Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
BWP Architects Ltd
BWP Architects Ltd is an active company incorporated on 9 March 2012 with the registered office located in Farnham, Surrey. BWP Architects Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07984136
Private limited company
Age
13 years
Incorporated
9 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 March 2025
(6 months ago)
Next confirmation dated
9 March 2026
Due by
23 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about BWP Architects Ltd
Contact
Address
5 Borelli Yard
Farnham
GU9 7NU
England
Address changed on
9 Sep 2024
(12 months ago)
Previous address was
10 Borelli Yard Farnham Surrey GU9 7NU England
Companies in GU9 7NU
Telephone
01252 821114
Email
Available in Endole App
Website
Bwparchitects.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Jane Edith Brooks
Secretary • PSC • Director • British • Lives in England • Born in Feb 1970 • Designer
Mr Leigh Antony Brooks
Director • PSC • British • Lives in UK • Born in Apr 1970
James Michael Palmer
Director • British • Lives in UK • Born in Sep 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Red Squirrel Homes Limited
Mr Leigh Antony Brooks is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£53.27K
Increased by £6.3K (+13%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£72.61K
Decreased by £9.15K (-11%)
Total Liabilities
-£37.13K
Decreased by £9.73K (-21%)
Net Assets
£35.48K
Increased by £580 (+2%)
Debt Ratio (%)
51%
Decreased by 6.18% (-11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 11 Jun 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Ms Jane Edith Brooks Appointed
6 Months Ago on 1 Mar 2025
James Michael Palmer Resigned
6 Months Ago on 28 Feb 2025
James Michael Palmer (PSC) Resigned
6 Months Ago on 28 Feb 2025
Registered Address Changed
12 Months Ago on 9 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 Mar 2024
Full Accounts Submitted
2 Years 3 Months Ago on 18 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 9 Mar 2023
Get Alerts
Get Credit Report
Discover BWP Architects Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 11 Jun 2025
Confirmation statement made on 9 March 2025 with updates
Submitted on 10 Mar 2025
Appointment of Ms Jane Edith Brooks as a director on 1 March 2025
Submitted on 3 Mar 2025
Cessation of James Michael Palmer as a person with significant control on 28 February 2025
Submitted on 3 Mar 2025
Termination of appointment of James Michael Palmer as a director on 28 February 2025
Submitted on 3 Mar 2025
Registered office address changed from 10 Borelli Yard Farnham Surrey GU9 7NU England to 5 Borelli Yard Farnham GU9 7NU on 9 September 2024
Submitted on 9 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Jun 2024
Confirmation statement made on 9 March 2024 with no updates
Submitted on 9 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 May 2023
Confirmation statement made on 9 March 2023 with no updates
Submitted on 9 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs