78 ADELAIDE ROAD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

78 ADELAIDE ROAD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08422480

Incorporation date

27/02/2013

Size

Dormant

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, Kent BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2013)
dot icon10/11/2025
Director's details changed for Marcio Moreira De Souza on 2025-11-07
dot icon28/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon02/04/2025
Director's details changed for Nadir Mir Mohammadi on 2025-04-02
dot icon02/04/2025
Registered office address changed from 313C Ballards Lane Finchley London N12 8LY England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT on 2025-04-02
dot icon02/04/2025
Appointment of Prime Management (Ps) Limited as a secretary on 2025-02-01
dot icon20/02/2025
Termination of appointment of Ansuz Property Services Ltd as a secretary on 2025-01-20
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon09/08/2024
Accounts for a dormant company made up to 2024-02-28
dot icon05/04/2024
Registered office address changed from PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to 313C Ballards Lane Finchley London N12 8LY on 2024-04-05
dot icon05/04/2024
Appointment of Ansuz Property Services Ltd as a secretary on 2024-04-05
dot icon05/04/2024
Termination of appointment of Love Your Block Ltd as a secretary on 2024-04-05
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon05/04/2024
Register inspection address has been changed from Heyford Park Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD England to 313C Ballards Lane London N12 8LY
dot icon28/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon24/07/2023
Termination of appointment of Arianna Louise Palin as a director on 2023-07-24
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon03/10/2022
Registered office address changed from C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2022-10-03
dot icon04/08/2022
Termination of appointment of Fazilat Jumani as a director on 2022-07-18
dot icon28/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon18/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon26/03/2020
Register inspection address has been changed from Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD England to Heyford Park Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
dot icon25/03/2020
Register(s) moved to registered office address C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon25/03/2020
Register(s) moved to registered office address C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD
dot icon25/03/2020
Register(s) moved to registered office address C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD
dot icon18/02/2020
Director's details changed for Zak Avrom Doffman on 2020-02-18
dot icon18/02/2020
Director's details changed for Mr Ahmed Habib on 2020-02-18
dot icon18/02/2020
Director's details changed for Mr Shahrukh Jumani on 2020-02-18
dot icon18/02/2020
Director's details changed for Fazilat Jumani on 2020-02-18
dot icon18/02/2020
Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD on 2020-02-18
dot icon18/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon01/06/2019
Director's details changed for Arianna Louise Palin on 2019-06-01
dot icon01/06/2019
Director's details changed for Nadir Mir Mohammadi on 2019-06-01
dot icon11/04/2019
Secretary's details changed for Love Your Block Ltd on 2019-04-11
dot icon11/04/2019
Register(s) moved to registered inspection location Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
dot icon28/03/2019
Director's details changed for Mr Shahrukh Jumani on 2019-03-28
dot icon28/03/2019
Director's details changed for Fazilat Jumani on 2019-03-28
dot icon28/03/2019
Director's details changed for Mr Ahmed Habib on 2019-03-25
dot icon28/03/2019
Director's details changed for Zak Avrom Doffman on 2019-03-28
dot icon28/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon05/03/2019
Register inspection address has been changed to Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
dot icon02/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon06/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon14/12/2017
Appointment of Mr Shahrukh Jumani as a director on 2017-12-01
dot icon17/10/2017
Appointment of Love Your Block Ltd as a secretary on 2017-10-17
dot icon17/10/2017
Registered office address changed from 327-329 Upper Street London N1 2XQ to International House 12 Constance Street London E16 2DQ on 2017-10-17
dot icon14/07/2017
Notification of a person with significant control statement
dot icon14/07/2017
Confirmation statement made on 2017-03-25 with updates
dot icon16/06/2017
Accounts for a dormant company made up to 2017-02-28
dot icon23/02/2017
Termination of appointment of Alfred Victor Donald Lyen as a director on 2017-02-18
dot icon16/01/2017
Accounts for a dormant company made up to 2016-02-28
dot icon11/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon10/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon10/03/2015
Director's details changed for Arianna Louise Palin on 2015-03-10
dot icon10/03/2015
Director's details changed for Mr Ahmed Habib on 2015-03-10
dot icon17/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon25/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon19/03/2014
Registered office address changed from 1St Floor 16-18 Church Road Welwyn Garden City Hertfordshire AL8 6PS England on 2014-03-19
dot icon20/01/2014
Appointment of Marcio Moreira De Souza as a director
dot icon20/01/2014
Appointment of Alfred Victor Donald Lyen as a director
dot icon10/01/2014
Termination of appointment of John Briscoe as a director
dot icon10/01/2014
Appointment of Zak Avrom Doffman as a director
dot icon11/12/2013
Appointment of Fazilat Jumani as a director
dot icon11/12/2013
Appointment of Mr Ahmed Habib as a director
dot icon10/12/2013
Appointment of Arianna Louise Palin as a director
dot icon10/12/2013
Appointment of Dr Sanjiv Sharma as a director
dot icon10/12/2013
Appointment of Nadir Mir Mohammadi as a director
dot icon27/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/02/2025 - Present
746
LOVE YOUR BLOCK LTD
Corporate Secretary
17/10/2017 - 05/04/2024
58
Moreira De Souza, Marcio
Director
03/12/2013 - Present
-
ANSUZ PROPERTY SERVICES LTD
Corporate Secretary
05/04/2024 - 20/01/2025
-
Jumani, Fazilat
Director
03/12/2013 - 18/07/2022
-

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 78 ADELAIDE ROAD MANAGEMENT COMPANY LTD

78 ADELAIDE ROAD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 27/02/2013 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, Kent BR1 1LT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 78 ADELAIDE ROAD MANAGEMENT COMPANY LTD?

toggle

78 ADELAIDE ROAD MANAGEMENT COMPANY LTD is currently Active. It was registered on 27/02/2013 .

Where is 78 ADELAIDE ROAD MANAGEMENT COMPANY LTD located?

toggle

78 ADELAIDE ROAD MANAGEMENT COMPANY LTD is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, Kent BR1 1LT.

What does 78 ADELAIDE ROAD MANAGEMENT COMPANY LTD do?

toggle

78 ADELAIDE ROAD MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 78 ADELAIDE ROAD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 10/11/2025: Director's details changed for Marcio Moreira De Souza on 2025-11-07.