Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHITECTURAL PARTNERSHIPS LIMITED
Company Information for

ARCHITECTURAL PARTNERSHIPS LIMITED

ONE, CHAPEL PLACE, LONDON, W1G 0BG,
Company Registration Number
02201318
Private Limited Company
Active

Company Overview

About Architectural Partnerships Ltd
ARCHITECTURAL PARTNERSHIPS LIMITED was founded on 1987-12-02 and has its registered office in London. The organisation's status is listed as "Active". Architectural Partnerships Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARCHITECTURAL PARTNERSHIPS LIMITED
 
Legal Registered Office
ONE
CHAPEL PLACE
LONDON
W1G 0BG
Other companies in W1G
 
Filing Information
Company Number 02201318
Company ID Number 02201318
Date formed 1987-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-04-07 02:24:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHITECTURAL PARTNERSHIPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCHITECTURAL PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
RODERICK MEADE
Company Secretary 2010-10-21
CHRISTOPHER MARK POWER GRANGER
Director 2010-10-21
SCOTT NORYL HARKNESS
Director 2017-05-01
SIMON ANTHONY JOHN PALLETT
Director 2015-12-17
NICHOLAS SEAN TAYLOR
Director 2014-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TURL
Director 2012-12-03 2017-12-08
IAN BLAKE
Director 2012-12-03 2017-09-15
COLIN JOHN BUGGEY
Director 2010-10-21 2017-04-30
JOHN ALEXANDER HENNIKER-MAJOR
Director 2010-10-21 2015-12-17
PATRICK CHARLES LAKE GRIFFIN
Director 1991-12-08 2012-12-03
STEVEN CHARLES SMALLMAN
Director 2007-07-31 2012-04-30
RICHARD SIMON WILLIAM LIDDIARD
Director 2007-07-31 2010-10-21
CHRISTOPHER PAUL DAVID EISNER
Director 2004-01-07 2010-04-14
CHRISTINE ANN KNOWLES
Company Secretary 2007-07-31 2009-09-11
CHRISTINE ANN KNOWLES
Director 2007-07-31 2009-09-11
ROBERT DAVID FARNHAM CLARKE
Company Secretary 2002-03-15 2007-07-31
SYDNEY DENNIS JACOB
Director 1991-12-08 2007-07-31
AMANDA JANE THOMAS
Director 2001-10-01 2005-01-11
MARK ANDREW HAMBURY YOUNG
Company Secretary 1999-11-10 2002-03-15
MARK ANDREW HAMBURY YOUNG
Director 1993-07-05 2002-03-15
PAUL NOTLEY
Director 1998-01-23 2001-05-24
HUGH FAYERS
Company Secretary 1994-09-07 1999-11-10
GEOFFREY MORGAN
Director 1991-12-08 1996-10-31
DAVID GEORGE
Company Secretary 1991-12-08 1995-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK POWER GRANGER BRADSHAW NEW HOMES LIMITED Director 2015-01-30 CURRENT 2004-01-22 Active
CHRISTOPHER MARK POWER GRANGER BRADSHAW 2008 LIMITED Director 2015-01-30 CURRENT 2004-07-19 Active
CHRISTOPHER MARK POWER GRANGER JOHN POPHAM LIMITED Director 2015-01-30 CURRENT 2005-04-01 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER JOHN POPHAM (HOLDINGS) LTD Director 2015-01-30 CURRENT 2013-08-12 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER NEW SQUARE TRUSTEE LIMITED Director 2015-01-30 CURRENT 2005-03-24 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER JANUARYS (CAMBRIDGE) LIMITED Director 2015-01-30 CURRENT 1991-04-25 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER NEW SQUARE HOLDINGS LIMITED Director 2015-01-30 CURRENT 2004-04-14 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER BRADSHAW RESIDENTIAL LIMITED Director 2015-01-30 CURRENT 2008-02-26 Active
CHRISTOPHER MARK POWER GRANGER BRADSHAW PROPERTY LETTINGS LIMITED Director 2015-01-30 CURRENT 2008-09-09 Active
CHRISTOPHER MARK POWER GRANGER LAND TO HOMES (CAMBRIDGE) LIMITED Director 2015-01-30 CURRENT 1991-04-25 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS ENTERPRISES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
CHRISTOPHER MARK POWER GRANGER ENVIRONMENTAL PERSPECTIVES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER STRATEGIC PERSPECTIVES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER PLANNING PERSPECTIVES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER BOILEAUS PROPERTY MANAGEMENT LIMITED Director 2014-10-17 CURRENT 2003-10-08 Active
CHRISTOPHER MARK POWER GRANGER BOILEAUS ESTATE AGENCY LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
CHRISTOPHER MARK POWER GRANGER SULLIVAN THOMAS & CO. LIMITED Director 2013-10-31 CURRENT 1999-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS ACQUISITIONS LTD Director 2013-10-29 CURRENT 2013-10-29 Active
CHRISTOPHER MARK POWER GRANGER DREWEATT NEATE HOLDINGS LIMITED Director 2012-06-01 CURRENT 2007-07-17 Active
CHRISTOPHER MARK POWER GRANGER BYRON AND GRANGER LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER PROMPT ESTATES LTD Director 2008-05-20 CURRENT 2004-02-03 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CAVANAGH SMITH & COMPANY LTD Director 2008-05-19 CURRENT 2008-01-07 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS OXFORD COMMERCIAL LIMITED Director 2005-03-10 CURRENT 2005-03-10 Active
CHRISTOPHER MARK POWER GRANGER EGERTON RESIDENTIAL LIMITED Director 2003-01-20 CURRENT 2003-01-20 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER EGERTON LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER EGERTON (LONDON RESIDENTIAL) LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS LONDON RESIDENTIAL LTD Director 2002-05-23 CURRENT 1987-11-20 Active
CHRISTOPHER MARK POWER GRANGER THE CARTER JONAS GROUP LIMITED Director 1998-03-12 CURRENT 1996-06-04 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS SERVICE COMPANY Director 1991-10-04 CURRENT 1964-01-01 Active
SCOTT NORYL HARKNESS KEMP & KEMP LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
SCOTT NORYL HARKNESS CARTER JONAS ENTERPRISES LIMITED Director 2016-12-16 CURRENT 2014-12-05 Active
SCOTT NORYL HARKNESS CARTER JONAS ACQUISITIONS LTD Director 2015-12-17 CURRENT 2013-10-29 Active
SCOTT NORYL HARKNESS CARTER JONAS SERVICE COMPANY Director 2015-12-17 CURRENT 1964-01-01 Active
SIMON ANTHONY JOHN PALLETT KEMP & KEMP LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
SIMON ANTHONY JOHN PALLETT CARTER JONAS ENTERPRISES LIMITED Director 2016-12-16 CURRENT 2014-12-05 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW RESIDENTIAL LIMITED Director 2015-12-18 CURRENT 2008-02-26 Active
SIMON ANTHONY JOHN PALLETT DREWEATT NEATE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2007-07-17 Active
SIMON ANTHONY JOHN PALLETT EGERTON LIMITED Director 2015-12-17 CURRENT 2003-01-15 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT EGERTON (LONDON RESIDENTIAL) LIMITED Director 2015-12-17 CURRENT 2003-01-15 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT EGERTON RESIDENTIAL LIMITED Director 2015-12-17 CURRENT 2003-01-20 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT PROMPT ESTATES LTD Director 2015-12-17 CURRENT 2004-02-03 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CAVANAGH SMITH & COMPANY LTD Director 2015-12-17 CURRENT 2008-01-07 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT BRADSHAW NEW HOMES LIMITED Director 2015-12-17 CURRENT 2004-01-22 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW 2008 LIMITED Director 2015-12-17 CURRENT 2004-07-19 Active
SIMON ANTHONY JOHN PALLETT JOHN POPHAM LIMITED Director 2015-12-17 CURRENT 2005-04-01 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT JOHN POPHAM (HOLDINGS) LTD Director 2015-12-17 CURRENT 2013-08-12 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS ACQUISITIONS LTD Director 2015-12-17 CURRENT 2013-10-29 Active
SIMON ANTHONY JOHN PALLETT BOILEAUS ESTATE AGENCY LIMITED Director 2015-12-17 CURRENT 2014-10-10 Active
SIMON ANTHONY JOHN PALLETT ENVIRONMENTAL PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-11-27 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT THE CARTER JONAS GROUP LIMITED Director 2015-12-17 CURRENT 1996-06-04 Active
SIMON ANTHONY JOHN PALLETT SULLIVAN THOMAS & CO. LIMITED Director 2015-12-17 CURRENT 1999-12-14 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT NEW SQUARE TRUSTEE LIMITED Director 2015-12-17 CURRENT 2005-03-24 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT PLANNING PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-10-30 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT STRATEGIC PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-11-27 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT JANUARYS (CAMBRIDGE) LIMITED Director 2015-12-17 CURRENT 1991-04-25 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS LONDON RESIDENTIAL LTD Director 2015-12-17 CURRENT 1987-11-20 Active
SIMON ANTHONY JOHN PALLETT BOILEAUS PROPERTY MANAGEMENT LIMITED Director 2015-12-17 CURRENT 2003-10-08 Active
SIMON ANTHONY JOHN PALLETT NEW SQUARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2004-04-14 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS OXFORD COMMERCIAL LIMITED Director 2015-12-17 CURRENT 2005-03-10 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW PROPERTY LETTINGS LIMITED Director 2015-12-17 CURRENT 2008-09-09 Active
SIMON ANTHONY JOHN PALLETT LAND TO HOMES (CAMBRIDGE) LIMITED Director 2015-12-17 CURRENT 1991-04-25 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS LIMITED Director 2015-12-17 CURRENT 2007-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-05DS01Application to strike the company off the register
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURL
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLAKE
2017-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2017-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2017-05-08RES01ADOPT ARTICLES 08/05/17
2017-05-03AP01DIRECTOR APPOINTED MR SCOTT NORYL HARKNESS
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN BUGGEY
2017-04-27SH20Statement by Directors
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP .1
2017-04-27SH19Statement of capital on 2017-04-27 GBP 0.10
2017-04-27CAP-SSSolvency Statement dated 26/04/17
2017-04-27RES13Resolutions passed:
  • Reduction of share premium account and capital redemption reserve 26/04/2017
  • Resolution of reduction in issued share capital
2017-04-27RES06REDUCE ISSUED CAPITAL 26/04/2017
2017-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/16
2017-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/16
2017-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 44210.6
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2015-12-18AP01DIRECTOR APPOINTED MR SIMON ANTHONY JOHN PALLETT
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HENNIKER-MAJOR
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 44210.6
2015-12-08AR0108/12/15 FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 44210.6
2014-12-08AR0108/12/14 FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM ONE CHAPEL PLACE CHAPEL PLACE LONDON W1G 0BG ENGLAND
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 1 CHAPEL PLACE LONDON W1G 0BG
2014-04-23AP01DIRECTOR APPOINTED MR NICHOLAS SEAN TAYLOR
2014-01-17AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 44210.6
2013-12-09AR0108/12/13 FULL LIST
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 127 MOUNT STREET LONDON W1K 3NT ENGLAND
2012-12-13AR0108/12/12 FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BLAKE / 13/12/2012
2012-12-13AP01DIRECTOR APPOINTED MR SIMON TURL
2012-12-13AP01DIRECTOR APPOINTED MR IAN BLAKE
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRIFFIN
2012-10-03AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SMALLMAN
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-13AR0108/12/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-21AR0108/12/10 FULL LIST
2010-11-09AP01DIRECTOR APPOINTED MR COLIN JOHN BUGGEY
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LIDDIARD
2010-11-08AP01DIRECTOR APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR
2010-11-08AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK POWER GRANGER
2010-11-08AP03SECRETARY APPOINTED MR RODERICK MEADE
2010-04-29AA30/04/09 TOTAL EXEMPTION SMALL
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EISNER
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON WILLIAM LIDDIARD / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES LAKE GRIFFIN / 01/04/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DAVID EISNER / 29/03/2010
2010-01-10AR0108/12/09 FULL LIST
2010-01-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-01-10AD02SAIL ADDRESS CREATED
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SMALLMAN / 10/01/2010
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON WILLIAM LIDDIARD / 10/01/2010
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES LAKE GRIFFIN / 10/01/2010
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DAVID EISNER / 10/01/2010
2010-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2010 FROM STAPLE CHAMBERS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SS
2009-09-26288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTINE ANN KNOWLES LOGGED FORM
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-23363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-06-02363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION FULL
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-09288bSECRETARY RESIGNED
2007-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: SUITE 1 220 THIRD AVENUE DAGENHAM ESSEX RM10 9BB
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-21363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2005-12-21363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-29RES02REREG PLC-PRI 23/03/05
2005-04-2953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-04-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-04-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-01288bDIRECTOR RESIGNED
2005-01-19363aRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ARCHITECTURAL PARTNERSHIPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHITECTURAL PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2001-11-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1989-12-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHITECTURAL PARTNERSHIPS LIMITED

Intangible Assets
Patents
We have not found any records of ARCHITECTURAL PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHITECTURAL PARTNERSHIPS LIMITED
Trademarks
We have not found any records of ARCHITECTURAL PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHITECTURAL PARTNERSHIPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ARCHITECTURAL PARTNERSHIPS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where ARCHITECTURAL PARTNERSHIPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHITECTURAL PARTNERSHIPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHITECTURAL PARTNERSHIPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.