Background WavePink WaveYellow Wave

R H PARTNERSHIP ARCHITECTS LIMITED (02071013)

R H PARTNERSHIP ARCHITECTS LIMITED (02071013) is an active UK company. incorporated on 5 November 1986. with registered office in 94 Chesterton Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. R H PARTNERSHIP ARCHITECTS LIMITED has been registered for 39 years. Current directors include DRUMMOND, Andrew, FOGGIN, Tom, HATTON, Spencer and 5 others.

Company Number
02071013
Status
active
Type
ltd
Incorporated
5 November 1986
Age
39 years
Address
94 Chesterton Road, CB4 1ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
DRUMMOND, Andrew, FOGGIN, Tom, HATTON, Spencer, HILLS, David James, HOAR, Nicolas Marc, MYERS, Kevin, NAYLOR, Phillip, SELFE, Daniel Mark
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R H PARTNERSHIP ARCHITECTS LIMITED

R H PARTNERSHIP ARCHITECTS LIMITED is an active company incorporated on 5 November 1986 with the registered office located in 94 Chesterton Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. R H PARTNERSHIP ARCHITECTS LIMITED was registered 39 years ago.(SIC: 71111)

Status

active

Active since 39 years ago

Company No

02071013

LTD Company

Age

39 Years

Incorporated 5 November 1986

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 2 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

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

RHP ARCHITECTS LIMITED
From: 5 November 1986To: 24 February 1987
Contact
Address

94 Chesterton Road Cambridge , CB4 1ER,

Timeline

21 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Nov 86
Share Buyback
Jul 10
Capital Reduction
Apr 13
Share Buyback
Apr 13
Capital Reduction
Nov 14
Share Buyback
Nov 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Loan Secured
Sept 16
Share Buyback
Oct 18
Capital Reduction
Oct 18
Loan Cleared
Jul 20
Loan Secured
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Feb 22
Director Left
Jan 26
7
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

HILLS, David

Active
94 Chesterton RoadCB4 1ER
Secretary
Appointed 19 Sept 2013

DRUMMOND, Andrew

Active
94 Chesterton RoadCB4 1ER
Born July 1975
Director
Appointed 21 Jun 2021

FOGGIN, Tom

Active
94 Chesterton RoadCB4 1ER
Born November 1986
Director
Appointed 21 Jun 2021

HATTON, Spencer

Active
94 Chesterton RoadCB4 1ER
Born March 1971
Director
Appointed 01 Sept 2005

HILLS, David James

Active
94 Chesterton RoadCB4 1ER
Born December 1961
Director
Appointed 01 May 2000

HOAR, Nicolas Marc

Active
94 Chesterton RoadCB4 1ER
Born November 1971
Director
Appointed 01 Jul 2016

MYERS, Kevin

Active
94 Chesterton RoadCB4 1ER
Born March 1969
Director
Appointed 01 May 2005

NAYLOR, Phillip

Active
94 Chesterton RoadCB4 1ER
Born January 1966
Director
Appointed 01 Sept 2005

SELFE, Daniel Mark

Active
94 Chesterton RoadCB4 1ER
Born February 1975
Director
Appointed 21 Jun 2021

TUBB, Lesley Anne

Resigned
94 Chesterton RoadCB4 1ER
Secretary
Appointed N/A
Resigned 18 Sept 2013

BAILEY, John

Resigned
94 Chesterton RoadCB4 1ER
Born April 1959
Director
Appointed 01 Sept 2006
Resigned 31 Dec 2025

BLACK, Graham Duncan

Resigned
South Dales Barn, CambridgeCB3 7BA
Born August 1948
Director
Appointed N/A
Resigned 31 Dec 2008

BUCKINGHAM, John Jeremy

Resigned
The Meeting House, CambridgeCB2 4LS
Born November 1942
Director
Appointed N/A
Resigned 28 Nov 1997

CHUDLEIGH, Raymond John

Resigned
94 Chesterton RoadCB4 1ER
Born January 1955
Director
Appointed N/A
Resigned 30 Sept 2020

EMOND, David

Resigned
94 Chesterton RoadCB4 1ER
Born April 1955
Director
Appointed 01 May 1996
Resigned 30 Sept 2020

EVANS, Paul Alan

Resigned
94 Chesterton RoadCB4 1ER
Born September 1967
Director
Appointed 01 Oct 2008
Resigned 27 May 2016

FRANCIS, Andrew

Resigned
65 Queens Park Rise, BrightonBN2 9ZF
Born December 1958
Director
Appointed N/A
Resigned 28 Oct 2005

LEWRY, Jack Terence

Resigned
24 De Freville Avenue, CambridgeCB4 1HS
Born August 1946
Director
Appointed N/A
Resigned 30 Apr 2002

PAGE, Brian

Resigned
74 Mill Lane, CambridgeCB4 4HS
Born April 1947
Director
Appointed N/A
Resigned 30 Sept 2003

SMITH, Philip Michael

Resigned
94 Chesterton RoadCB4 1ER
Born December 1959
Director
Appointed 01 May 2000
Resigned 27 May 2016

WARD, David

Resigned
94 Chesterton RoadCB4 1ER
Born March 1960
Director
Appointed 01 May 2000
Resigned 28 Feb 2022

Persons with significant control

1

R H Partnership Eot Limited

Active
Chesterton Road, CambridgeCB4 1ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2020
Fundings
Financials
Latest Activities

Filing History

161

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Capital Cancellation Shares
29 October 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2016
TM01Termination of Director
Resolution
7 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Small
3 February 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
14 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Capital Cancellation Shares
10 November 2014
SH06Cancellation of Shares
Accounts With Accounts Type Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Capital Cancellation Shares
23 April 2013
SH06Cancellation of Shares
Resolution
23 April 2013
RESOLUTIONSResolutions
Resolution
23 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 April 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Capital Return Purchase Own Shares
12 July 2010
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Made Up Date
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Made Up Date
2 March 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
18 December 2002
169169
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
88(2)R88(2)R
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
88(2)R88(2)R
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
169169
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Resolution
23 April 1998
RESOLUTIONSResolutions
Resolution
23 April 1998
RESOLUTIONSResolutions
Resolution
23 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
2 December 1993
88(2)R88(2)R
Legacy
8 October 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Legacy
20 December 1990
288288
Legacy
8 June 1990
395Particulars of Mortgage or Charge
Legacy
6 April 1990
363363
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
13 February 1989
AC05AC05
Legacy
4 June 1987
288288
Legacy
4 June 1987
224224
Certificate Change Of Name Company
24 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 November 1986
NEWINCIncorporation
Certificate Incorporation
5 November 1986
CERTINCCertificate of Incorporation