ARCHITECTURAL DEVELOPMENTS & PLANNING LIMITED - EXETER
Company Profile | Company Filings |
Overview
ARCHITECTURAL DEVELOPMENTS & PLANNING LIMITED is a Private Limited Company from EXETER ENGLAND and has the status: Active.
ARCHITECTURAL DEVELOPMENTS & PLANNING LIMITED was incorporated 32 years ago on 03/04/1992 and has the registered number: 02703616. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
ARCHITECTURAL DEVELOPMENTS & PLANNING LIMITED was incorporated 32 years ago on 03/04/1992 and has the registered number: 02703616. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
ARCHITECTURAL DEVELOPMENTS & PLANNING LIMITED - EXETER
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
71111 - Architectural activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
20 DOVE WAY
EXETER
EX2 9PS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS GILLIAN CURTIS | Mar 1960 | British | Director | 2002-03-14 | CURRENT |
MR MARK EDWARD CATON CURTIS | Aug 1955 | British | Director | 1993-01-02 | CURRENT |
MR MARK EDWARD CATON CURTIS | Aug 1955 | British | Secretary | 1993-08-30 | CURRENT |
MBC NOMINEES LIMITED | Corporate Nominee Director | 1992-04-03 UNTIL 1992-05-01 | RESIGNED | ||
MBC SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-04-03 UNTIL 1992-05-01 | RESIGNED | ||
JEREMY HANCOCK | Mar 1952 | British | Director | 2000-03-08 UNTIL 2002-03-14 | RESIGNED |
JEREMY JAMES CURTIS | Jun 1959 | British | Director | 1994-06-17 UNTIL 1997-03-31 | RESIGNED |
GILLIAN PHILLIPS | Mar 1960 | British | Director | 1997-03-31 UNTIL 2000-03-08 | RESIGNED |
THOMAS HANCOCK | British | Secretary | 1992-05-01 UNTIL 1993-08-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Gillian Curtis | 2016-04-06 | 3/1960 | Cairndow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Edward Caton Curtis | 2016-04-06 | 8/1955 | Cairndow |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ARCHITECTURAL DEVELOPMENTS & PLANNING LIMITED | 2024-05-17 | 31-08-2023 | £101,778 equity |
Micro-entity Accounts - ARCHITECTURAL DEVELOPMENTS & PLANNING LIMITED | 2023-05-31 | 31-08-2022 | £133,713 equity |
Micro-entity Accounts - ARCHITECTURAL DEVELOPMENTS & PLANNING LIMITED | 2022-05-31 | 31-08-2021 | £158,637 equity |
Micro-entity Accounts - ARCHITECTURAL DEVELOPMENTS & PLANNING LIMITED | 2021-05-27 | 31-08-2020 | £22,051 equity |
Architectural Developments Planning Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-05-24 | 31-08-2017 | £253 Cash £9,878 equity |
Architectural Developments Planning Ltd - Abbreviated accounts 16.3 | 2017-06-01 | 31-08-2016 | £26,319 Cash £21,252 equity |
Architectural Developments Planning Ltd - Abbreviated accounts 16.1 | 2016-06-01 | 31-08-2015 | £21,024 Cash £12,454 equity |
Architectural Developments Planning Ltd - Limited company - abbreviated - 11.6 | 2015-05-27 | 31-08-2014 | £11,649 Cash £8,422 equity |