About

Registered Number: 05966709
Date of Incorporation: 13/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: C/O James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG,

 

Founded in 2006, Gresford Architects Ltd are based in Oxford, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Gresford, Phoebe, Gresford, Thomas Guy, Auria Secretaries Limited, Lee Associates (Secretaries) Ltd for this business. We don't know the number of employees at Gresford Architects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRESFORD, Phoebe 01 April 2008 - 1
GRESFORD, Thomas Guy 10 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
AURIA SECRETARIES LIMITED 31 March 2012 29 November 2016 1
LEE ASSOCIATES (SECRETARIES) LTD 26 January 2011 31 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 15 April 2020
CH01 - Change of particulars for director 15 April 2020
PSC04 - N/A 15 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 April 2019
PSC04 - N/A 16 April 2019
PSC07 - N/A 16 April 2019
CH01 - Change of particulars for director 01 February 2019
PSC04 - N/A 30 January 2019
PSC04 - N/A 30 January 2019
TM02 - Termination of appointment of secretary 30 January 2019
AD01 - Change of registered office address 30 January 2019
CH01 - Change of particulars for director 11 January 2019
CH01 - Change of particulars for director 11 January 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 01 December 2017
TM02 - Termination of appointment of secretary 03 October 2017
AP04 - Appointment of corporate secretary 03 October 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 25 August 2016
MR01 - N/A 04 April 2016
MR01 - N/A 17 February 2016
MR01 - N/A 18 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 01 November 2014
CH01 - Change of particulars for director 01 November 2014
CH01 - Change of particulars for director 01 November 2014
AA - Annual Accounts 08 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 18 July 2012
AD01 - Change of registered office address 18 July 2012
AP04 - Appointment of corporate secretary 18 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 28 July 2011
AP04 - Appointment of corporate secretary 07 July 2011
AP01 - Appointment of director 02 March 2011
AD01 - Change of registered office address 28 February 2011
TM02 - Termination of appointment of secretary 25 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
287 - Change in situation or address of Registered Office 29 August 2008
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363s - Annual Return 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
225 - Change of Accounting Reference Date 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
CERTNM - Change of name certificate 22 January 2007
NEWINC - New incorporation documents 13 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2016 Outstanding

N/A

A registered charge 13 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.