CHBC ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

CHBC ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03645669

Incorporation date

07/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mill House Barn Mill Lane, Hartford End, Chelmsford, Essex CM3 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1998)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon06/10/2025
Registered office address changed from Barn 24, Little Boyton Hall Farm Boyton Hall Lane, Boyton Cross Roxwell Chelmsford Essex CM1 4LN England to Mill House Barn Mill Lane Hartford End Chelmsford Essex CM3 1JZ on 2025-10-06
dot icon22/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Change of details for David James Crawley as a person with significant control on 2022-10-07
dot icon21/10/2022
Change of details for James Grant Crawley as a person with significant control on 2022-09-15
dot icon21/10/2022
Change of details for James Grant Crawley as a person with significant control on 2022-10-07
dot icon21/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon22/09/2022
Director's details changed for James Grant Crawley on 2022-08-01
dot icon22/09/2022
Change of details for James Grant Crawley as a person with significant control on 2022-08-01
dot icon11/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon16/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon19/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon16/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon25/05/2017
Registered office address changed from 32 High Street Ingatestone Essex CM4 9EE to Barn 24, Little Boyton Hall Farm Boyton Hall Lane, Boyton Cross Roxwell Chelmsford Essex CM1 4LN on 2017-05-25
dot icon07/04/2017
Termination of appointment of David James Crawley as a secretary on 2017-03-31
dot icon16/03/2017
Appointment of Mrs Cheryl Ann Allen as a secretary on 2017-03-08
dot icon19/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2015
Termination of appointment of Clare Smith as a director on 2015-10-30
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Certificate of change of name
dot icon05/11/2015
Change of name notice
dot icon21/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon03/04/2014
Termination of appointment of Gordon Bazley as a director
dot icon23/02/2014
Termination of appointment of Dawn Collett as a director
dot icon27/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon27/11/2013
Director's details changed for Dawn Heffron on 2013-10-07
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon19/01/2012
Particulars of variation of rights attached to shares
dot icon19/01/2012
Change of share class name or designation
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-11-16
dot icon19/01/2012
Resolutions
dot icon19/01/2012
Statement of company's objects
dot icon13/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Director's details changed for Mrs Clare Smith on 2010-03-01
dot icon25/03/2010
Director's details changed for Dawn Heffron on 2010-03-01
dot icon25/03/2010
Director's details changed for James Grant Crawley on 2010-03-01
dot icon25/03/2010
Director's details changed for David James Crawley on 2010-03-01
dot icon25/03/2010
Director's details changed for Gordon Donald Bazley on 2010-03-01
dot icon16/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for David James Crawley on 2009-11-16
dot icon16/11/2009
Director's details changed for Mrs Clare Smith on 2009-11-16
dot icon16/11/2009
Director's details changed for David James Crawley on 2009-11-16
dot icon16/11/2009
Director's details changed for James Grant Crawley on 2009-11-16
dot icon16/11/2009
Director's details changed for Dawn Heffron on 2009-11-16
dot icon16/11/2009
Director's details changed for Gordon Donald Bazley on 2009-11-16
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2008
Return made up to 07/10/08; full list of members
dot icon13/10/2008
Director's change of particulars / clare mckechan / 31/03/2007
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2008
Appointment terminated director david charles
dot icon29/05/2008
Appointment terminated director alan wood
dot icon01/03/2008
Prev ext from 31/12/2007 to 31/03/2008
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon30/10/2007
Return made up to 07/10/07; full list of members
dot icon30/10/2007
Secretary's particulars changed;director's particulars changed
dot icon17/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 07/10/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 07/10/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/08/2005
Director resigned
dot icon30/10/2004
Return made up to 07/10/04; full list of members
dot icon04/05/2004
New director appointed
dot icon04/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Return made up to 07/10/03; full list of members
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon28/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon14/10/2002
Return made up to 07/10/02; full list of members
dot icon05/07/2002
Director resigned
dot icon12/10/2001
Return made up to 07/10/01; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-12-31
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon24/11/2000
Return made up to 07/10/00; full list of members
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon23/06/2000
Accounts made up to 1999-12-31
dot icon25/02/2000
Memorandum and Articles of Association
dot icon16/02/2000
Certificate of change of name
dot icon10/01/2000
Particulars of mortgage/charge
dot icon15/11/1999
Return made up to 07/10/99; full list of members
dot icon06/11/1998
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon20/10/1998
Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon12/10/1998
Secretary resigned
dot icon07/10/1998
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
08/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
437.79K
-
0.00
360.29K
-
2022
24
399.44K
-
0.00
358.89K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James Grant Crawley
Director
01/01/2008 - Present
-
Hodgson, Philip
Director
06/10/1998 - 27/06/2002
17
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/10/1998 - 06/10/1998
68517
Charles, David Henry
Director
14/10/2003 - 30/03/2008
2
David James Crawley
Director
07/10/1998 - 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 CHBC ARCHITECTURE LIMITED

CHBC ARCHITECTURE LIMITED is an(a) Active company incorporated on 07/10/1998 with the registered office located at Mill House Barn Mill Lane, Hartford End, Chelmsford, Essex CM3 1JZ. There are currently 3 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 CHBC ARCHITECTURE LIMITED?

toggle

CHBC ARCHITECTURE LIMITED is currently Active. It was registered on 07/10/1998 .

Where is CHBC ARCHITECTURE LIMITED located?

toggle

CHBC ARCHITECTURE LIMITED is registered at Mill House Barn Mill Lane, Hartford End, Chelmsford, Essex CM3 1JZ.

What does CHBC ARCHITECTURE LIMITED do?

toggle

CHBC ARCHITECTURE LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CHBC ARCHITECTURE LIMITED?

toggle

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