Morton Scarr Architects Ltd

General information

Name:

Morton Scarr Architects Limited

Office Address:

2nd Floor 47 Middle Street BN1 1AL Brighton

Number: 07665603

Incorporation date: 2011-06-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in Brighton under the ID 07665603. This firm was set up in the year 2011. The main office of this company is situated at 2nd Floor 47 Middle Street. The post code is BN1 1AL. The name is Morton Scarr Architects Ltd. The enterprise's previous associates may recognize it also as Cdms Partners, which was in use until 2018-11-01. The enterprise's classified under the NACE and SIC code 71111 and their NACE code stands for Architectural activities. 2022/06/30 is the last time the accounts were reported.

Corin M. and Christopher S. are registered as the enterprise's directors and have been managing the firm since June 2011.

Executives who have control over the firm are as follows: Corin M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Morton Scarr Architects Ltd 2018-11-01
  • Cdms Partners Ltd 2011-06-10

Financial data based on annual reports

Company staff

Corin M.

Role: Director

Appointed: 10 June 2011

Latest update: 13 April 2024

Christopher S.

Role: Director

Appointed: 10 June 2011

Latest update: 13 April 2024

People with significant control

Corin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher S.
Notified on 6 April 2016
Nature of control:
1/2 or less 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 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 October 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 September 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 December 2016
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 14 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 January 2013
Annual Accounts 20 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Saturday 10th June 2023 (CS01)
filed on: 22nd, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

3rd Floor West Montpelier House 99 Montpelier Road

Post code:

BN1 3BE

City / Town:

Brighton

HQ address,
2013

Address:

3rd Floor West Montpelier House 99 Montpelier Road

Post code:

BN1 3BE

City / Town:

Brighton

HQ address,
2014

Address:

1st Floor 99 Montpelier Road

Post code:

BN1 3BE

City / Town:

Brighton

HQ address,
2015

Address:

1st Floor 99 Montpelier Road

Post code:

BN1 3BE

City / Town:

Brighton

HQ address,
2016

Address:

1st Floor 99 Montpelier Road

Post code:

BN1 3BE

City / Town:

Brighton

Accountant/Auditor,
2016 - 2013

Name:

Chambers & Co Accountants Llp

Address:

2 Church Street

Post code:

BN1 1UJ

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
12
Company Age

Closest Companies - by postcode