Background WavePink WaveYellow Wave

PRP ARCHITECTS HOLDINGS LIMITED (02747686)

PRP ARCHITECTS HOLDINGS LIMITED (02747686) is an active UK company. incorporated on 16 September 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PRP ARCHITECTS HOLDINGS LIMITED has been registered for 33 years.

Company Number
02747686
Status
active
Type
ltd
Incorporated
16 September 1992
Age
33 years
Address
10 Lindsey Street, London, EC1A 9HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRP ARCHITECTS HOLDINGS LIMITED

PRP ARCHITECTS HOLDINGS LIMITED is an active company incorporated on 16 September 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PRP ARCHITECTS HOLDINGS LIMITED was registered 33 years ago.(SIC: 71111)

Status

active

Active since 33 years ago

Company No

02747686

LTD Company

Age

33 Years

Incorporated 16 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

PRP ARCHITECTS LIMITED
From: 30 September 2002To: 9 May 2011
PRP MANAGEMENT LIMITED
From: 12 October 1992To: 30 September 2002
CREATEPARK LIMITED
From: 16 September 1992To: 12 October 1992
Contact
Address

10 Lindsey Street London, EC1A 9HP,

Previous Addresses

Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
From: 16 September 1992To: 9 August 2024
Timeline

20 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Capital Update
Dec 11
Loan Cleared
Jan 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Small
6 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
2 December 2011
SH19Statement of Capital
Legacy
25 November 2011
SH20SH20
Legacy
25 November 2011
CAP-SSCAP-SS
Resolution
25 November 2011
RESOLUTIONSResolutions
Resolution
19 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Legacy
14 September 2011
MG01MG01
Certificate Change Of Name Company
9 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Resolution
13 April 2011
RESOLUTIONSResolutions
Miscellaneous
11 February 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Legacy
24 December 2009
MG02MG02
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
10 July 2009
288cChange of Particulars
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
225Change of Accounting Reference Date
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
20 October 2005
88(2)R88(2)R
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
22 October 2004
88(2)R88(2)R
Legacy
11 October 2004
88(2)R88(2)R
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Legacy
21 June 2004
88(2)R88(2)R
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2003
88(2)R88(2)R
Accounts With Accounts Type Group
13 April 2003
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
287Change of Registered Office
Certificate Change Of Name Company
30 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 May 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
7 June 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1997
AAAnnual Accounts
Legacy
11 June 1997
169169
Legacy
10 June 1997
403aParticulars of Charge Subject to s859A
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
169169
Legacy
2 May 1997
88(2)R88(2)R
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
288288
Accounts With Accounts Type Full Group
20 May 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1994
AAAnnual Accounts
Legacy
4 January 1994
288288
Legacy
13 December 1993
395Particulars of Mortgage or Charge
Legacy
26 November 1993
363sAnnual Return (shuttle)
Legacy
26 October 1993
288288
Legacy
13 November 1992
88(3)88(3)
Legacy
13 November 1992
88(2)O88(2)O
Resolution
19 October 1992
RESOLUTIONSResolutions
Legacy
16 October 1992
224224
Resolution
14 October 1992
RESOLUTIONSResolutions
Legacy
14 October 1992
123Notice of Increase in Nominal Capital
Legacy
14 October 1992
88(2)P88(2)P
Resolution
12 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1992
288288
Legacy
6 October 1992
287Change of Registered Office
Incorporation Company
16 September 1992
NEWINCIncorporation