address changed from 198 High Street Burbage Marlborough Wilthie SN8 3AB England to 53B Crockhamwell Road Woodley Reading RG5 3JP on Jan 17, 2022 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||||||||||
Director's details changed for Mr David Jerrard Dunne on May 22, 2020 | 2 pages | CH01 | ||||||||||||||||||
Registration of charge 016409030008, created on May 15, 2020 | 41 pages | MR01 | ||||||||||||||||||
Who are the officers of ARCHITECTURAL PROFILES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JERRARD-DUNNE, David | Secretary | Crockhamwell Road Woodley RG5 3JP Reading 53b England | 291447660001 | |||||||
DUNNE, Andrew Peter Jerrard | Director | PO15 7FX Whiteley 3000a Parkway Hampshire United Kingdom | England | British | Director | 3452400001 | ||||
JERRARD DUNNE, David Andrew | Director | Crockhamwell Road Woodley RG5 3JP Reading 53b England | England | British | Finance | 171214520002 | ||||
BREW, Godfrey Arthur | Secretary | 198 High Street SN8 3AB Burbage Plum Tree Cottage Wiltshire United Kingdom | British | Solicitor | 83362410001 | |||||
FORREST, Jerome Eugene | Secretary | Court End 75 Hales Road GL52 6SR Cheltenham Gloucestershire | British | 23606680001 | ||||||
MAUNDER, Lucy | Secretary | Luand Cottage 10 Stretton Close Southend RG7 6EN Bradfield Berkshire | British | 35225750001 | ||||||
O'SULLIVAN, Owen | Secretary | 102 Landscape Park IRISH Churchtown Dublin 14 Eire | Irish | Solicitor | 53187470001 | |||||
BREW, Godfrey Arthur | Director | 198 High Street SN8 3AB Burbage Plum Tree Cottage Wiltshire United Kingdom | England | British | Solicitor | 83362410001 | ||||
FORREST, Jerome Eugene | Director | Court End 75 Hales Road GL52 6SR Cheltenham Gloucestershire | England | British | Company Director | 23606680001 | ||||
HERSLOW, Peter | Director | C/O Amlsell Profil Ab S-230-23 Anderslou FOREIGN Sweden | Swedish | General Manager | 23606700001 | |||||
O'SULLIVAN, Owen | Director | 102 Landscape Park IRISH Churchtown Dublin 14 Eire | Irish | Solicitor | 53187470001 | |||||
TILLEY, Angela Rosemary | Director | High Street SN8 3AB Burbage Plum Tree Cottage 198 Wiltshire United Kingdom | England | British | Retired | 38814410001 | ||||
TILLEY, Neville Scott | Director | 23 Elizabeth Way Henley On Thames Oxon | British | Architect | 23606690001 | |||||
TONTERI, Jarmo | Director | Gazell Ab PO BOX 7 230 23 Anderslov Sweden | Finnish | Managing Director | 47174070001 |
Who are the persons with significant control of ARCHITECTURAL PROFILES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Elizabeth Zdzislawa Jerrard Dunne | Oct 29, 2024 | Crockhamwell Road Woodley RG5 3JP Reading 53b England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Andrew Jerrard Dunne | Oct 29, 2024 | Crockhamwell Road Woodley RG5 3JP Reading 53b England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Peter Jerrard Dunne | Apr 06, 2016 | Crockhamwell Road Woodley RG5 3JP Reading 53b England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0