Mh Architects Limited CHICHESTER


Founded in 1986, Mh Architects, classified under reg no. 01994233 is an active company. Currently registered at Bicentennial Building PO19 8EZ, Chichester the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 24th August 2010 Mh Architects Limited is no longer carrying the name Miller Hughes Associates.

Currently there are 2 directors in the the company, namely Nathanael K. and Harold G.. In addition one secretary - Sharon T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mh Architects Limited Address / Contact

Office Address Bicentennial Building
Office Address2 Southern Gate
Town Chichester
Post code PO19 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01994233
Date of Incorporation Mon, 3rd Mar 1986
Industry Architectural activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Sharon T.

Position: Secretary

Appointed: 18 August 2016

Nathanael K.

Position: Director

Appointed: 25 June 2015

Harold G.

Position: Director

Appointed: 01 January 2006

John B.

Position: Secretary

Appointed: 01 January 2006

Resigned: 18 August 2016

Paul H.

Position: Director

Appointed: 01 January 2006

Resigned: 12 January 2023

James D.

Position: Director

Appointed: 01 October 2000

Resigned: 23 November 2007

Kathleen H.

Position: Secretary

Appointed: 16 June 2000

Resigned: 31 December 2005

Martin S.

Position: Secretary

Appointed: 26 June 1992

Resigned: 16 June 2000

Leslie M.

Position: Director

Appointed: 26 June 1992

Resigned: 31 December 1992

Roger S.

Position: Director

Appointed: 26 June 1992

Resigned: 15 January 1999

David V.

Position: Director

Appointed: 26 June 1992

Resigned: 04 October 1996

Charles H.

Position: Director

Appointed: 26 June 1992

Resigned: 31 December 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Crimson Architects Limited from Whiteley, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crimson Architects Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06458362
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Miller Hughes Associates August 24, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (11 pages)

Company search

Advertisements