BUCHANAN HARTLEY ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BUCHANAN HARTLEY ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04397794

Incorporation date

19/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

248 Gray's Inn Road, London WC1X 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2002)
dot icon07/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon13/11/2025
Notification of Judith Cathryn Copeman as a person with significant control on 2018-06-06
dot icon06/08/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon20/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/06/2024
Termination of appointment of Judith Cathryn Copeman as a director on 2024-06-03
dot icon03/06/2024
Cessation of Judith Cathryn Copeman as a person with significant control on 2024-06-03
dot icon26/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/08/2021
All of the property or undertaking has been released from charge 1
dot icon09/06/2021
Registered office address changed from Radiant House 34 Mortimer Street London W1W 7RF United Kingdom to 248 Gray's Inn Road London WC1X 8JR on 2021-06-09
dot icon09/06/2021
All of the property or undertaking has been released from charge 1
dot icon29/04/2021
Notification of Judith Copeman as a person with significant control on 2021-04-29
dot icon07/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon06/04/2020
Termination of appointment of Derek Keith Copeman as a director on 2019-09-01
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-03-24 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Registered office address changed from 13 Grosvenor Gardens London SW1W 0BD to Radiant House 34 Mortimer Street London W1W 7RF on 2018-10-16
dot icon22/06/2018
Appointment of Mr Derek Keith Copeman as a director on 2018-06-22
dot icon09/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon06/04/2018
Cancellation of shares. Statement of capital on 2017-09-29
dot icon06/04/2018
Resolutions
dot icon26/01/2018
Satisfaction of charge 2 in full
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Second filing of the annual return made up to 2016-03-19
dot icon11/04/2017
Second filing of the annual return made up to 2015-03-19
dot icon11/04/2017
Second filing of the annual return made up to 2014-03-19
dot icon28/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon24/03/2017
Termination of appointment of Marie-Christine Larroche-Buchanan as a secretary on 2014-09-26
dot icon21/03/2017
Cancellation of shares. Statement of capital on 2016-03-31
dot icon21/03/2017
Cancellation of shares. Statement of capital on 2016-03-04
dot icon21/03/2017
Cancellation of shares. Statement of capital on 2015-07-31
dot icon21/03/2017
Purchase of own shares.
dot icon21/03/2017
Purchase of own shares.
dot icon21/03/2017
Purchase of own shares.
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon17/03/2017
Statement of capital following an allotment of shares on 2013-08-01
dot icon17/03/2017
Statement of capital following an allotment of shares on 2016-03-31
dot icon14/03/2017
Appointment of David Hugh Craddock as a secretary on 2014-09-26
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Memorandum and Articles of Association
dot icon08/06/2016
Termination of appointment of Dean Brailsford Buchanan as a director on 2016-03-31
dot icon03/06/2016
Resolutions
dot icon03/06/2016
Resolutions
dot icon31/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Appointment of Miss Judith Cathryn Copeman as a director
dot icon14/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2014
Purchase of own shares.
dot icon28/01/2014
Purchase of own shares.
dot icon28/01/2014
Purchase of own shares.
dot icon27/01/2014
Resolutions
dot icon23/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-19
dot icon07/01/2014
Cancellation of shares. Statement of capital on 2014-01-07
dot icon07/01/2014
Cancellation of shares. Statement of capital on 2014-01-07
dot icon07/01/2014
Cancellation of shares. Statement of capital on 2014-01-07
dot icon04/01/2014
Statement of capital following an allotment of shares on 2013-01-23
dot icon30/05/2013
Termination of appointment of Martin Jones as a director
dot icon19/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon14/02/2013
Certificate of change of name
dot icon14/02/2013
Change of name with request to seek comments from relevant body
dot icon07/02/2013
Resolutions
dot icon07/02/2013
Change of name notice
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Cancellation of shares. Statement of capital on 2011-06-01
dot icon01/06/2011
Purchase of own shares.
dot icon12/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-19
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-07-06
dot icon19/04/2011
Sub-division of shares on 2010-07-06
dot icon19/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon02/02/2011
Appointment of Mr Martin Jones as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon23/02/2010
Registered office address changed from , 13 Grosvenor Gardens Mews East, London, SW1W 0JN on 2010-02-23
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 19/03/09; full list of members
dot icon06/05/2009
Secretary's change of particulars / marie-christine larroche-buchanan / 01/04/2008
dot icon06/05/2009
Director's change of particulars / dean buchanan / 01/04/2008
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/10/2008
Director appointed matthew farnorth hartley
dot icon02/04/2008
Return made up to 19/03/08; full list of members
dot icon07/12/2007
Particulars of mortgage/charge
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 19/03/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 19/03/06; full list of members
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 19/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/09/2004
Particulars of mortgage/charge
dot icon23/08/2004
New director appointed
dot icon26/03/2004
Return made up to 19/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/07/2003
Return made up to 19/03/03; full list of members
dot icon25/04/2003
Return made up to 19/03/02; full list of members
dot icon16/04/2003
New director appointed
dot icon26/03/2002
Secretary resigned
dot icon19/03/2002
Incorporation
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
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
86.25K
-
0.00
-
-
2022
8
26.16K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Matthew Farnorth
Director
17/09/2008 - Present
10
Ms Judith Cathryn Copeman
Director
06/05/2014 - 03/06/2024
4

Persons with Significant Control

4
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 BUCHANAN HARTLEY ARCHITECTS LIMITED

BUCHANAN HARTLEY ARCHITECTS LIMITED is an(a) Active company incorporated on 19/03/2002 with the registered office located at 248 Gray's Inn Road, London WC1X 8JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCHANAN HARTLEY ARCHITECTS LIMITED?

toggle

BUCHANAN HARTLEY ARCHITECTS LIMITED is currently Active. It was registered on 19/03/2002 .

Where is BUCHANAN HARTLEY ARCHITECTS LIMITED located?

toggle

BUCHANAN HARTLEY ARCHITECTS LIMITED is registered at 248 Gray's Inn Road, London WC1X 8JR.

What does BUCHANAN HARTLEY ARCHITECTS LIMITED do?

toggle

BUCHANAN HARTLEY ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BUCHANAN HARTLEY ARCHITECTS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-24 with no updates.