ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE)

Register to unlock more data on OkredoRegister

ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01354237

Incorporation date

22/02/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon04/04/2025
Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-04
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Change of details for Ms Alison Mary Low as a person with significant control on 2024-05-22
dot icon23/05/2024
Secretary's details changed for Mr Andrew Catto on 2024-05-22
dot icon23/05/2024
Director's details changed for Mr Richard Lawrence Harrison on 2024-05-22
dot icon23/05/2024
Director's details changed for Mr Patrick Inglis on 2024-05-22
dot icon23/05/2024
Director's details changed for Ms Alison Mary Low on 2024-05-22
dot icon23/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Termination of appointment of John De Los Angeles as a director on 2023-09-06
dot icon15/09/2023
Termination of appointment of Francis Brown as a director on 2023-09-06
dot icon10/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon16/05/2022
Termination of appointment of Dary Bahram as a director on 2021-10-18
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon28/05/2020
Director's details changed for Mr Brian Richard Anthony Waters on 2020-05-20
dot icon28/05/2020
Director's details changed for Mr Alfred Hedges Munkenbeck Iii on 2020-05-20
dot icon28/05/2020
Director's details changed for Ms Alison Mary Low on 2020-05-20
dot icon28/05/2020
Director's details changed for Mr Patrick Inglis on 2020-05-20
dot icon28/05/2020
Director's details changed for Mr Richard Lawrence Harrison on 2020-05-20
dot icon28/05/2020
Director's details changed for Mr John De Los Angeles on 2020-05-20
dot icon28/05/2020
Director's details changed for Mr Francis Brown on 2020-05-20
dot icon28/05/2020
Director's details changed for Ms Dary Bahram on 2020-05-20
dot icon28/05/2020
Registered office address changed from Charlscot Cudham Road Tatsfield Westerham Kent TN16 2NJ England to 601 London Road Westcliff-on-Sea SS0 9PE on 2020-05-28
dot icon28/05/2020
Notification of Alison Mary Low as a person with significant control on 2020-05-20
dot icon28/05/2020
Cessation of Shona Kirsten Anne Broughton as a person with significant control on 2020-05-20
dot icon20/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon08/05/2018
Appointment of Mr Francis Brown as a director on 2018-01-24
dot icon08/05/2018
Termination of appointment of Terence Gibbin Brown as a director on 2018-05-01
dot icon22/03/2018
Appointment of Mr John De Los Angeles as a director on 2018-01-24
dot icon20/03/2018
Appointment of Mrs Alison Mary Low as a director on 2018-01-24
dot icon20/03/2018
Termination of appointment of Trevor Anthony Sutters as a director on 2018-01-23
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Appointment of Ms Dary Bahram as a director on 2016-09-19
dot icon12/09/2017
Termination of appointment of Francis Brown as a director on 2016-09-19
dot icon12/09/2017
Termination of appointment of Christopher Paul Davis as a director on 2016-09-19
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/08/2016
Termination of appointment of Andrew Catto as a director on 2016-01-01
dot icon07/06/2016
Appointment of Mr Andrew Catto as a director on 2014-07-29
dot icon06/06/2016
Annual return made up to 2016-05-09 no member list
dot icon06/06/2016
Appointment of Mr Alfred Munkenbeck as a director on 2014-07-29
dot icon15/02/2016
Appointment of Mr Christopher Paul Davis as a director on 2013-08-11
dot icon15/02/2016
Appointment of Mr Richard Lawrence Harrison as a director on 2013-09-11
dot icon15/02/2016
Appointment of Mr Trevor Anthony Sutters as a director on 2013-09-11
dot icon15/02/2016
Appointment of Mr Terence Gibbin Brown as a director on 2013-09-11
dot icon15/02/2016
Appointment of Mr Brian Richard Anthony Waters as a director on 2013-09-11
dot icon15/02/2016
Appointment of Mr Andrew Catto as a director on 2013-09-11
dot icon15/02/2016
Registered office address changed from 60 Godwin Road Bromley BR2 9LQ to Charlscot Cudham Road Tatsfield Westerham Kent TN16 2NJ on 2016-02-15
dot icon17/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-05-09 no member list
dot icon01/07/2015
Termination of appointment of Trevor Anthony Sutters as a director on 2014-07-29
dot icon01/07/2015
Termination of appointment of John Andrew Randall Inch Catto as a director on 2014-07-29
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-05-09 no member list
dot icon30/06/2014
Termination of appointment of Andrew Rogers as a director
dot icon30/06/2014
Termination of appointment of Brian Waters as a director
dot icon30/06/2014
Termination of appointment of Richard Harrison as a director
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-05-09 no member list
dot icon26/06/2013
Termination of appointment of a director
dot icon26/06/2013
Termination of appointment of a director
dot icon25/06/2013
Termination of appointment of Colin Brock as a director
dot icon25/06/2013
Termination of appointment of Kathy Gal as a director
dot icon09/08/2012
Accounts for a small company made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-09 no member list
dot icon21/05/2012
Termination of appointment of Jolyon Drury as a director
dot icon21/05/2012
Termination of appointment of Terence Brown as a director
dot icon11/07/2011
Accounts for a small company made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-09 no member list
dot icon04/05/2011
Appointment of Mr Colin Roy Brock as a director
dot icon22/03/2011
Appointment of Mr Francis Brown as a director
dot icon25/06/2010
Accounts for a small company made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-09 no member list
dot icon04/06/2010
Director's details changed for Mr Patrick Inglis on 2010-05-09
dot icon04/06/2010
Director's details changed for Mr Andrew William Rogers on 2010-05-09
dot icon04/06/2010
Director's details changed for Jolyon Victor Paul Drury on 2010-05-09
dot icon04/06/2010
Director's details changed for Mr Trevor Anthony Sutters on 2010-05-09
dot icon04/06/2010
Director's details changed for Brian Richard Anthony Waters on 2010-05-09
dot icon04/06/2010
Director's details changed for Edward John Pack on 2010-05-09
dot icon04/06/2010
Director's details changed for Terence Gibbin Brown on 2010-05-09
dot icon04/06/2010
Director's details changed for Richard Harrison on 2010-05-09
dot icon02/06/2010
Appointment of Mr Andrew Catto as a secretary
dot icon02/06/2010
Termination of appointment of Derek Salter as a secretary
dot icon01/06/2010
Termination of appointment of Edward Pack as a director
dot icon09/06/2009
Director appointed mr patrick inglis
dot icon09/06/2009
Director appointed mr andrew rogers
dot icon27/05/2009
Appointment terminated director colin brock
dot icon27/05/2009
Registered office changed on 27/05/2009 from 98 hayes road bromley kent BR2 9AB
dot icon27/05/2009
Appointment terminated director alison low
dot icon27/05/2009
Appointment terminated director christopher davis
dot icon27/05/2009
Appointment terminated director richard collinge
dot icon26/05/2009
Accounts for a small company made up to 2008-12-31
dot icon19/05/2009
Annual return made up to 09/05/09
dot icon20/04/2009
Director appointed mrs alison low
dot icon15/04/2009
Appointment terminated director john wright
dot icon15/04/2009
Appointment terminated director andrew rogers
dot icon16/06/2008
Appointment terminated director jonathan louth
dot icon16/06/2008
Appointment terminated director thomas jestico
dot icon06/06/2008
Director appointed jolyon victor paul drury
dot icon06/06/2008
Director appointed trevor anthony sutters
dot icon06/06/2008
Director appointed john andrew randall inch catto
dot icon29/05/2008
Accounts for a small company made up to 2007-12-31
dot icon14/05/2008
Annual return made up to 09/05/08
dot icon16/06/2007
Director resigned
dot icon16/06/2007
Director resigned
dot icon16/06/2007
New director appointed
dot icon16/06/2007
New director appointed
dot icon12/06/2007
Accounts for a small company made up to 2006-12-31
dot icon07/06/2007
Annual return made up to 09/05/07
dot icon24/01/2007
Director's particulars changed
dot icon24/01/2007
Director's particulars changed
dot icon18/07/2006
New director appointed
dot icon06/07/2006
Annual return made up to 09/05/06
dot icon22/05/2006
Accounts for a small company made up to 2005-12-31
dot icon07/03/2006
Director resigned
dot icon03/10/2005
Auditor's resignation
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Annual return made up to 09/05/05
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon16/05/2005
Accounts for a small company made up to 2004-12-31
dot icon17/06/2004
Director resigned
dot icon14/05/2004
Annual return made up to 09/05/04
dot icon11/05/2004
Accounts for a small company made up to 2003-12-31
dot icon12/06/2003
New secretary appointed
dot icon09/06/2003
Secretary resigned
dot icon01/06/2003
Annual return made up to 09/05/03
dot icon01/06/2003
New director appointed
dot icon01/06/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon14/05/2003
Accounts for a small company made up to 2002-12-31
dot icon11/06/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
Annual return made up to 09/05/02
dot icon13/05/2002
Accounts for a small company made up to 2001-12-31
dot icon15/05/2001
Annual return made up to 09/05/01
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon15/05/2001
Director resigned
dot icon15/05/2001
Director resigned
dot icon01/05/2001
Accounts for a small company made up to 2000-12-31
dot icon21/02/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon11/08/2000
Director resigned
dot icon06/06/2000
Director's particulars changed
dot icon25/05/2000
Annual return made up to 09/05/00
dot icon25/05/2000
Director's particulars changed
dot icon25/05/2000
Director's particulars changed
dot icon25/05/2000
Director's particulars changed
dot icon25/05/2000
Director's particulars changed
dot icon25/05/2000
New director appointed
dot icon21/04/2000
Accounts for a small company made up to 1999-12-31
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Annual return made up to 09/05/99
dot icon26/04/1999
Accounts for a small company made up to 1998-12-31
dot icon29/05/1998
Annual return made up to 09/05/98
dot icon29/05/1998
New director appointed
dot icon29/05/1998
New director appointed
dot icon29/05/1998
Director resigned
dot icon07/05/1998
Accounts for a small company made up to 1997-12-31
dot icon16/06/1997
New secretary appointed
dot icon11/06/1997
New director appointed
dot icon02/06/1997
Annual return made up to 09/05/97
dot icon02/06/1997
Secretary's particulars changed
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Director resigned
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon02/05/1997
Accounts for a small company made up to 1996-12-31
dot icon23/05/1996
Annual return made up to 09/05/96
dot icon23/05/1996
Director's particulars changed
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Director resigned
dot icon23/05/1996
New secretary appointed
dot icon23/05/1996
New director appointed
dot icon23/05/1996
New director appointed
dot icon23/05/1996
New director appointed
dot icon26/04/1996
Accounts for a small company made up to 1995-12-31
dot icon14/09/1995
Registered office changed on 14/09/95 from: 4 charlotte road london EC2A 3DH
dot icon04/08/1995
Accounts for a small company made up to 1994-12-31
dot icon25/07/1995
New director appointed
dot icon25/07/1995
New director appointed
dot icon25/07/1995
Annual return made up to 09/05/95
dot icon20/03/1995
Registered office changed on 20/03/95 from: buchanans wharf redcliff backs bristol BS1 6HT
dot icon10/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/06/1994
Director resigned
dot icon08/06/1994
New director appointed
dot icon08/06/1994
New director appointed
dot icon08/06/1994
Annual return made up to 09/05/94
dot icon25/08/1993
Full accounts made up to 1992-12-31
dot icon21/05/1993
Director resigned
dot icon21/05/1993
Director resigned
dot icon21/05/1993
New director appointed
dot icon21/05/1993
Annual return made up to 09/05/93
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New secretary appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon23/07/1992
Full accounts made up to 1991-12-31
dot icon28/05/1992
Annual return made up to 09/05/92
dot icon28/07/1991
Full accounts made up to 1990-12-31
dot icon07/06/1991
Annual return made up to 09/05/91
dot icon14/01/1991
Memorandum and Articles of Association
dot icon14/01/1991
Resolutions
dot icon10/10/1990
Annual return made up to 16/05/90
dot icon08/06/1990
Registered office changed on 08/06/90 from: 7 park street bristol BS1 5NF
dot icon10/05/1990
Full accounts made up to 1989-12-31
dot icon22/08/1989
Annual return made up to 09/05/89
dot icon21/07/1989
Memorandum and Articles of Association
dot icon21/07/1989
Resolutions
dot icon08/05/1989
Full accounts made up to 1988-12-31
dot icon14/10/1988
Annual return made up to 09/05/88
dot icon16/05/1988
Full accounts made up to 1987-12-31
dot icon09/02/1988
Registered office changed on 09/02/88 from: 7 king street bristol BS1 4E3
dot icon01/12/1987
Full accounts made up to 1986-12-31
dot icon24/11/1987
Annual return made up to 31/05/87
dot icon13/07/1987
Director resigned
dot icon27/05/1987
Director resigned;new director appointed
dot icon16/03/1987
Annual return made up to 15/05/86
dot icon23/05/1986
Full accounts made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.50K
-
0.00
57.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waters, Brian Richard Anthony
Director
11/09/2013 - Present
4
Clements, Elspeth Margaret
Director
11/04/2000 - 07/08/2000
4
Harrison, Richard Lawrence
Director
11/09/2013 - Present
5
Low, Alison Mary
Director
24/01/2018 - Present
-
Brown, Francis
Director
24/01/2018 - 06/09/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE)

ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE) is an(a) Active company incorporated on 22/02/1978 with the registered office located at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE)?

toggle

ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE) is currently Active. It was registered on 22/02/1978 .

Where is ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE) located?

toggle

ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE) is registered at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR.

What does ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE) do?

toggle

ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE)?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.