CDV ARCHITECTS LTD

Register to unlock more data on OkredoRegister

CDV ARCHITECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06442239

Incorporation date

30/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Grange Avenue, Rotherfield Peppard, Henley-On-Thames RG9 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon23/12/2025
-
dot icon22/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon04/12/2025
Termination of appointment of Gillian Barrett Lovegrove as a director on 2025-12-01
dot icon24/11/2025
Termination of appointment of Susannah Louise Lovegrove as a director on 2025-11-18
dot icon24/11/2025
Termination of appointment of Geoffrey Bernard Lovegrove as a director on 2025-11-18
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Register inspection address has been changed from C/O Mr G B Lovegrove 1 the Hermitage Eastfield Lane Goring Heath Oxfordshire RG8 7SU England to 1a Grange Avenue Rotherfield Peppard Henley-on-Thames RG9 5JP
dot icon19/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon05/11/2024
Secretary's details changed for Gillian Lovegrove on 2024-10-06
dot icon05/11/2024
Director's details changed for Mrs Gillian Barrett Lovegrove on 2024-11-05
dot icon05/11/2024
Director's details changed for Mr Giles Barrett Lovegrove on 2024-11-01
dot icon05/11/2024
Director's details changed for Mrs Susannah Louise Lovegrove on 2024-11-01
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon02/11/2022
Registered office address changed from , 1 Hermitage Cottages Eastfield Lane, Goring Heath, Oxfordshire, RG8 7SU, England to 1a Grange Avenue Rotherfield Peppard Henley-on-Thames RG9 5JP on 2022-11-02
dot icon27/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon01/12/2020
Registered office address changed from , 12a Hart Street, Henley-on-Thames, RG9 2AU, England to 1a Grange Avenue Rotherfield Peppard Henley-on-Thames RG9 5JP on 2020-12-01
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Registered office address changed from , Unit 1a, Woodstock Studios, 36 Woodstock Grove, London, W12 8LE to 1a Grange Avenue Rotherfield Peppard Henley-on-Thames RG9 5JP on 2019-01-22
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon26/11/2018
Director's details changed for Mrs Gillian Barrett Lovegrove on 2018-11-26
dot icon26/11/2018
Secretary's details changed for Gillian Lovegrove on 2018-11-26
dot icon26/11/2018
Director's details changed for Mrs Gillian Barrett Lovegrove on 2018-11-26
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon29/08/2017
Registration of charge 064422390001, created on 2017-08-24
dot icon12/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/06/2016
Appointment of Mr Geoffrey Bernard Lovegrove as a director on 2016-05-01
dot icon02/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/12/2014
Appointment of Mrs Gillian Barrett Lovegrove as a director on 2014-04-01
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/11/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon12/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register inspection address has been changed
dot icon15/02/2010
Director's details changed for Mr Giles Barrett Lovegrove on 2009-10-02
dot icon15/02/2010
Director's details changed for Mrs Susannah Louise Lovegrove on 2009-10-02
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 30/11/08; full list of members
dot icon16/12/2008
Director appointed mrs susannah louise lovegrove
dot icon15/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon09/12/2008
Director's change of particulars / giles lovegrove / 08/12/2008
dot icon09/12/2008
Secretary's change of particulars / gillian lovegrove / 08/12/2008
dot icon16/04/2008
Memorandum and Articles of Association
dot icon05/04/2008
Certificate of change of name
dot icon30/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-64.78 % *

* during past year

Cash in Bank

£19,571.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
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
4
15.51K
-
0.00
55.57K
-
2022
4
8.44K
-
0.00
19.57K
-
2022
4
8.44K
-
0.00
19.57K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

8.44K £Descended-45.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.57K £Descended-64.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovegrove, Giles Barrett
Director
30/11/2007 - Present
10
Lovegrove, Gillian
Secretary
30/11/2007 - Present
-
Lovegrove, Gillian Barrett
Director
01/04/2014 - 01/12/2025
-
Lovegrove, Susannah Louise
Director
01/01/2008 - 18/11/2025
-
Lovegrove, Geoffrey Bernard
Director
01/05/2016 - 18/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CDV ARCHITECTS LTD

CDV ARCHITECTS LTD is an(a) Active company incorporated on 30/11/2007 with the registered office located at 1a Grange Avenue, Rotherfield Peppard, Henley-On-Thames RG9 5JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CDV ARCHITECTS LTD?

toggle

CDV ARCHITECTS LTD is currently Active. It was registered on 30/11/2007 .

Where is CDV ARCHITECTS LTD located?

toggle

CDV ARCHITECTS LTD is registered at 1a Grange Avenue, Rotherfield Peppard, Henley-On-Thames RG9 5JP.

What does CDV ARCHITECTS LTD do?

toggle

CDV ARCHITECTS LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does CDV ARCHITECTS LTD have?

toggle

CDV ARCHITECTS LTD had 4 employees in 2022.

What is the latest filing for CDV ARCHITECTS LTD?

toggle

The latest filing was on 23/12/2025: undefined.