Bbh Chartered Architects Limited DEVON


Founded in 2005, Bbh Chartered Architects, classified under reg no. 05433641 is an active company. Currently registered at 9 Duke Street TQ6 9PY, Devon the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 10th July 2017 Bbh Chartered Architects Limited is no longer carrying the name Bbh Chartered Architects (dartmouth).

Currently there are 3 directors in the the company, namely David B., Adam B. and Paul M.. In addition 2 active secretaries, Joanna M. and Victoria B. were appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul M. who worked with the the company until 30 March 2011.

Bbh Chartered Architects Limited Address / Contact

Office Address 9 Duke Street
Office Address2 Dartmouth
Town Devon
Post code TQ6 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05433641
Date of Incorporation Fri, 22nd Apr 2005
Industry Architectural activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

David B.

Position: Director

Appointed: 11 December 2023

Joanna M.

Position: Secretary

Appointed: 30 March 2011

Victoria B.

Position: Secretary

Appointed: 30 March 2011

Adam B.

Position: Director

Appointed: 10 May 2005

Paul M.

Position: Director

Appointed: 10 May 2005

Robert B.

Position: Director

Appointed: 22 May 2015

Resigned: 14 February 2019

Paul M.

Position: Secretary

Appointed: 10 May 2005

Resigned: 30 March 2011

Robert B.

Position: Director

Appointed: 10 May 2005

Resigned: 30 March 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Victoria B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Joanna M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria B.

Notified on 8 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Joanna M.

Notified on 8 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Adam B.

Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bbh Chartered Architects (dartmouth) July 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand38 89270 945100 244153 210319 09171 968
Current Assets153 327209 295238 057326 466  
Debtors111 723135 600135 063171 756163 312174 995
Net Assets Liabilities92 698100 445131 478153 759225 230302 330
Other Debtors   12 46120 195 
Property Plant Equipment73 95085 228114 14595 15086 831585 624
Total Inventories2 7122 7502 75012 45015 12311 290
Other
Accrued Liabilities  7 1826 434  
Accrued Liabilities Deferred Income    6 36626 108
Accumulated Depreciation Impairment Property Plant Equipment43 90767 06699 438126 638150 014179 045
Additions Other Than Through Business Combinations Property Plant Equipment 34 43761 2898 205  
Amounts Owed To Directors     54 984
Average Number Employees During Period171920212222
Bank Borrowings Overdrafts     296 530
Corporation Tax Payable   99 193204 12613 752
Creditors122 30723 95345 24035 06824 895311 253
Depreciation Rate Used For Property Plant Equipment    2525
Finance Lease Liabilities Present Value Total 23 95345 24035 06824 89514 723
Financial Commitments Other Than Capital Commitments  36 68743 696  
Increase From Depreciation Charge For Year Property Plant Equipment 23 15932 37227 20023 37629 031
Net Current Assets Liabilities31 02052 17080 644110 426  
Nominal Value Allotted Share Capital7807807807803030
Number Shares Issued Fully Paid7807807807803030
Other Creditors 5003 9124 1192 2544 278
Other Inventories2 7122 750    
Other Payables Accrued Expenses13 2307 2277 182   
Other Provisions Balance Sheet Subtotal   16 74919 80715 941
Other Taxation Payable   95 38291 17291 012
Par Value Share 11111
Prepayments17 72910 26210 93812 461  
Prepayments Accrued Income    20 19535 302
Property Plant Equipment Gross Cost117 857152 294213 583221 788236 845764 669
Provisions For Liabilities Balance Sheet Subtotal12 27213 00018 07116 749  
Taxation Social Security Payable56 85266 79066 912194 575  
Total Additions Including From Business Combinations Property Plant Equipment    15 056527 824
Total Assets Less Current Liabilities104 970137 398194 789205 576  
Total Borrowings 23 95345 24035 068  
Trade Creditors Trade Payables9 6452 6853 850740335982
Trade Debtors Trade Receivables93 994125 338124 125159 295143 117139 693
Unpaid Contributions To Pension Schemes5162 0723 912   
Useful Life Property Plant Equipment Years    66

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 18th, December 2023
Free Download (27 pages)

Company search

Advertisements