ADAM ESTATES LIMITED

Register to unlock more data on OkredoRegister

ADAM ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02921101

Incorporation date

15/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1994)
dot icon16/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon26/03/2025
Particulars of variation of rights attached to shares
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/10/2024
Resolutions
dot icon27/10/2024
Memorandum and Articles of Association
dot icon24/10/2024
Change of share class name or designation
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon07/08/2023
Change of share class name or designation
dot icon07/08/2023
Memorandum and Articles of Association
dot icon07/08/2023
Resolutions
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/07/2021
Director's details changed for Mr Richard Peter Farr on 2021-03-10
dot icon13/07/2021
Change of details for Mr Richard Peter Farr as a person with significant control on 2021-03-10
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/12/2020
Change of share class name or designation
dot icon13/11/2020
Sub-division of shares on 2020-10-27
dot icon13/11/2020
Resolutions
dot icon13/11/2020
Memorandum and Articles of Association
dot icon20/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon20/04/2020
Change of details for Mr Richard Peter Farr as a person with significant control on 2020-04-20
dot icon20/04/2020
Director's details changed for Howard James Spence on 2020-04-20
dot icon20/04/2020
Secretary's details changed for Howard James Spence on 2020-04-20
dot icon20/04/2020
Director's details changed for Mr Richard Peter Farr on 2020-04-20
dot icon03/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon06/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon10/10/2016
Satisfaction of charge 4 in full
dot icon10/10/2016
Satisfaction of charge 6 in full
dot icon10/10/2016
Satisfaction of charge 7 in full
dot icon10/10/2016
Satisfaction of charge 8 in full
dot icon10/10/2016
Satisfaction of charge 5 in full
dot icon10/10/2016
Satisfaction of charge 9 in full
dot icon10/10/2016
Satisfaction of charge 10 in full
dot icon10/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon02/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon09/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon15/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon25/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon02/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon06/02/2013
Full accounts made up to 2012-05-31
dot icon19/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon30/01/2012
Full accounts made up to 2011-05-31
dot icon21/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-05-31
dot icon23/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon25/01/2010
Full accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 15/04/09; full list of members
dot icon21/12/2008
Full accounts made up to 2008-05-31
dot icon22/04/2008
Return made up to 15/04/08; full list of members
dot icon15/04/2008
Full accounts made up to 2007-05-31
dot icon24/04/2007
Return made up to 15/04/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon19/04/2006
Return made up to 15/04/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-05-31
dot icon16/06/2005
Return made up to 15/04/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-05-31
dot icon06/05/2004
Return made up to 15/04/04; full list of members
dot icon24/03/2004
Director's particulars changed
dot icon11/12/2003
Full accounts made up to 2003-05-31
dot icon21/06/2003
Particulars of mortgage/charge
dot icon14/05/2003
Return made up to 15/04/03; full list of members
dot icon15/04/2003
Particulars of mortgage/charge
dot icon14/01/2003
Full accounts made up to 2002-05-31
dot icon14/01/2003
Director's particulars changed
dot icon01/05/2002
Return made up to 15/04/02; full list of members
dot icon14/03/2002
Full accounts made up to 2001-05-31
dot icon25/09/2001
Particulars of mortgage/charge
dot icon23/05/2001
Return made up to 15/04/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-05-31
dot icon16/05/2000
Return made up to 15/04/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-05-31
dot icon28/07/1999
Particulars of mortgage/charge
dot icon12/05/1999
Return made up to 15/04/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-05-31
dot icon10/05/1998
Return made up to 15/04/98; full list of members
dot icon18/11/1997
Full accounts made up to 1997-05-31
dot icon22/10/1997
Particulars of mortgage/charge
dot icon17/07/1997
Secretary's particulars changed
dot icon11/06/1997
Return made up to 15/04/97; full list of members
dot icon10/04/1997
Particulars of mortgage/charge
dot icon10/01/1997
Declaration of satisfaction of mortgage/charge
dot icon10/01/1997
Declaration of satisfaction of mortgage/charge
dot icon10/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/11/1996
Particulars of mortgage/charge
dot icon13/11/1996
Full accounts made up to 1996-05-31
dot icon05/06/1996
Return made up to 15/04/96; full list of members
dot icon02/01/1996
Full accounts made up to 1995-05-31
dot icon13/07/1995
Particulars of mortgage/charge
dot icon23/05/1995
Director's particulars changed
dot icon22/05/1995
Return made up to 15/04/95; full list of members
dot icon27/02/1995
Accounting reference date extended from 30/04 to 31/05
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon27/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/04/1994
Director resigned;new director appointed
dot icon15/04/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.95M
-
0.00
213.58K
-
2022
2
4.28M
-
0.00
202.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farr, Richard Peter
Director
15/04/1994 - Present
3
Gill, Christopher Thomas
Director
15/04/1994 - 15/04/1994
49
Spence, Howard James
Director
15/04/1994 - Present
-
Spence, Howard James
Secretary
15/04/1994 - Present
1
LAWSON (LONDON) LIMITED
Corporate Secretary
15/04/1994 - 15/04/1994
80

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 ADAM ESTATES LIMITED

ADAM ESTATES LIMITED is an(a) Active company incorporated on 15/04/1994 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 3 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 ADAM ESTATES LIMITED?

toggle

ADAM ESTATES LIMITED is currently Active. It was registered on 15/04/1994 .

Where is ADAM ESTATES LIMITED located?

toggle

ADAM ESTATES LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does ADAM ESTATES LIMITED do?

toggle

ADAM ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADAM ESTATES LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-15 with no updates.