DAVID PARKER ARCHITECTS LTD.

Register to unlock more data on OkredoRegister

DAVID PARKER ARCHITECTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04339351

Incorporation date

13/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Brewery Tap, 3 Shirburn Street, Watlington, Oxon OX49 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2001)
dot icon13/01/2026
Confirmation statement made on 2025-12-13 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon12/07/2024
Purchase of own shares.
dot icon26/06/2024
Cancellation of shares. Statement of capital on 2024-05-31
dot icon31/05/2024
Cessation of Amanda Walker as a person with significant control on 2024-05-31
dot icon31/05/2024
Termination of appointment of Amanda Walker as a director on 2024-05-31
dot icon31/05/2024
Change of details for Mr Mark Longworth as a person with significant control on 2024-05-31
dot icon21/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/01/2018
Termination of appointment of Patricia Jean Morris as a secretary on 2018-01-04
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon12/09/2017
Director's details changed for Mrs Amanda Walker on 2017-09-12
dot icon12/09/2017
Director's details changed for Mark Longworth on 2017-09-12
dot icon12/09/2017
Director's details changed for Mr James Philip Kestell-Cornish on 2017-09-12
dot icon12/09/2017
Director's details changed for Mr Stewart David Green on 2017-09-12
dot icon12/09/2017
Secretary's details changed for Patricia Jean Morris on 2017-09-12
dot icon05/07/2017
Director's details changed for Mr James Philip Kestell-Cornish on 2017-06-26
dot icon08/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon07/12/2016
Purchase of own shares.
dot icon01/11/2016
Termination of appointment of Jessica Lindsay Parker as a director on 2016-10-31
dot icon01/11/2016
Termination of appointment of David William Parker as a director on 2016-10-31
dot icon17/08/2016
Registration of charge 043393510003, created on 2016-08-12
dot icon27/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/05/2015
Appointment of Mr James Philip Kestell-Cornish as a director on 2015-04-15
dot icon05/05/2015
Appointment of Mr Stewart David Green as a director on 2015-04-15
dot icon24/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon18/06/2014
Miscellaneous
dot icon22/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon06/01/2010
Director's details changed for Jessica Lindsay Parker on 2010-01-06
dot icon06/01/2010
Director's details changed for Amanda Walker on 2010-01-06
dot icon06/01/2010
Director's details changed for David William Parker on 2010-01-06
dot icon06/01/2010
Director's details changed for Mark Longworth on 2010-01-06
dot icon09/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/04/2009
Secretary's change of particulars / patricia morris / 16/04/2009
dot icon16/04/2009
Secretary appointed patricia morris
dot icon16/04/2009
Appointment terminated secretary gillian massey
dot icon16/04/2009
Director's change of particulars / mark longworth / 01/04/2009
dot icon15/01/2009
Return made up to 13/12/08; full list of members
dot icon28/11/2008
Duplicate mortgage certificatecharge no:2
dot icon27/11/2008
Duplicate mortgage certificatecharge no:2
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/12/2007
Return made up to 13/12/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/03/2007
Ad 28/11/06--------- £ si 5@1=5 £ si 5@1=5
dot icon23/01/2007
Nc inc already adjusted 27/11/06
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon05/01/2007
Return made up to 13/12/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon14/12/2005
Return made up to 13/12/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/01/2005
Return made up to 13/12/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/03/2004
Return made up to 13/12/03; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/02/2003
New secretary appointed
dot icon10/02/2003
Resolutions
dot icon07/02/2003
Ad 27/01/03--------- £ si 100@1=100 £ ic 1000/1100
dot icon03/02/2003
New secretary appointed
dot icon03/02/2003
Secretary's particulars changed
dot icon24/01/2003
Return made up to 13/12/02; full list of members
dot icon07/01/2003
Director's particulars changed
dot icon07/01/2003
Registered office changed on 07/01/03 from: the former brewery tap shirburn street watlington oxon OX9 5BU
dot icon07/10/2002
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon07/06/2002
Location - directors interests register: non legible
dot icon07/06/2002
Location of register of members (non legible)
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon11/04/2002
Ad 01/03/02--------- £ si 200@1=200 £ ic 800/1000
dot icon11/04/2002
Ad 01/03/02--------- £ si 799@1=799 £ ic 1/800
dot icon07/03/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New secretary appointed
dot icon27/01/2002
Secretary resigned
dot icon21/12/2001
Secretary resigned
dot icon13/12/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

14
2024
change arrow icon+7.35 % *

* during past year

Cash in Bank

£609,258.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
1.11M
-
0.00
585.77K
-
2023
15
1.23M
-
0.00
567.57K
-
2024
14
1.17M
-
0.00
609.26K
-
2024
14
1.17M
-
0.00
609.26K
-

Employees

2024

Employees

14 Descended-7 % *

Net Assets(GBP)

1.17M £Descended-4.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

609.26K £Ascended7.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
13/12/2001 - 13/12/2001
6456
Parker, David William
Director
13/12/2001 - 31/10/2016
2
Clark, George Pollock
Director
21/01/2002 - 04/09/2006
2
Massey, Gillian Ann
Secretary
21/01/2002 - 01/04/2009
-
Lord, John
Secretary
13/12/2001 - 21/01/2002
-

Persons with Significant Control

3
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 DAVID PARKER ARCHITECTS LTD.

DAVID PARKER ARCHITECTS LTD. is an(a) Active company incorporated on 13/12/2001 with the registered office located at The Old Brewery Tap, 3 Shirburn Street, Watlington, Oxon OX49 5BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID PARKER ARCHITECTS LTD.?

toggle

DAVID PARKER ARCHITECTS LTD. is currently Active. It was registered on 13/12/2001 .

Where is DAVID PARKER ARCHITECTS LTD. located?

toggle

DAVID PARKER ARCHITECTS LTD. is registered at The Old Brewery Tap, 3 Shirburn Street, Watlington, Oxon OX49 5BU.

What does DAVID PARKER ARCHITECTS LTD. do?

toggle

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

How many employees does DAVID PARKER ARCHITECTS LTD. have?

toggle

DAVID PARKER ARCHITECTS LTD. had 14 employees in 2024.

What is the latest filing for DAVID PARKER ARCHITECTS LTD.?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-13 with updates.