Sawkings Architects Limited

General information

Name:

Sawkings Architects Ltd

Office Address:

1 The Quarry RH3 7BY Betchworth

Number: 05247341

Incorporation date: 2004-10-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 1 The Quarry, Betchworth RH3 7BY Sawkings Architects Limited is classified as a Private Limited Company with 05247341 registration number. This company was established twenty years ago. The firm has a history in name change. Previously the company had three different names. Up to 2022 the company was prospering as Sawkings Harper Architects and up to that point its company name was Sawkings And Norton Architecture. This enterprise's SIC and NACE codes are 71111, that means Architectural activities. Sawkings Architects Ltd filed its account information for the financial period up to 2022/03/31. The business most recent confirmation statement was released on 2023/09/22.

There is a team of two directors running this specific limited company right now, namely Christopher C. and Stephen B. who have been utilizing the directors duties since 2023-04-01. At least one secretary in this firm is a limited company, specifically Mdh Limited.

Stephen B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Sawkings Architects Limited 2022-05-26
  • Sawkings Harper Architects Limited 2020-06-23
  • Sawkings And Norton Architecture Limited 2011-03-25
  • S B Sawkings Architecture Ltd 2004-10-01

Financial data based on annual reports

Company staff

Christopher C.

Role: Director

Appointed: 01 April 2023

Latest update: 19 March 2024

Role: Corporate Secretary

Appointed: 14 April 2022

Address: Stafford Road, Croydon, CR0 4NG, England

Latest update: 19 March 2024

Stephen B.

Role: Director

Appointed: 01 October 2004

Latest update: 19 March 2024

People with significant control

Stephen B.
Notified on 4 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Justin H.
Notified on 22 September 2020
Ceased on 4 February 2022
Nature of control:
over 3/4 of shares
Samantha B.
Notified on 22 September 2020
Ceased on 4 February 2022
Nature of control:
3/4 to full of voting rights
Stephen B.
Notified on 1 October 2016
Ceased on 22 September 2020
Nature of control:
over 1/2 to 3/4 of shares
Mark N.
Notified on 1 October 2016
Ceased on 31 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 June 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 28 July 2014
Date Approval Accounts 28 July 2014

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
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
19
Company Age

Closest Companies - by postcode