Holder Mathias Architects Limited LONDON


Holder Mathias Architects started in year 1987 as Private Limited Company with registration number 02108133. The Holder Mathias Architects company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 5th Floor Clareville House. Postal code: SW1Y 4EL. Since 2002/10/30 Holder Mathias Architects Limited is no longer carrying the name Holder Mathias Alcock PLC.

Currently there are 5 directors in the the firm, namely Craig J., Terence M. and Stephen H. and others. In addition one secretary - Kevin H. - is with the company. As of 14 May 2024, there were 11 ex directors - Carolyn M., Michael S. and others listed below. There were no ex secretaries.

Holder Mathias Architects Limited Address / Contact

Office Address 5th Floor Clareville House
Office Address2 Oxendon Street
Town London
Post code SW1Y 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02108133
Date of Incorporation Mon, 9th Mar 1987
Industry Architectural activities
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Craig J.

Position: Director

Appointed: 01 January 2008

Terence M.

Position: Director

Appointed: 01 February 2003

Stephen H.

Position: Director

Appointed: 10 May 1999

Kevin H.

Position: Director

Appointed: 08 April 1998

Kevin H.

Position: Secretary

Appointed: 15 February 1996

Peter G.

Position: Director

Appointed: 01 July 1994

Peter M.

Position: Secretary

Resigned: 15 February 1996

Carolyn M.

Position: Director

Appointed: 01 January 2008

Resigned: 31 May 2014

Michael S.

Position: Director

Appointed: 07 September 1998

Resigned: 01 January 2010

Nicholas D.

Position: Director

Appointed: 07 September 1998

Resigned: 31 May 2014

Mark S.

Position: Director

Appointed: 19 September 1991

Resigned: 31 July 2000

Timothy H.

Position: Director

Appointed: 19 September 1991

Resigned: 31 December 2002

John C.

Position: Director

Appointed: 19 September 1991

Resigned: 01 July 2010

William S.

Position: Director

Appointed: 19 September 1991

Resigned: 12 December 1995

Bryan A.

Position: Director

Appointed: 19 September 1991

Resigned: 30 September 2000

William D.

Position: Director

Appointed: 19 September 1991

Resigned: 30 September 1991

Kerry L.

Position: Director

Appointed: 19 September 1991

Resigned: 12 April 2007

Peter M.

Position: Director

Appointed: 19 September 1991

Resigned: 30 June 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Holder Mathias Llp from Cardiff, Wales. This PSC is categorised as "a llp" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Holder Mathias Llp

The Bonded Warehouse Atlantic Wharf, Cardiff, CF10 4HF, Wales

Legal authority Limited Liability Partnerships Act
Legal form Llp
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Holder Mathias Alcock PLC October 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand218 576287 306
Current Assets1 048 051961 983
Debtors829 475674 677
Other
Accumulated Depreciation Impairment Property Plant Equipment1 333 330 
Average Number Employees During Period4039
Creditors298 815238 260
Investments Fixed Assets450450
Investments In Group Undertakings Participating Interests450450
Net Current Assets Liabilities749 236723 723
Property Plant Equipment Gross Cost1 333 330 
Total Assets Less Current Liabilities749 686724 173

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Reregistration Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 8th, July 2023
Free Download (9 pages)

Company search

Advertisements