CIVIC DESIGN PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CIVIC DESIGN PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03536928

Incorporation date

30/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dove Barn The Street, Blo Norton, Diss, Norfolk IP22 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon20/04/2026
Confirmation statement made on 2026-04-19 with updates
dot icon31/03/2026
Change of details for Mr Peter James Heath as a person with significant control on 2026-03-01
dot icon03/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Termination of appointment of Jennifer Ann Van Schoor as a secretary on 2025-05-14
dot icon01/05/2025
Confirmation statement made on 2025-04-19 with updates
dot icon29/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/04/2024
Secretary's details changed for Peter James Heath on 2024-04-21
dot icon21/04/2024
Director's details changed for Mr Peter James Heath on 2024-04-21
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon09/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/11/2022
Registered office address changed from Flat 2 Redhill Street Studios Little Edward Street London NW1 4BG to Dove Barn the Street Blo Norton Diss Norfolk IP22 2JB on 2022-11-30
dot icon06/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon27/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon16/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon03/04/2019
Appointment of Mrs Jennifer Ann Van Schoor as a director on 2019-04-01
dot icon02/04/2019
Appointment of Mrs Jennifer Ann Van Schoor as a secretary on 2019-04-01
dot icon26/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon26/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/06/2017
Compulsory strike-off action has been discontinued
dot icon22/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-03-30 with updates
dot icon20/06/2017
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon25/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/07/2015
Director's details changed for Peter James Heath on 2015-06-26
dot icon21/07/2015
Secretary's details changed for Peter James Heath on 2015-06-26
dot icon21/07/2015
Registered office address changed from Stalbridge House Flat 1 231 Hampstead Road London NW1 3EB to Flat 2 Redhill Street Studios Little Edward Street London NW1 4BG on 2015-07-21
dot icon05/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon30/04/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon29/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon20/06/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon20/06/2012
Termination of appointment of Adrian Cave as a director
dot icon20/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/06/2011
Secretary's details changed for Peter James Heath on 2011-01-01
dot icon07/06/2011
Director's details changed for Peter James Heath on 2011-01-01
dot icon07/06/2011
Registered office address changed from 8 Chichester Drive Sevenoaks Kent TN13 2NR on 2011-06-07
dot icon07/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon02/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 30/03/09; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 30/03/08; full list of members
dot icon30/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 30/03/07; full list of members
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 30/03/06; full list of members
dot icon12/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/07/2005
Return made up to 30/03/05; full list of members
dot icon25/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 30/03/04; full list of members
dot icon26/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 30/03/03; full list of members
dot icon22/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon22/07/2002
Return made up to 30/03/02; full list of members
dot icon31/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon16/06/2001
Return made up to 30/03/01; full list of members
dot icon07/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon16/04/2000
Return made up to 30/03/00; full list of members
dot icon30/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon22/04/1999
Return made up to 30/03/99; full list of members
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
Registered office changed on 16/07/98 from: 83 clerkenwell road london EC1R 5AR
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New secretary appointed
dot icon01/07/1998
Certificate of change of name
dot icon30/03/1998
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
19/04/2026
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)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Peter James
Director
24/06/1998 - Present
1
Schoor, Jennifer Ann Van
Secretary
01/04/2019 - 14/05/2025
-
Schoor, Jennifer Ann Van
Director
01/04/2019 - Present
-
Heath, Peter James
Secretary
24/06/1998 - Present
-

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+
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 CIVIC DESIGN PARTNERSHIP LIMITED

CIVIC DESIGN PARTNERSHIP LIMITED is an(a) Active company incorporated on 30/03/1998 with the registered office located at Dove Barn The Street, Blo Norton, Diss, Norfolk IP22 2JB. 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 CIVIC DESIGN PARTNERSHIP LIMITED?

toggle

CIVIC DESIGN PARTNERSHIP LIMITED is currently Active. It was registered on 30/03/1998 .

Where is CIVIC DESIGN PARTNERSHIP LIMITED located?

toggle

CIVIC DESIGN PARTNERSHIP LIMITED is registered at Dove Barn The Street, Blo Norton, Diss, Norfolk IP22 2JB.

What does CIVIC DESIGN PARTNERSHIP LIMITED do?

toggle

CIVIC DESIGN PARTNERSHIP LIMITED operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for CIVIC DESIGN PARTNERSHIP LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-19 with updates.