BUJ ARCHITECTS LLP

Register to unlock more data on OkredoRegister

BUJ ARCHITECTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC331699

Incorporation date

26/09/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

22/24 Victoria Parade, Greenwich, London SE10 9FRCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2007)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 22/24 Victoria Parade Greenwich London SE10 9FR on 2025-10-27
dot icon27/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon31/05/2025
Compulsory strike-off action has been discontinued
dot icon29/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon23/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon21/12/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Previous accounting period extended from 2017-03-25 to 2017-03-31
dot icon26/09/2017
Notification of Guy Jeremy Forrester as a person with significant control on 2016-11-17
dot icon26/09/2017
Withdrawal of a person with significant control statement on 2017-09-26
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon18/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon06/10/2016
Appointment of Mr Frederick Harry Heaf as a member on 2016-07-01
dot icon03/10/2016
Member's details changed for Mr Frank Alexander Green on 2016-09-01
dot icon03/10/2016
Member's details changed for Mr Jameson Howard Urquhart on 2016-09-01
dot icon03/10/2016
Member's details changed for Mr Guy Jeremy Forrester on 2016-09-01
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-09-26
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-09-26
dot icon04/08/2014
Member's details changed for James Howard Urquhart on 2014-05-01
dot icon14/10/2013
Annual return made up to 2013-09-26
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/12/2012
Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 2012-12-07
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-26
dot icon30/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-09-26
dot icon27/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-09-26
dot icon21/10/2009
Annual return made up to 2009-09-26
dot icon17/09/2009
Member's particulars guy forrester
dot icon28/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/01/2009
Currext from 31/03/2008 to 25/03/2009
dot icon12/11/2008
Annual return made up to 26/09/08
dot icon12/11/2008
Member's particulars guy jeremy forrester logged form
dot icon12/11/2008
Member's particulars james urquhart
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon26/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaf, Frederick Harry
LLP Designated Member
01/07/2016 - Present
-
Forrester, Guy Jeremy
LLP Designated Member
26/09/2007 - Present
5
Green, Frank Alexander
LLP Designated Member
26/09/2007 - Present
1
Urquhart, Jameson Howard
LLP Designated Member
26/09/2007 - Present
1

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 BUJ ARCHITECTS LLP

BUJ ARCHITECTS LLP is an(a) Active company incorporated on 26/09/2007 with the registered office located at 22/24 Victoria Parade, Greenwich, London SE10 9FR. There are currently 4 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 BUJ ARCHITECTS LLP?

toggle

BUJ ARCHITECTS LLP is currently Active. It was registered on 26/09/2007 .

Where is BUJ ARCHITECTS LLP located?

toggle

BUJ ARCHITECTS LLP is registered at 22/24 Victoria Parade, Greenwich, London SE10 9FR.

What is the latest filing for BUJ ARCHITECTS LLP?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.