Background WavePink WaveYellow Wave

CPMG ARCHITECTS LIMITED (01654594)

CPMG ARCHITECTS LIMITED (01654594) is an active UK company. incorporated on 28 July 1982. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. CPMG ARCHITECTS LIMITED has been registered for 43 years. Current directors include AVISON, Hugh Duncan, BODILL, Paul Richard, FLISHER, Richard William and 4 others.

Company Number
01654594
Status
active
Type
ltd
Incorporated
28 July 1982
Age
43 years
Address
13 St. Peters Gate, Nottingham, NG1 2JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
AVISON, Hugh Duncan, BODILL, Paul Richard, FLISHER, Richard William, GREGORY, Nicholas Clinton, HARRAWAY, Sara Victoria, PARMAR, Anil, WHITE, Christopher
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPMG ARCHITECTS LIMITED

CPMG ARCHITECTS LIMITED is an active company incorporated on 28 July 1982 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. CPMG ARCHITECTS LIMITED was registered 43 years ago.(SIC: 71111)

Status

active

Active since 43 years ago

Company No

01654594

LTD Company

Age

43 Years

Incorporated 28 July 1982

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

C P M G ARCHITECTS LIMITED
From: 9 April 2001To: 8 May 2014
JAMES MCARTNEY ARCHITECTS LIMITED
From: 28 July 1982To: 9 April 2001
Contact
Address

13 St. Peters Gate Nottingham, NG1 2JF,

Previous Addresses

23 Warser Gate Nottingham NG1 1NU
From: 28 July 1982To: 6 May 2021
Timeline

11 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jul 82
Director Left
Oct 11
Director Left
Oct 11
Loan Cleared
Jul 16
Loan Secured
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 19
Loan Cleared
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

COLLINSON, Judith

Active
St. Peters Gate, NottinghamNG1 2JF
Secretary
Appointed 08 Jun 2012

AVISON, Hugh Duncan

Active
St. Peters Gate, NottinghamNG1 2JF
Born August 1976
Director
Appointed 31 Jul 2017

BODILL, Paul Richard

Active
St. Peters Gate, NottinghamNG1 2JF
Born October 1972
Director
Appointed 31 Jul 2017

FLISHER, Richard William

Active
Easthorpe, SouthwellNG25 0HY
Born July 1963
Director
Appointed 01 May 2006

GREGORY, Nicholas Clinton

Active
Hill Road, Orston
Born January 1964
Director
Appointed 01 May 2006

HARRAWAY, Sara Victoria

Active
Church Street, NottinghamNG4 4QB
Born November 1968
Director
Appointed 01 May 2006

PARMAR, Anil

Active
St. Peters Gate, NottinghamNG1 2JF
Born May 1970
Director
Appointed 31 Jul 2017

WHITE, Christopher

Active
St. Peters Gate, NottinghamNG1 2JF
Born August 1973
Director
Appointed 31 Jul 2017

ELLIS, Andrew William

Resigned
Flat No 9 Navdeep Court, NottinghamNG2 6EL
Secretary
Appointed N/A
Resigned 28 Feb 1993

ETCHES, Patrick

Resigned
2a Medina Drive, NottinghamNG12 4EP
Secretary
Appointed 04 Apr 2001
Resigned 08 Jun 2012

GANT, Jack Haston

Resigned
1a Trevose Gardens, NottinghamNG5 3FU
Secretary
Appointed 28 Feb 1993
Resigned 04 Apr 2001

CRAMPIN, Bill

Resigned
The Lawns, NottinghamNG9 3NF
Born March 1946
Director
Appointed 04 Apr 2001
Resigned 07 Sept 2011

ELLIS, Andrew William

Resigned
Flat No 9 Navdeep Court, NottinghamNG2 6EL
Born December 1953
Director
Appointed N/A
Resigned 28 Feb 1993

FRANKLIN, David Ralph

Resigned
91 Rothesay Avenue, NottinghamNG7 1PW
Born November 1958
Director
Appointed N/A
Resigned 15 Apr 1993

GANT, Jack Haston

Resigned
1a Trevose Gardens, NottinghamNG5 3FU
Born April 1940
Director
Appointed N/A
Resigned 07 Sept 2011

GLAZEBROOK, David John

Resigned
89 Imperial Road, NottinghamNG9 1FE
Born January 1954
Director
Appointed 01 May 2006
Resigned 27 Aug 2019

MCARTNEY, Timothy John

Resigned
Brandon House, OrstonNG13 9NU
Born September 1943
Director
Appointed N/A
Resigned 31 Dec 2007

Persons with significant control

1

St. Peters Gate, NottinghamNG1 2JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Resolution
4 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 April 2014
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Auditors Resignation Company
12 June 2013
AUDAUD
Auditors Resignation Company
12 June 2013
AUDAUD
Accounts With Accounts Type Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Legacy
13 September 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Small
11 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
353353
Legacy
3 November 2008
288cChange of Particulars
Auditors Resignation Company
5 April 2008
AUDAUD
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
11 November 2006
403aParticulars of Charge Subject to s859A
Legacy
11 November 2006
403aParticulars of Charge Subject to s859A
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 2005
AAAnnual Accounts
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
363aAnnual Return
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
10 July 2002
169169
Legacy
10 July 2002
88(3)88(3)
Legacy
10 July 2002
88(2)R88(2)R
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
123Notice of Increase in Nominal Capital
Resolution
11 April 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
29 October 1999
363aAnnual Return
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
10 November 1998
363aAnnual Return
Legacy
10 November 1998
353353
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Auditors Resignation Company
26 July 1998
AUDAUD
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Legacy
8 December 1997
287Change of Registered Office
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
19 October 1996
363aAnnual Return
Accounts With Accounts Type Small
25 February 1996
AAAnnual Accounts
Legacy
31 October 1995
363x363x
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363x363x
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
30 November 1993
363x363x
Legacy
23 June 1993
169169
Legacy
23 June 1993
169169
Legacy
11 June 1993
288288
Legacy
27 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
363x363x
Legacy
31 July 1992
288288
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
24 January 1992
403aParticulars of Charge Subject to s859A
Legacy
22 October 1991
288288
Legacy
16 October 1991
363x363x
Legacy
24 September 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
395Particulars of Mortgage or Charge
Legacy
2 January 1991
363363
Legacy
2 January 1991
353a353a
Legacy
2 January 1991
325325
Legacy
4 December 1990
287Change of Registered Office
Legacy
24 October 1990
288288
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Certificate Re Registration Unlimited To Limited
2 October 1990
CERT1CERT1
Re Registration Memorandum Articles
2 October 1990
MARMAR
Legacy
2 October 1990
5151
Resolution
2 October 1990
RESOLUTIONSResolutions
Resolution
2 October 1990
RESOLUTIONSResolutions
Legacy
3 July 1990
287Change of Registered Office
Legacy
14 November 1989
288288
Legacy
20 October 1989
363363
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Resolution
22 May 1989
RESOLUTIONSResolutions
Resolution
22 May 1989
RESOLUTIONSResolutions
Legacy
16 May 1989
288288
Legacy
24 April 1989
395Particulars of Mortgage or Charge
Legacy
3 April 1989
190190
Legacy
3 April 1989
353353
Legacy
3 April 1989
363363
Resolution
2 December 1987
RESOLUTIONSResolutions
Resolution
4 November 1987
RESOLUTIONSResolutions
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
363363
Legacy
5 August 1986
288288
Incorporation Company
28 July 1982
NEWINCIncorporation