35 ADELAIDE CRESCENT LIMITED

Register to unlock more data on OkredoRegister

35 ADELAIDE CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02626170

Incorporation date

03/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Bank House, Southwick Square, Southwick, Brighton BN42 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1991)
dot icon25/03/2026
Micro company accounts made up to 2025-09-28
dot icon29/10/2025
Appointment of Janet Julia Mary Heritage as a secretary on 2025-10-14
dot icon29/10/2025
Appointment of David Nicholas Thomas as a director on 2025-10-14
dot icon29/10/2025
Appointment of Ms Janet Julia Mary Heritage as a director on 2025-10-14
dot icon29/10/2025
Termination of appointment of Colin Hillam Heritage as a director on 2025-10-14
dot icon29/10/2025
Termination of appointment of Avni Thomas as a secretary on 2025-10-14
dot icon29/10/2025
Termination of appointment of Avni Thomas as a director on 2025-10-14
dot icon11/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon19/06/2025
Micro company accounts made up to 2024-09-28
dot icon30/05/2025
Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2025-05-30
dot icon09/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon09/07/2024
Termination of appointment of Jane Carolyn Richards as a director on 2023-11-01
dot icon20/03/2024
Micro company accounts made up to 2023-09-28
dot icon13/02/2024
Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-02-13
dot icon11/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon10/07/2023
Termination of appointment of Janet Heritage as a director on 2022-11-02
dot icon10/07/2023
Appointment of Mr Colin Hillam Heritage as a director on 2022-11-02
dot icon03/04/2023
Micro company accounts made up to 2022-09-28
dot icon30/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon18/11/2021
Termination of appointment of Katya Palan as a director on 2021-11-16
dot icon18/11/2021
Micro company accounts made up to 2021-09-28
dot icon01/09/2021
Appointment of Mrs Avni Thomas as a secretary on 2021-09-01
dot icon01/09/2021
Termination of appointment of George David Gwyer as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of George David Gwyer as a secretary on 2021-08-31
dot icon09/08/2021
Termination of appointment of Paul Nigel Stead as a director on 2021-06-21
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-09-28
dot icon15/12/2020
Appointment of Mrs Avni Thomas as a director on 2020-12-10
dot icon24/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon30/06/2020
Appointment of Mrs Jane Richards as a director on 2018-11-09
dot icon10/03/2020
Micro company accounts made up to 2019-09-28
dot icon18/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon03/04/2019
Micro company accounts made up to 2018-09-28
dot icon12/11/2018
Termination of appointment of Michael Gene Listello as a director on 2018-11-09
dot icon12/11/2018
Director's details changed for Ms Janet Heritage on 2018-11-09
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon19/06/2018
Micro company accounts made up to 2017-09-28
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon29/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon29/06/2017
Notification of a person with significant control statement
dot icon23/03/2017
Total exemption small company accounts made up to 2016-09-28
dot icon21/11/2016
Appointment of Ms Janet Heritage as a director on 2016-10-14
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-09-28
dot icon13/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-09-28
dot icon03/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-28
dot icon09/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-09-28
dot icon09/08/2012
Appointment of Dr Katya Palan as a director
dot icon09/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon04/07/2012
Appointment of Mr Paul Nigel Stead as a director
dot icon14/03/2012
Total exemption small company accounts made up to 2011-09-28
dot icon28/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon23/06/2011
Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ on 2011-06-23
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-28
dot icon25/10/2010
Termination of appointment of Robert Orme as a director
dot icon02/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon08/04/2010
Total exemption full accounts made up to 2009-09-28
dot icon02/07/2009
Return made up to 27/06/09; full list of members
dot icon04/04/2009
Total exemption full accounts made up to 2008-09-28
dot icon15/12/2008
Director appointed robert orme
dot icon15/12/2008
Director appointed michael gene listello
dot icon09/12/2008
Return made up to 27/06/08; full list of members
dot icon27/11/2008
Director and secretary's change of particulars / george gwyer / 01/06/2008
dot icon04/11/2008
Appointment terminated director irving conway
dot icon16/07/2008
Director and secretary's change of particulars / george gwyer / 01/06/2008
dot icon17/04/2008
Total exemption full accounts made up to 2007-09-28
dot icon26/07/2007
Return made up to 27/06/07; full list of members
dot icon17/07/2007
Total exemption full accounts made up to 2006-09-28
dot icon27/07/2006
Return made up to 27/06/06; full list of members
dot icon24/07/2006
Total exemption full accounts made up to 2005-09-28
dot icon21/09/2005
Return made up to 27/06/05; full list of members
dot icon13/06/2005
New director appointed
dot icon25/04/2005
Total exemption full accounts made up to 2004-09-28
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
New secretary appointed
dot icon16/07/2004
Return made up to 27/06/04; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-09-28
dot icon05/07/2003
Total exemption full accounts made up to 2002-09-28
dot icon28/06/2003
Return made up to 27/06/03; full list of members
dot icon19/07/2002
Return made up to 27/06/02; full list of members
dot icon19/06/2002
Total exemption full accounts made up to 2001-09-28
dot icon13/07/2001
Return made up to 03/07/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-09-28
dot icon21/07/2000
Return made up to 03/07/00; full list of members
dot icon28/06/2000
Full accounts made up to 1999-09-28
dot icon13/07/1999
Full accounts made up to 1998-09-28
dot icon13/07/1999
Return made up to 03/07/99; full list of members
dot icon12/08/1998
Return made up to 03/07/98; no change of members
dot icon23/07/1998
Full accounts made up to 1997-09-28
dot icon13/07/1997
Return made up to 03/07/97; no change of members
dot icon03/03/1997
Full accounts made up to 1996-09-28
dot icon06/08/1996
Return made up to 03/07/96; full list of members
dot icon06/08/1996
Ad 24/05/96--------- £ si 1@1=1 £ ic 7/8
dot icon15/07/1996
Full accounts made up to 1995-09-28
dot icon09/08/1995
Return made up to 03/07/95; full list of members
dot icon01/06/1995
Secretary resigned;new secretary appointed
dot icon01/06/1995
Accounts for a small company made up to 1994-09-28
dot icon18/07/1994
Full accounts made up to 1993-09-28
dot icon08/07/1994
Return made up to 03/07/94; full list of members
dot icon23/07/1993
Return made up to 03/07/93; full list of members
dot icon26/01/1993
Full accounts made up to 1992-09-28
dot icon16/09/1992
Return made up to 03/07/92; full list of members
dot icon31/01/1992
Accounting reference date extended from 31/03 to 28/09
dot icon10/12/1991
Ad 09/10/91--------- £ si 7@1=7 £ ic 2/9
dot icon15/08/1991
Registered office changed on 15/08/91 from: 84 temple chambers temple ave london EC4Y ohp
dot icon15/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.48K
-
0.00
-
-
2022
0
1.48K
-
0.00
-
-
2023
0
1.48K
-
0.00
-
-
2023
0
1.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.48K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heritage, Colin Hillam
Director
02/11/2022 - 14/10/2025
11
Richards, Jane Carolyn
Director
09/11/2018 - 01/11/2023
2
Heritage, Janet
Director
14/10/2016 - 02/11/2022
1
Heritage, Janet Julia Mary
Director
14/10/2025 - Present
-
Thomas, David Nicholas
Director
14/10/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 ADELAIDE CRESCENT LIMITED

35 ADELAIDE CRESCENT LIMITED is an(a) Active company incorporated on 03/07/1991 with the registered office located at Bank House, Southwick Square, Southwick, Brighton BN42 4FN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 35 ADELAIDE CRESCENT LIMITED?

toggle

35 ADELAIDE CRESCENT LIMITED is currently Active. It was registered on 03/07/1991 .

Where is 35 ADELAIDE CRESCENT LIMITED located?

toggle

35 ADELAIDE CRESCENT LIMITED is registered at Bank House, Southwick Square, Southwick, Brighton BN42 4FN.

What does 35 ADELAIDE CRESCENT LIMITED do?

toggle

35 ADELAIDE CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35 ADELAIDE CRESCENT LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-09-28.