Thrive Architects Limited

General information

Name:

Thrive Architects Ltd

Office Address:

Building 300 The Grange Romsey Road Michelmersh SO51 0AE Romsey

Number: 02211652

Incorporation date: 1988-01-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1988 marks the launching of Thrive Architects Limited, a company that is situated at Building 300 The Grange, Romsey Road Michelmersh in Romsey. This means it's been thirty six years Thrive Architects has been on the market, as the company was started on 1988-01-19. The company's registered no. is 02211652 and the zip code is SO51 0AE. This firm has a history in business name changing. In the past, this firm had three other names. Before 2014 this firm was prospering as Tetlow King and before that the official company name was Tetlow King Group. The firm's principal business activity number is 71111 : Architectural activities. 2022-09-30 is the last time when the accounts were reported.

1 transaction have been registered in 2015 with a sum total of £2,970. Cooperation with the New Forest District Council council covered the following areas: Architect's Fees.

In this particular business, a variety of director's responsibilities have so far been met by Allison O., Mark S., Gary R. and Peter M.. Within the group of these four people, Peter M. has administered business for the longest period of time, having become a member of the Management Board twenty one years ago. To provide support to the directors, the business has been utilizing the skillset of Allison O. as a secretary for the last twenty years.

  • Previous company's names
  • Thrive Architects Limited 2014-07-02
  • Tetlow King Limited 2003-06-03
  • Tetlow King Group Limited 1998-07-08
  • Oldfield King Group Holdings Limited 1988-01-19

Financial data based on annual reports

Company staff

Allison O.

Role: Director

Appointed: 01 October 2006

Latest update: 23 November 2023

Allison O.

Role: Secretary

Appointed: 01 November 2004

Latest update: 23 November 2023

Mark S.

Role: Director

Appointed: 01 December 2003

Latest update: 23 November 2023

Gary R.

Role: Director

Appointed: 15 September 2003

Latest update: 23 November 2023

Peter M.

Role: Director

Appointed: 03 February 2003

Latest update: 23 November 2023

People with significant control

The companies with significant control over this firm include: Tetlow King Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Romsey at Romsey Road, Michelmersh, SO51 0AE, Hampshire and was registered as a PSC under the reg no 05391173.

Tetlow King Holdings Limited
Address: 300 Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE, England
Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05391173
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 7 March 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 New Forest District Council 1 £ 2 970.00
2015-03-02 8203310_1 £ 2 970.00 Architect's Fees

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
36
Company Age

Similar companies nearby

Closest companies