Company NameHattrell Architects Llp
Company StatusActive
Company NumberOC424629
CategoryLimited Liability Partnership
Incorporation Date26 October 2018(5 years, 6 months ago)

Directors

LLP Designated Member NameMrs Kathryn Joy Sherwood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Drive
Sale
Cheshire
M33 3PE
LLP Member NameDS One Architects Ltd (Corporation)
StatusCurrent
Appointed21 May 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address2 Esher Drive
Sale
Cheshire
M33 3PE
LLP Designated Member NameMohammed Afaq
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Drive
Sale
Cheshire
M33 3PE
LLP Designated Member NameMr William Joseph Donnelly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Drive
Sale
Cheshire
M33 3PE

Location

Registered Address2 Esher Drive
Sale
Cheshire
M33 3PE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
28 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
27 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
29 January 2021Total exemption full accounts made up to 31 October 2019 (7 pages)
29 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
21 May 2020Appointment of Ds One Architects Ltd as a member on 21 May 2020 (2 pages)
21 May 2020Registered office address changed from 18a Ashley Road Altrincham Cheshire WA14 2DW England to 2 Esher Drive Sale Cheshire M33 3PE on 21 May 2020 (1 page)
21 May 2020Cessation of William Joseph Donnelly as a person with significant control on 21 May 2020 (1 page)
21 May 2020Cessation of Mohammed Afaq as a person with significant control on 21 May 2020 (1 page)
21 May 2020Termination of appointment of William Joseph Donnelly as a member on 21 May 2020 (1 page)
21 May 2020Termination of appointment of Mohammed Afaq as a member on 21 May 2020 (1 page)
8 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
26 October 2018Incorporation of a limited liability partnership (16 pages)