ADAM GEOFFREY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADAM GEOFFREY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02889696

Incorporation date

20/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Adam Geoffrey & Co, Lloyds House 22 Lloyd Street, Manchester M2 5WACopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1994)
dot icon07/04/2026
Appointment of Miss Katie Smith as a director on 2026-04-07
dot icon12/11/2025
Total exemption full accounts made up to 2025-04-05
dot icon21/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon18/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon24/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-04-05
dot icon01/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-04-05
dot icon27/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-04-05
dot icon23/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon21/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon11/10/2018
Satisfaction of charge 1 in full
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon16/10/2017
Change of details for Mr David Geoffrey Cohen as a person with significant control on 2017-10-16
dot icon16/10/2017
Cessation of Rebecca Anne Conway as a person with significant control on 2017-10-16
dot icon16/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-05
dot icon19/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-04-05
dot icon13/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon24/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon19/02/2013
Total exemption small company accounts made up to 2012-04-05
dot icon28/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-04-05
dot icon16/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon11/03/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon21/02/2011
Director's details changed for Mr David Geoffrey Cohen on 2011-02-11
dot icon15/02/2011
Current accounting period extended from 2011-01-31 to 2011-04-05
dot icon31/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon26/01/2010
Director's details changed for David Geoffrey Cohen on 2010-01-07
dot icon16/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon12/01/2009
Return made up to 07/01/09; full list of members
dot icon28/03/2008
Return made up to 07/01/08; no change of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon27/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon26/01/2007
Return made up to 07/01/07; full list of members
dot icon15/03/2006
Return made up to 07/01/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon07/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon12/01/2005
Return made up to 07/01/05; full list of members
dot icon27/01/2004
Return made up to 20/01/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon07/02/2003
Return made up to 20/01/03; full list of members
dot icon22/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon17/01/2002
Return made up to 20/01/02; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon15/01/2001
Return made up to 20/01/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-01-31
dot icon02/02/2000
Return made up to 20/01/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-01-31
dot icon23/06/1999
Return made up to 20/01/99; no change of members
dot icon25/02/1999
Return made up to 20/01/98; full list of members
dot icon23/02/1999
Secretary resigned;director resigned
dot icon21/12/1998
Accounts for a small company made up to 1998-01-31
dot icon04/12/1997
Accounts for a small company made up to 1997-01-31
dot icon01/05/1997
Return made up to 20/01/97; no change of members
dot icon27/08/1996
Particulars of mortgage/charge
dot icon29/04/1996
New secretary appointed
dot icon01/02/1996
Certificate of change of name
dot icon24/01/1996
Return made up to 20/01/96; no change of members
dot icon18/01/1996
Accounts made up to 1995-01-31
dot icon01/12/1995
Registered office changed on 01/12/95 from: 2ND floor fourways house 16 tariff street manchester M1 2FN
dot icon14/02/1995
Return made up to 20/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/02/1994
Registered office changed on 19/02/94 from: classic house 174-180 old street london. EC1V 9BP
dot icon17/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/02/1994
Director resigned;new director appointed
dot icon17/02/1994
Resolutions
dot icon20/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-72.26 % *

* during past year

Cash in Bank

£157,926.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
408.66K
-
0.00
43.19K
-
2022
0
440.72K
-
0.00
569.23K
-
2023
0
465.52K
-
0.00
157.93K
-
2023
0
465.52K
-
0.00
157.93K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

465.52K £Ascended5.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.93K £Descended-72.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Katie
Director
07/04/2026 - Present
-
Cohen, David Geoffrey
Director
02/02/1994 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM GEOFFREY MANAGEMENT LIMITED

ADAM GEOFFREY MANAGEMENT LIMITED is an(a) Active company incorporated on 20/01/1994 with the registered office located at C/O Adam Geoffrey & Co, Lloyds House 22 Lloyd Street, Manchester M2 5WA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM GEOFFREY MANAGEMENT LIMITED?

toggle

ADAM GEOFFREY MANAGEMENT LIMITED is currently Active. It was registered on 20/01/1994 .

Where is ADAM GEOFFREY MANAGEMENT LIMITED located?

toggle

ADAM GEOFFREY MANAGEMENT LIMITED is registered at C/O Adam Geoffrey & Co, Lloyds House 22 Lloyd Street, Manchester M2 5WA.

What does ADAM GEOFFREY MANAGEMENT LIMITED do?

toggle

ADAM GEOFFREY MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADAM GEOFFREY MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Miss Katie Smith as a director on 2026-04-07.