Ptolemy Dean Architects Limited

General information

Name:

Ptolemy Dean Architects Ltd

Office Address:

4 Gibbs Hill Headcorn TN27 9UD Ashford

Number: 05491726

Incorporation date: 2005-06-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ptolemy Dean Architects came into being in 2005 as a company enlisted under no 05491726, located at TN27 9UD Ashford at 4 Gibbs Hill. It has been in business for nineteen years and its current status is active. The firm's SIC and NACE codes are 71111 which means Architectural activities. The company's most recent financial reports were submitted for the period up to 2022-06-30 and the most recent confirmation statement was submitted on 2023-06-27.

As for the business, a variety of director's duties up till now have been carried out by Kirstie R., Udo H. and Ptolemy D.. Out of these three people, Ptolemy D. has administered business the longest, having become a part of directors' team nineteen years ago. In order to support the directors in their duties, this particular business has been utilizing the skills of Charlotte D. as a secretary for the last nineteen years.

Ptolemy D. is the individual who has control over this firm, owns 1/2 or less of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kirstie R.

Role: Director

Appointed: 19 March 2015

Latest update: 5 February 2024

Udo H.

Role: Director

Appointed: 01 January 2014

Latest update: 5 February 2024

Charlotte D.

Role: Secretary

Appointed: 27 June 2005

Latest update: 5 February 2024

Ptolemy D.

Role: Director

Appointed: 27 June 2005

Latest update: 5 February 2024

People with significant control

Ptolemy D.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 March 2013
Annual Accounts 27 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Garden Studios 71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

London

HQ address,
2013

Address:

Garden Studios 71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

London

HQ address,
2014

Address:

Garden Studios 71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

London

HQ address,
2015

Address:

Garden Studios 71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

London

HQ address,
2016

Address:

Garden Studios 71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
18
Company Age

Closest Companies - by postcode