AD HOC PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AD HOC PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05559573

Incorporation date

09/09/2005

Size

Small

Contacts

Registered address

Registered address

Unit 20 & 21 Angel Gate, City Road, London EC1V 2PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2005)
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon22/08/2025
Accounts for a small company made up to 2024-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon30/05/2024
Accounts for a small company made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon14/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon12/03/2021
Director's details changed for Ad Hoc International Bv on 2021-03-10
dot icon01/12/2020
Accounts for a small company made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon01/11/2019
Accounts for a small company made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon14/11/2018
All of the property or undertaking has been released from charge 1
dot icon14/11/2018
Satisfaction of charge 1 in full
dot icon28/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon30/12/2016
Accounts for a small company made up to 2015-12-31
dot icon08/12/2016
Auditor's resignation
dot icon20/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon22/01/2015
Registration of charge 055595730002, created on 2015-01-22
dot icon09/01/2015
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon24/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Registered office address changed from the Ivories 6-18 Northampton Street London N1 2HY United Kingdom on 2013-01-29
dot icon18/12/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon18/12/2012
Termination of appointment of T&H Secretarial Services Limited as a secretary
dot icon24/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Termination of appointment of T&H Secretarial Services Limited as a secretary
dot icon18/09/2012
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2012-09-18
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon04/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for T&H Secretarial Services Limited on 2010-09-09
dot icon06/10/2010
Director's details changed for Ad Hoc International Bv on 2010-09-09
dot icon06/10/2010
Appointment of Joan Helenius De Neve as a director
dot icon20/03/2010
Compulsory strike-off action has been discontinued
dot icon18/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon15/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon10/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/10/2008
Return made up to 09/09/08; full list of members
dot icon14/10/2008
Director's change of particulars / ad hoc international bv / 10/09/2008
dot icon21/09/2007
Return made up to 09/09/07; full list of members
dot icon21/09/2007
Director's particulars changed
dot icon05/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/09/2006
Return made up to 09/09/06; full list of members
dot icon16/11/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon15/11/2005
Memorandum and Articles of Association
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon11/11/2005
Certificate of change of name
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon09/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

43
2022
change arrow icon+9.94 % *

* during past year

Cash in Bank

£3,847,173.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
1.34M
-
0.00
3.50M
-
2022
43
1.99M
-
0.00
3.85M
-
2022
43
1.99M
-
0.00
3.85M
-

Employees

2022

Employees

43 Descended-2 % *

Net Assets(GBP)

1.99M £Ascended48.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.85M £Ascended9.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AD HOC INTERNATIONAL BV
Corporate Director
04/11/2005 - Present
-
De Neve, Joan Helenius
Director
20/09/2010 - Present
6
T&H DIRECTORS LIMITED
Corporate Director
09/09/2005 - 04/11/2005
107
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/09/2005 - 18/09/2012
175

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AD HOC PROPERTY MANAGEMENT LIMITED

AD HOC PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 09/09/2005 with the registered office located at Unit 20 & 21 Angel Gate, City Road, London EC1V 2PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of AD HOC PROPERTY MANAGEMENT LIMITED?

toggle

AD HOC PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 09/09/2005 .

Where is AD HOC PROPERTY MANAGEMENT LIMITED located?

toggle

AD HOC PROPERTY MANAGEMENT LIMITED is registered at Unit 20 & 21 Angel Gate, City Road, London EC1V 2PT.

What does AD HOC PROPERTY MANAGEMENT LIMITED do?

toggle

AD HOC PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does AD HOC PROPERTY MANAGEMENT LIMITED have?

toggle

AD HOC PROPERTY MANAGEMENT LIMITED had 43 employees in 2022.

What is the latest filing for AD HOC PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-03 with no updates.