AD IDEM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AD IDEM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05667322

Incorporation date

05/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Red House, Fairmoor, Morpeth NE61 3JLCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2006)
dot icon25/02/2026
Confirmation statement made on 2026-01-07 with updates
dot icon20/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon09/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon09/01/2026
Satisfaction of charge 1 in full
dot icon09/01/2026
Satisfaction of charge 2 in full
dot icon09/01/2026
Satisfaction of charge 3 in full
dot icon09/01/2026
Satisfaction of charge 4 in full
dot icon31/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon19/11/2024
Previous accounting period extended from 2024-04-30 to 2024-10-31
dot icon22/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/03/2023
Notification of a person with significant control statement
dot icon06/03/2023
Cessation of Adrian Bartle as a person with significant control on 2023-02-27
dot icon03/03/2023
Statement of company's objects
dot icon03/03/2023
Change of share class name or designation
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Particulars of variation of rights attached to shares
dot icon03/03/2023
Memorandum and Articles of Association
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon02/04/2019
Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to The Red House Fairmoor Morpeth NE61 3JL on 2019-04-02
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon14/01/2018
Termination of appointment of Robert Smith as a director on 2016-11-14
dot icon12/01/2018
Termination of appointment of Robert Smith as a secretary on 2016-11-14
dot icon12/01/2018
Termination of appointment of Philip John Moorin as a director on 2016-11-14
dot icon12/01/2018
Appointment of Mr Adrian Bartle as a secretary on 2016-11-14
dot icon31/08/2017
Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 2017-08-31
dot icon23/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon08/01/2017
Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 2017-01-08
dot icon12/10/2016
Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon04/07/2016
Total exemption full accounts made up to 2016-04-30
dot icon07/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon25/11/2015
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon20/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon15/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/06/2014
Auditor's resignation
dot icon01/05/2014
Miscellaneous
dot icon07/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon07/01/2014
Register(s) moved to registered inspection location
dot icon09/12/2013
Termination of appointment of Michael Spriggs as a director
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/07/2013
Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 2013-07-24
dot icon09/07/2013
Miscellaneous
dot icon24/06/2013
Auditor's resignation
dot icon08/01/2013
Register(s) moved to registered office address
dot icon08/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon05/01/2012
Director's details changed for Robert Smith on 2012-01-05
dot icon05/01/2012
Director's details changed for Michael Ian Spriggs on 2012-01-05
dot icon05/01/2012
Director's details changed for Philip John Moorin on 2012-01-05
dot icon13/12/2011
Termination of appointment of Christopher Whitfield as a director
dot icon04/10/2011
Termination of appointment of Gary Hudson as a director
dot icon29/09/2011
Director's details changed for Adrian Bartle on 2011-09-22
dot icon28/09/2011
Director's details changed for Christopher John Whitfield on 2011-09-22
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Register(s) moved to registered inspection location
dot icon19/07/2011
Register inspection address has been changed
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Director's details changed for Gary Douglas Hudson on 2010-01-19
dot icon09/02/2010
Director's details changed for Adrian Bartle on 2010-01-19
dot icon16/01/2010
Auditor's resignation
dot icon05/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon16/12/2009
Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead NE11 0NX Tyne & Wear on 2009-12-16
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 05/01/09; full list of members
dot icon23/12/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Registered office changed on 16/04/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
dot icon24/02/2008
Director's change of particulars / michael spriggs / 21/02/2008
dot icon08/01/2008
Return made up to 05/01/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon14/02/2007
Director's particulars changed
dot icon05/01/2007
Return made up to 05/01/07; full list of members
dot icon04/01/2007
Particulars of mortgage/charge
dot icon19/10/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon25/05/2006
Particulars of mortgage/charge
dot icon21/03/2006
Certificate of change of name
dot icon21/03/2006
New secretary appointed;new director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon21/03/2006
Ad 03/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon05/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Gary Douglas
Director
03/03/2006 - 22/09/2011
15
Spriggs, Michael Ian
Director
05/10/2006 - 02/12/2013
38
Whitfield, Christopher John
Director
03/03/2006 - 13/12/2011
28
Smith, Robert
Director
03/03/2006 - 14/11/2016
6
Bartle, Adrian
Secretary
14/11/2016 - Present
-

Persons with Significant Control

4
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 AD IDEM PROPERTIES LIMITED

AD IDEM PROPERTIES LIMITED is an(a) Active company incorporated on 05/01/2006 with the registered office located at The Red House, Fairmoor, Morpeth NE61 3JL. There are currently 2 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 AD IDEM PROPERTIES LIMITED?

toggle

AD IDEM PROPERTIES LIMITED is currently Active. It was registered on 05/01/2006 .

Where is AD IDEM PROPERTIES LIMITED located?

toggle

AD IDEM PROPERTIES LIMITED is registered at The Red House, Fairmoor, Morpeth NE61 3JL.

What does AD IDEM PROPERTIES LIMITED do?

toggle

AD IDEM PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AD IDEM PROPERTIES LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-07 with updates.