ADAM COURT LIMITED

Register to unlock more data on OkredoRegister

ADAM COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01673484

Incorporation date

22/10/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Common Ground Chiltern House, 45 Station Road, Henley-On-Thames RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1982)
dot icon01/04/2026
Termination of appointment of Andrew James Findlay as a director on 2026-03-31
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon10/12/2025
Termination of appointment of Julie Helen Grey as a director on 2025-12-07
dot icon17/11/2025
Termination of appointment of Hannah Jane Sibley as a director on 2025-11-11
dot icon11/09/2025
Appointment of Dr Michael James Ricks as a director on 2025-09-08
dot icon11/09/2025
Appointment of Mrs Julie Helen Grey as a director on 2025-09-08
dot icon21/08/2025
Registered office address changed from C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT England to C/O Common Ground Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2025-08-21
dot icon21/08/2025
Termination of appointment of Alison Jean Findlay as a secretary on 2025-08-01
dot icon21/08/2025
Appointment of Common Ground Estate & Property Management Limited as a secretary on 2025-08-01
dot icon09/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/05/2025
Registered office address changed from Chiltern House 45 Station Rd Henley on Thames Oxfordshire RG9 1AT United Kingdom to C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT on 2025-05-19
dot icon14/05/2025
Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU England to Chiltern House 45 Station Rd Henley on Thames Oxfordshire RG9 1AT on 2025-05-14
dot icon30/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon17/03/2025
Termination of appointment of Richard Fletcher as a director on 2025-03-07
dot icon16/01/2025
Appointment of Miss Hannah Jane Sibley as a director on 2025-01-13
dot icon13/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon27/11/2023
Confirmation statement made on 2023-08-15 with updates
dot icon06/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/01/2023
Appointment of Mr Richard Fletcher as a director on 2023-01-05
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon12/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon20/05/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/07/2018
Termination of appointment of Jennifer Anne Bird as a secretary on 2018-07-12
dot icon12/07/2018
Appointment of Ms Alison Jean Findlay as a secretary on 2018-07-12
dot icon12/07/2018
Termination of appointment of Jennifer Anne Bird as a director on 2018-07-12
dot icon30/04/2018
Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU England to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 2018-04-30
dot icon12/04/2018
Registered office address changed from 2 2 West Street Henley on Thames Oxfordshire RG9 2DU England to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 2018-04-12
dot icon12/04/2018
Registered office address changed from 5 Lower Farm Court Hambridge Lane Newbury RG14 5th England to 2 2 West Street Henley on Thames Oxfordshire RG9 2DU on 2018-04-12
dot icon15/02/2018
Appointment of Mrs Julia Elizabeth Mary Hamilton as a director on 2018-02-14
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon10/02/2018
Director's details changed for Dr Andrew James Findlay on 2018-02-02
dot icon08/02/2018
Director's details changed for Dr Andrew James Findlay on 2018-02-08
dot icon07/02/2018
Appointment of Dr Andrew James Findlay as a director on 2018-02-02
dot icon31/01/2018
Termination of appointment of Heather Josephine Farrer-Brown as a director on 2017-10-27
dot icon31/01/2018
Termination of appointment of Sarah Brady as a director on 2017-10-27
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/12/2017
Registered office address changed from 14 Brocks Way Shiplake RG9 3JG to 5 Lower Farm Court Hambridge Lane Newbury RG14 5th on 2017-12-05
dot icon17/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon25/06/2015
Registered office address changed from 17 New Street Broadbottom Hyde Cheshire SK14 6AN to 14 Brocks Way Shiplake RG9 3JG on 2015-06-25
dot icon06/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon19/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/04/2014
Appointment of Sarah Brady as a director
dot icon14/02/2014
Appointment of Alison Jean Findlay as a director
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon26/11/2013
Termination of appointment of Hazel Howard as a director
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon06/12/2012
Director's details changed for Hazel Joy Howard on 2011-11-16
dot icon06/12/2012
Director's details changed for Heather Josephine Farrer-Brown on 2011-11-16
dot icon06/12/2012
Director's details changed for Mrs Jennifer Anne Bird on 2011-11-16
dot icon15/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon15/12/2011
Director's details changed for Heather Josephine Farrer-Brown on 2011-12-07
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/10/2011
Termination of appointment of Brian Stenton as a director
dot icon05/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon01/12/2010
Appointment of Heather Josephine Farrer-Brown as a director
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/11/2010
Registered office address changed from 16 St Davids Close Caversham Reading Berks RG4 7PX on 2010-11-09
dot icon12/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/01/2009
Registered office changed on 15/01/2009 from 23 prospect street caversham reading berkshire RG4 8JB
dot icon05/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 15/11/08; full list of members
dot icon09/01/2008
Return made up to 15/11/07; full list of members
dot icon27/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/12/2006
Return made up to 15/11/06; full list of members
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/12/2005
Return made up to 15/11/05; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/11/2004
Return made up to 15/11/04; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/12/2003
Return made up to 15/11/03; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Director resigned
dot icon02/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Return made up to 15/11/02; full list of members
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon13/12/2001
Return made up to 15/11/01; full list of members
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon28/11/2000
Return made up to 15/11/00; full list of members
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon21/07/2000
Registered office changed on 21/07/00 from: investment house 19 gosbrook rd caversham reading RG4 8BT
dot icon23/12/1999
Full accounts made up to 1999-03-31
dot icon23/12/1999
Return made up to 15/11/99; no change of members
dot icon12/11/1999
Auditor's resignation
dot icon31/12/1998
Return made up to 15/11/98; full list of members
dot icon18/12/1998
New director appointed
dot icon18/12/1998
Director resigned
dot icon13/11/1998
Full accounts made up to 1998-03-31
dot icon07/01/1998
Return made up to 15/11/97; full list of members
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon23/12/1996
Return made up to 15/11/96; full list of members
dot icon23/12/1996
New director appointed
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon27/11/1995
Return made up to 15/11/95; full list of members
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon17/11/1995
Full accounts made up to 1995-03-31
dot icon17/11/1995
New secretary appointed
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon22/01/1995
Return made up to 15/11/94; full list of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon03/02/1994
Return made up to 15/11/93; change of members
dot icon19/05/1993
Registered office changed on 19/05/93 from: 28 peppard road sonning common nr reading berkshire RG4 9SU
dot icon16/03/1993
New director appointed
dot icon19/02/1993
Return made up to 15/11/92; full list of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon07/04/1992
Full accounts made up to 1991-03-31
dot icon20/03/1992
Return made up to 25/10/91; change of members
dot icon19/09/1991
Director resigned;new director appointed
dot icon14/03/1991
Full accounts made up to 1990-03-31
dot icon14/03/1991
Return made up to 25/10/90; no change of members
dot icon05/04/1990
Return made up to 15/11/89; full list of members
dot icon21/03/1990
Full accounts made up to 1989-03-31
dot icon21/01/1990
Director resigned;new director appointed
dot icon10/07/1989
Return made up to 10/11/88; full list of members
dot icon21/03/1989
Full accounts made up to 1988-03-31
dot icon21/03/1989
Full accounts made up to 1987-03-31
dot icon30/12/1988
Director resigned;new director appointed
dot icon29/07/1988
Return made up to 13/11/87; full list of members
dot icon18/02/1988
Director resigned;new director appointed
dot icon28/01/1987
Full accounts made up to 1986-03-31
dot icon28/01/1987
Return made up to 14/11/86; full list of members
dot icon05/08/1986
Full accounts made up to 1985-03-31
dot icon20/05/1986
Return made up to 14/11/85; full list of members
dot icon22/10/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-14.58 % *

* during past year

Cash in Bank

£50,385.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
49.13K
-
0.00
42.21K
-
2022
3
66.35K
-
0.00
58.98K
-
2023
3
36.00
-
0.00
50.39K
-
2023
3
36.00
-
0.00
50.39K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

36.00 £Descended-99.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.39K £Descended-14.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
Corporate Secretary
01/08/2025 - Present
172
Ricks, Michael James, Dr
Director
08/09/2025 - Present
-
Hamilton, Julia Elizabeth Mary
Director
14/02/2018 - Present
-
Findlay, Alison Jean
Director
20/01/2014 - Present
-
Fletcher, Richard
Director
05/01/2023 - 07/03/2025
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADAM COURT LIMITED

ADAM COURT LIMITED is an(a) Active company incorporated on 22/10/1982 with the registered office located at C/O Common Ground Chiltern House, 45 Station Road, Henley-On-Thames RG9 1AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM COURT LIMITED?

toggle

ADAM COURT LIMITED is currently Active. It was registered on 22/10/1982 .

Where is ADAM COURT LIMITED located?

toggle

ADAM COURT LIMITED is registered at C/O Common Ground Chiltern House, 45 Station Road, Henley-On-Thames RG9 1AT.

What does ADAM COURT LIMITED do?

toggle

ADAM COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ADAM COURT LIMITED have?

toggle

ADAM COURT LIMITED had 3 employees in 2023.

What is the latest filing for ADAM COURT LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Andrew James Findlay as a director on 2026-03-31.