Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POPE STEVENS ARCHITECTURE LIMITED
Company Information for

POPE STEVENS ARCHITECTURE LIMITED

APPLEDRAM BARNS, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7EQ,
Company Registration Number
07648602
Private Limited Company
Active

Company Overview

About Pope Stevens Architecture Ltd
POPE STEVENS ARCHITECTURE LIMITED was founded on 2011-05-26 and has its registered office in Chichester. The organisation's status is listed as "Active". Pope Stevens Architecture Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POPE STEVENS ARCHITECTURE LIMITED
 
Legal Registered Office
APPLEDRAM BARNS
BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7EQ
Other companies in PO7
 
Filing Information
Company Number 07648602
Company ID Number 07648602
Date formed 2011-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-05 19:13:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POPE STEVENS ARCHITECTURE LIMITED
The accountancy firm based at this address is I LIKE NUMBERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POPE STEVENS ARCHITECTURE LIMITED

Current Directors
Officer Role Date Appointed
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED
Company Secretary 2016-05-25
CHRISTOPHER DAVID POPE
Director 2011-05-26
ELLA MEGAN POPE
Director 2015-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
CRAWFORD ACCOUNTANTS LIMITED
Company Secretary 2011-05-26 2016-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED RED PENGUIN ASSOCIATES LTD Company Secretary 2017-08-08 CURRENT 2007-11-19 Active
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED CRAIGWEIL PRIVATE ESTATE LIMITED Company Secretary 2016-09-23 CURRENT 1980-01-29 Active
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED MARINA MARBELLA (U.K.) LIMITED Company Secretary 2016-05-14 CURRENT 1992-05-19 Active
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED ALDWICK DOORS & WINDOWS LIMITED Company Secretary 2014-10-13 CURRENT 2006-03-23 Active
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED PETER CALDECOTT LIMITED Company Secretary 2012-07-12 CURRENT 2011-04-01 Active
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED WSO2 (UK) LIMITED Company Secretary 2009-12-01 CURRENT 2005-09-09 Active
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED J P J GREENE LIMITED Company Secretary 2007-12-12 CURRENT 2005-03-29 Active - Proposal to Strike off
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED THORN GAS SERVICES LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED AMTRAC AMBERSHAM LIMITED Company Secretary 2006-07-23 CURRENT 1987-02-12 Liquidation
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED CALZ LTD. Company Secretary 2005-01-28 CURRENT 2005-01-28 Liquidation
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED PEARCE LEARNING AND DEVELOPMENT LIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED NOVUS VIA LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Active - Proposal to Strike off
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED GREENHEATH PROPERTY MANAGEMENT LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Active
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED RAY BROWN (B & P C) LIMITED Company Secretary 2003-10-15 CURRENT 2003-10-15 Dissolved 2016-05-17
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED FLOWERS GLAZING LIMITED Company Secretary 2003-09-15 CURRENT 2003-09-15 Active
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED EUROSURV TRANSPORT LIMITED Company Secretary 2003-08-29 CURRENT 2000-06-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-14CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-20CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-08-05RP04AR01Second filing of the annual return made up to 2016-05-26
2019-08-05RP04SH01Second filing of capital allotment of shares GBP117.00
2019-07-09RP04CS01Second filing of Confirmation Statement dated 26/05/2017
2019-06-20PSC04Change of details for Mr Christopher David Pope as a person with significant control on 2016-04-06
2019-06-18CS01
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 101
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-05CH01Director's details changed for Mrs Ella Megan Pope on 2017-06-05
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21SH0114/02/17 STATEMENT OF CAPITAL GBP 101
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLA MEGAN POPE / 27/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID POPE / 27/06/2016
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-28AP04Appointment of Payne Sherlock Secretarial Services Limited as company secretary on 2016-05-25
2016-06-28TM02Termination of appointment of Crawford Accountants Limited on 2016-05-25
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM , Crawford Accountants Ralls House Parklands Business Park Forest Road, Denmead, Waterlooville, Hampshire, PO7 6XP
2015-11-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 17
2015-10-08SH0122/09/15 STATEMENT OF CAPITAL GBP 17
2015-09-24AP01DIRECTOR APPOINTED MRS ELLA MEGAN POPE
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0126/05/15 ANNUAL RETURN FULL LIST
2014-10-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-30AR0126/05/14 ANNUAL RETURN FULL LIST
2014-05-30CH01Director's details changed for Mr Christopher David Pope on 2013-08-01
2014-05-30CH04SECRETARY'S DETAILS CHNAGED FOR CRAWFORD ACCOUNTANTS LIMITED on 2013-08-01
2014-01-31AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU United Kingdom
2013-08-14CH04SECRETARY'S DETAILS CHNAGED FOR CRAWFORD ACCOUNTANTS LIMITED on 2013-08-01
2013-05-30AR0126/05/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-28AR0126/05/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POPE / 26/05/2011
2011-05-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-05-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to POPE STEVENS ARCHITECTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POPE STEVENS ARCHITECTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POPE STEVENS ARCHITECTURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Creditors
Creditors Due Within One Year 2013-05-31 £ 18,707
Creditors Due Within One Year 2012-06-01 £ 31,915

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POPE STEVENS ARCHITECTURE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 4,263
Cash Bank In Hand 2012-06-01 £ 17,947
Current Assets 2013-05-31 £ 13,530
Current Assets 2012-06-01 £ 29,926
Debtors 2013-05-31 £ 8,967
Debtors 2012-06-01 £ 11,679
Fixed Assets 2013-05-31 £ 11,268
Fixed Assets 2012-06-01 £ 12,631
Tangible Fixed Assets 2013-05-31 £ 3,268
Tangible Fixed Assets 2012-06-01 £ 3,631

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POPE STEVENS ARCHITECTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POPE STEVENS ARCHITECTURE LIMITED
Trademarks
We have not found any records of POPE STEVENS ARCHITECTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POPE STEVENS ARCHITECTURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as POPE STEVENS ARCHITECTURE LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where POPE STEVENS ARCHITECTURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POPE STEVENS ARCHITECTURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POPE STEVENS ARCHITECTURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.