HNW ARCHITECTS LIMITED
Overview
Company Name | HNW ARCHITECTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03589904 |
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 HNW ARCHITECTS LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HNW ARCHITECTS LIMITED located?
Registered Office Address | 61 North Street PO19 1NB Chichester West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HNW ARCHITECTS LIMITED?
Company Name | From | Until |
---|---|---|
HARDING NEILL & WATSON LIMITED | Jun 30, 1998 | Jun 30, 1998 |
What are the latest accounts for HNW ARCHITECTS 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 HNW ARCHITECTS LIMITED?
Last Confirmation Statement Made Up To | Jun 21, 2025 |
---|---|
Next Confirmation Statement Due | Jul 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2024 |
Overdue | No |
What are the latest filings for HNW ARCHITECTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2024 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Termination of appointment of David Stuart Steel as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Cessation of Michael Charles Brown as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Apr 26, 2022
| 8 pages | SH06 | ||||||||||
Confirmation statement made on Jun 21, 2022 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Michael Charles Brown as a director on May 20, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Appointment of Mr Lee Martin Davies as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 19, 2021 with updates | 7 pages | CS01 | ||||||||||
Notification of Rosanne Marie Mitchell as a person with significant control on Apr 01, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Kenneth Alexander Watson as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Registration of charge 035899040004, created on Apr 30, 2021 | 14 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Rosanne Marie Mitchell as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Alexander Watson as a secretary on Mar 22, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kenneth Alexander Watson as a director on Mar 22, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of HNW ARCHITECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLEMAS, Andy David | Director | North Street PO19 1NB Chichester 61 West Sussex | England | British | Architect | 196917310001 | ||||
DAVIES, Lee Martin | Director | North Street PO19 1NB Chichester 61 West Sussex | England | British | Architect | 287999730001 | ||||
DUFFY, Steven Patrick | Director | PO19 1NB Chichester 61 North Street West Sussex United Kingdom | England | British | Architect | 228323590001 | ||||
EWINS, Gary Malcom | Director | North Street PO19 1NB Chichester 61 West Sussex | England | British | Architect | 198982100001 | ||||
MITCHELL, Rosanne Marie | Director | PO19 1NB Chichester 61 North Street West Sussex United Kingdom | England | British | Architect | 281576040001 | ||||
WATSON, Kenneth Alexander | Secretary | North Street PO19 1NB Chichester 61 West Sussex England | British | Architect | 45869670002 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BROWN, Michael Charles | Director | North Street PO19 1NB Chichester 61 West Sussex England | United Kingdom | British | Chartered Architect | 72269860002 | ||||
HARDING, Kenneth John | Director | Hoots Barn Church Lane Birdham PO20 7AP Chichester West Sussex | British | Architect | 61703060001 | |||||
NEILL, Barry Stuart | Director | 11 West Pallant Chichester PO19 1TB West Sussex | United Kingdom | British | Architect | 42796670005 | ||||
STEEL, David Stuart | Director | North Street PO19 1NB Chichester 61 West Sussex England | United Kingdom | British | Chartered Architect | 72269800002 | ||||
STROUD, Daniel Jackson | Director | North Street PO19 1NB Chichester 61 West Sussex England | England | British | Architect | 135563200001 | ||||
WATSON, Kenneth Alexander | Director | North Street PO19 1NB Chichester 61 West Sussex England | England | British | Architect | 45869670002 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of HNW ARCHITECTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Rosanne Marie Mitchell | Apr 01, 2021 | North Street PO19 1NB Chichester 61 West Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Steven Patrick Duffy | Apr 06, 2017 | North Street PO19 1NB Chichester 61 West Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Charles Brown | Apr 06, 2016 | North Street PO19 1NB Chichester 61 West Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Kenneth Alexander Watson | Apr 06, 2016 | North Street PO19 1NB Chichester 61 West Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andy David Clemas | Apr 06, 2016 | North Street PO19 1NB Chichester 61 West Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Gary Malcom Ewins | Apr 06, 2016 | North Street PO19 1NB Chichester 61 West Sussex | 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