You are here: bizstats.co.uk > a-z index > P list > PD list

Pdp Architecture LLP HAVANT


Founded in 2003, Pdp Architecture LLP, classified under reg no. OC304737 is an active company. Currently registered at 2 Beechworth Road PO9 1AX, Havant the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 29th September 2009 Pdp Architecture LLP is no longer carrying the name Parnell Design Partnership Llp.

As of 30 April 2024, our data shows no information about any ex officers on these positions.

Pdp Architecture LLP Address / Contact

Office Address 2 Beechworth Road
Town Havant
Post code PO9 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number OC304737
Date of Incorporation Tue, 27th May 2003
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Heather M.

Position: LLP Designated Member

Appointed: 05 April 2015

Michael S.

Position: LLP Designated Member

Appointed: 01 January 2014

Helen Y.

Position: LLP Designated Member

Appointed: 01 September 2004

Resigned: 31 December 2013

Michael W.

Position: LLP Designated Member

Appointed: 27 May 2003

Resigned: 30 September 2022

John P.

Position: LLP Designated Member

Appointed: 27 May 2003

Resigned: 31 March 2008

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Heather M. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Michael S. This PSC and has 25-50% voting rights. The third one is Michael W., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Heather M.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Michael S.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Michael W.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Parnell Design Partnership Llp September 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand50 77845 9164 77555 90941 571
Current Assets168 198181 896188 692190 047176 905
Debtors116 258135 230183 167133 388134 584
Property Plant Equipment2 9942 2451 6841 263947
Total Inventories750750750750750
Other
Accumulated Depreciation Impairment Property Plant Equipment76 46977 21877 77978 20078 516
Average Number Employees During Period77777
Creditors53 86663 34867 95362 85761 529
Increase From Depreciation Charge For Year Property Plant Equipment 749561421316
Net Current Assets Liabilities114 332118 548120 739127 190115 376
Other Creditors10 89212 0397 9773 1817 725
Other Taxation Social Security Payable42 97451 31159 97659 67653 804
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal412    
Property Plant Equipment Gross Cost79 46379 46379 46379 463 
Trade Debtors Trade Receivables116 258135 230183 167133 388134 584

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, October 2023
Free Download (4 pages)

Company search

Advertisements