Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JS
Director Name | Mr Graeme Charles Hodgson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 26 Penshaw View Sacriston Durham DH7 6UX |
Secretary Name | Mr Fausto Antonio Almeida Matos Pereira |
---|---|
Nationality | Portuguese |
Status | Current |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oakhurst Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JS |
Director Name | Mr Paul Morton |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Close Burnopfield Newcastle Upon Tyne NE16 6LN |
Director Name | Mr Matthew Hagyard |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(18 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lumley Court Chester-Le-Street County Durham DH2 1AN |
Website | phparchitects.co.uk |
---|
Registered Address | 10 Lumley Court Chester-Le-Street County Durham DH2 1AN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
5k at £1 | Fausto Pereira 50.00% Ordinary |
---|---|
5k at £1 | Graeme Charles Hodgson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £886,261 |
Cash | £463,070 |
Current Liabilities | £174,520 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
13 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 January 2019 | Second filing of Confirmation Statement dated 02/01/2019 (8 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates
|
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2018 | Change of share class name or designation (2 pages) |
23 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2018 | Resolutions
|
17 April 2018 | Statement of company's objects (2 pages) |
17 April 2018 | Resolutions
|
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | 23/12/16 Statement of Capital gbp 10000 (6 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2014 | Director's details changed for Mr Graeme Charles Hodgson on 1 August 2014 (2 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Mr Graeme Charles Hodgson on 1 August 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Graeme Charles Hodgson on 1 August 2014 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Registered office address changed from Unit 9S Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Unit 9S Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Unit 9S Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 8 January 2014 (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Fausto Pereira on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Graeme Charles Hodgson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Graeme Charles Hodgson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Fausto Pereira on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Fausto Pereira on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Graeme Charles Hodgson on 8 January 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Ad 31/03/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
29 August 2008 | Ad 31/03/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
29 August 2008 | Gbp nc 1000/10000\31/03/08 (1 page) |
29 August 2008 | Gbp nc 1000/10000\31/03/08 (1 page) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2007 | Return made up to 23/12/06; full list of members
|
9 January 2007 | Return made up to 23/12/06; full list of members
|
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 January 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
16 January 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
23 December 2005 | Incorporation (10 pages) |
23 December 2005 | Incorporation (10 pages) |