Company NamePHP Architects Limited
Company StatusActive
Company Number05662711
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Fausto Antonio Almeida Matos Pereira
Date of BirthJune 1967 (Born 56 years ago)
NationalityPortuguese
StatusCurrent
Appointed23 December 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Oakhurst Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JS
Director NameMr Graeme Charles Hodgson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address26 Penshaw View
Sacriston
Durham
DH7 6UX
Secretary NameMr Fausto Antonio Almeida Matos Pereira
NationalityPortuguese
StatusCurrent
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oakhurst Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JS
Director NameMr Paul Morton
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 The Close
Burnopfield
Newcastle Upon Tyne
NE16 6LN
Director NameMr Matthew Hagyard
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(18 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lumley Court
Chester-Le-Street
County Durham
DH2 1AN

Contact

Websitephparchitects.co.uk

Location

Registered Address10 Lumley Court
Chester-Le-Street
County Durham
DH2 1AN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

5k at £1Fausto Pereira
50.00%
Ordinary
5k at £1Graeme Charles Hodgson
50.00%
Ordinary

Financials

Year2014
Net Worth£886,261
Cash£463,070
Current Liabilities£174,520

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

13 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Second filing of Confirmation Statement dated 02/01/2019 (8 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 28/01/2019.
(4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 April 2018Particulars of variation of rights attached to shares (2 pages)
23 April 2018Change of share class name or designation (2 pages)
23 April 2018Particulars of variation of rights attached to shares (2 pages)
17 April 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2018Statement of company's objects (2 pages)
17 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 201723/12/16 Statement of Capital gbp 10000 (6 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(5 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2014Director's details changed for Mr Graeme Charles Hodgson on 1 August 2014 (2 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(5 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(5 pages)
23 December 2014Director's details changed for Mr Graeme Charles Hodgson on 1 August 2014 (2 pages)
23 December 2014Director's details changed for Mr Graeme Charles Hodgson on 1 August 2014 (2 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(5 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(5 pages)
8 January 2014Registered office address changed from Unit 9S Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Unit 9S Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Unit 9S Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 8 January 2014 (1 page)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Fausto Pereira on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Graeme Charles Hodgson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Graeme Charles Hodgson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Fausto Pereira on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Fausto Pereira on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Graeme Charles Hodgson on 8 January 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2009Return made up to 23/12/08; full list of members (4 pages)
8 January 2009Return made up to 23/12/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Ad 31/03/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
29 August 2008Ad 31/03/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
29 August 2008Gbp nc 1000/10000\31/03/08 (1 page)
29 August 2008Gbp nc 1000/10000\31/03/08 (1 page)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2007Return made up to 23/12/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(7 pages)
9 January 2007Return made up to 23/12/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(7 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 December 2005Incorporation (10 pages)
23 December 2005Incorporation (10 pages)