Demesne Architects Ltd STOCKPORT


Demesne Architects started in year 2013 as Private Limited Company with registration number 08455027. The Demesne Architects company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Stockport at Carpenter Court 1 Maple Road. Postal code: SK7 2DH. Since Mon, 20th May 2013 Demesne Architects Ltd is no longer carrying the name Scott Wallace Architecture.

The firm has 2 directors, namely Mark F., James W.. Of them, James W. has been with the company the longest, being appointed on 21 March 2013 and Mark F. has been with the company for the least time - from 2 September 2013. As of 12 July 2025, our data shows no information about any ex officers on these positions.

Demesne Architects Ltd Address / Contact

Office Address Carpenter Court 1 Maple Road
Office Address2 Bramhall
Town Stockport
Post code SK7 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08455027
Date of Incorporation Thu, 21st Mar 2013
Industry Architectural activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Mark F.

Position: Director

Appointed: 02 September 2013

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 21 March 2013

James W.

Position: Director

Appointed: 21 March 2013

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Mark F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James W. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark F.

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

James W.

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

Company previous names

Scott Wallace Architecture May 20, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth16 1385 5675 84016 267        
Balance Sheet
Current Assets43 27062 93753 118122 074214 111228 665113 48396 41840 37640 19340 01139 848
Net Assets Liabilities   16 26756 66167 01261 19956 63240 37640 19340 01139 829
Cash Bank In Hand10 4668 28329915 290        
Debtors32 57254 19931 36982 341        
Net Assets Liabilities Including Pension Asset Liability16 1385 5675 83916 267        
Stocks Inventory23245521 45024 443        
Tangible Fixed Assets5042 9528 6639 516        
Reserves/Capital
Called Up Share Capital100100100         
Profit Loss Account Reserve16 0385 4675 740         
Shareholder Funds16 1385 5675 84016 267        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   9 70919 8259 520      
Average Number Employees During Period     12      
Called Up Share Capital Not Paid Not Expressed As Current Asset       100100   
Creditors   106 424148 912171 50852 28439 886   19
Fixed Assets5042 9528 6639 51611 28719 375      
Net Current Assets Liabilities43 2702 615-2 82316 46065 19957 15761 19956 53240 27640 19340 01139 829
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   810        
Total Assets Less Current Liabilities43 7745 5675 84025 97676 48667 01261 19956 63240 37640 19340 01139 829
Accruals Deferred Income   9 709        
Creditors Due After One Year27 636           
Creditors Due Within One Year27 63660 32255 942106 424        
Tangible Fixed Assets Additions6303 2177 1133 127        
Tangible Fixed Assets Cost Or Valuation6303 84710 96014 087        
Tangible Fixed Assets Depreciation1268952 2974 571        
Tangible Fixed Assets Depreciation Charged In Period1267691 4022 274        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Dec 2024
filed on: 24th, April 2025
Free Download (3 pages)

Company search

Advertisements