Background WavePink WaveYellow Wave

JOHN BROWN ARCHITECTURE LIMITED (03836310)

JOHN BROWN ARCHITECTURE LIMITED (03836310) is an active UK company. incorporated on 6 September 1999. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. JOHN BROWN ARCHITECTURE LIMITED has been registered for 26 years. Current directors include BROWN, John Knox.

Company Number
03836310
Status
active
Type
ltd
Incorporated
6 September 1999
Age
26 years
Address
30b Southgate, Chichester, PO19 1DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BROWN, John Knox
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN BROWN ARCHITECTURE LIMITED

JOHN BROWN ARCHITECTURE LIMITED is an active company incorporated on 6 September 1999 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. JOHN BROWN ARCHITECTURE LIMITED was registered 26 years ago.(SIC: 71111)

Status

active

Active since 26 years ago

Company No

03836310

LTD Company

Age

26 Years

Incorporated 6 September 1999

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

30b Southgate Chichester, PO19 1DP,

Previous Addresses

24 Park Road South Havant Hampshire PO9 1HB
From: 6 September 1999To: 1 March 2018
Timeline

5 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
May 17
Director Joined
May 17
Director Left
Jan 20
Director Left
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Anita Louise

Active
Southgate, ChichesterPO19 1DP
Secretary
Appointed 05 Dec 2007

BROWN, John Knox

Active
Southgate, ChichesterPO19 1DP
Born November 1967
Director
Appointed 06 Sept 1999

BROWN, John Knox

Resigned
Stone Barn, ChichesterPO20 7FL
Secretary
Appointed 06 Sept 1999
Resigned 05 Dec 2007

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 06 Sept 1999
Resigned 06 Sept 1999

DAVIES, Cara

Resigned
Southgate, ChichesterPO19 1DP
Born July 1989
Director
Appointed 01 Apr 2017
Resigned 28 Jan 2020

ELLIS, Nathanael Steven

Resigned
Southgate, ChichesterPO19 1DP
Born December 1980
Director
Appointed 01 Apr 2017
Resigned 28 Jan 2020

LANGMEAD, David Winston

Resigned
Ham Farm, ChichesterPO18 8EH
Born December 1962
Director
Appointed 06 Sept 1999
Resigned 11 Oct 2007

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 06 Sept 1999
Resigned 06 Sept 1999

Persons with significant control

1

Mr John Knox Brown

Active
Southgate, ChichesterPO19 1DP
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 April 2024
SH10Notice of Particulars of Variation
Resolution
25 April 2024
RESOLUTIONSResolutions
Memorandum Articles
25 April 2024
MAMA
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
11 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
363aAnnual Return
Legacy
6 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
4 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2001
AAAnnual Accounts
Legacy
27 September 2000
225Change of Accounting Reference Date
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Incorporation Company
6 September 1999
NEWINCIncorporation