ADAM HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADAM HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02063450

Incorporation date

10/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Nottingham Road, Mansfield, Notts NG18 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon26/06/2025
Secretary's details changed for Mr Sean Henry on 2025-06-26
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon23/12/2022
Cessation of Alexandros Lysandrou as a person with significant control on 2022-05-27
dot icon23/12/2022
Cessation of Claire Elizabeth Henry as a person with significant control on 2021-12-02
dot icon23/12/2022
Notification of Mariella Grundy as a person with significant control on 2021-02-15
dot icon23/12/2022
Notification of Andrew James Mercer as a person with significant control on 2022-05-27
dot icon23/12/2022
Change of details for Mr Sean Blair Justin Henry as a person with significant control on 2022-12-02
dot icon23/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Appointment of Mr Andrew James Mercer as a director on 2022-05-27
dot icon21/06/2022
Termination of appointment of Alexandros Lysandrou as a director on 2022-05-27
dot icon06/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon12/03/2021
Appointment of Ms Mariella Grundy as a director on 2021-02-15
dot icon11/03/2021
Cessation of David Stewart Cambell as a person with significant control on 2021-02-15
dot icon11/03/2021
Termination of appointment of David Stewart Cambell as a director on 2021-02-15
dot icon08/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon22/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-02 with updates
dot icon18/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon17/01/2018
Notification of David Stewart Cambell as a person with significant control on 2018-01-15
dot icon16/01/2018
Appointment of Mr David Stewart Cambell as a director on 2018-01-15
dot icon15/01/2018
Cessation of Salvatore Loscalzo as a person with significant control on 2018-01-08
dot icon15/01/2018
Termination of appointment of Salvatore Loscalzo as a director on 2018-01-08
dot icon12/01/2018
Confirmation statement made on 2017-12-02 with no updates
dot icon10/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon09/11/2016
Appointment of Mr Sean Henry as a secretary on 2016-10-27
dot icon07/11/2016
Termination of appointment of Susan Hilary Messias as a director on 2016-10-27
dot icon07/11/2016
Termination of appointment of Susan Hilary Messias as a secretary on 2016-10-27
dot icon07/11/2016
Termination of appointment of Stephen Alan Messias as a director on 2016-10-27
dot icon01/11/2016
Appointment of Mr Sean Henry as a director on 2016-10-27
dot icon22/07/2016
Appointment of Mr Salvatore Loscalzo as a director on 2016-06-01
dot icon19/07/2016
Appointment of Mr Alexandros Lysandrou as a director on 2016-06-01
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Termination of appointment of Betty Carter as a director on 2015-08-24
dot icon16/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon05/12/2013
Director's details changed for Mrs Susan Hilary Messias on 2013-12-02
dot icon05/12/2013
Director's details changed for Mr Stephen Alan Messias on 2013-12-02
dot icon05/12/2013
Director's details changed for Mrs Betty Carter on 2013-12-02
dot icon05/12/2013
Secretary's details changed for Mrs Susan Hilary Messias on 2013-12-02
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/08/2010
Termination of appointment of John Carter as a director
dot icon09/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon08/12/2009
Director's details changed for John Montague Carter on 2009-12-02
dot icon08/12/2009
Director's details changed for Mrs Betty Carter on 2009-12-02
dot icon08/12/2009
Director's details changed for Mrs Susan Hilary Messias on 2009-12-02
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2008
Return made up to 02/12/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2007
Return made up to 02/12/07; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 02/12/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 02/12/05; full list of members
dot icon16/12/2004
Return made up to 02/12/04; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2003
Return made up to 02/12/03; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/11/2002
Return made up to 02/12/02; full list of members
dot icon19/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/12/2001
Return made up to 02/12/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon18/12/2000
Return made up to 02/12/00; full list of members
dot icon02/12/1999
Return made up to 02/12/99; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1999-03-31
dot icon25/11/1998
Return made up to 02/12/98; no change of members
dot icon17/06/1998
Accounts for a small company made up to 1998-03-31
dot icon28/11/1997
Return made up to 02/12/97; no change of members
dot icon20/06/1997
Accounts for a small company made up to 1997-03-31
dot icon05/12/1996
Return made up to 02/12/96; full list of members
dot icon08/10/1996
Full accounts made up to 1996-03-31
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon28/11/1995
Return made up to 02/12/95; no change of members
dot icon30/11/1994
Return made up to 02/12/94; no change of members
dot icon04/10/1994
Full accounts made up to 1994-03-31
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon11/01/1994
Return made up to 02/12/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon23/12/1992
Return made up to 02/12/92; no change of members
dot icon26/02/1992
Particulars of contract relating to shares
dot icon26/02/1992
Ad 10/02/92--------- £ si 2500@1=2500 £ ic 100/2600
dot icon26/02/1992
Nc inc already adjusted 10/02/92
dot icon26/02/1992
Resolutions
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Return made up to 02/12/91; full list of members
dot icon04/12/1990
Full accounts made up to 1990-03-31
dot icon04/12/1990
Return made up to 02/12/90; no change of members
dot icon30/11/1989
Return made up to 13/06/89; no change of members
dot icon04/08/1989
Full accounts made up to 1989-03-31
dot icon08/03/1989
Full accounts made up to 1988-03-31
dot icon24/01/1989
Return made up to 04/03/88; full list of members
dot icon09/11/1988
Registered office changed on 09/11/88 from: dwh phipp and co foxhall lodge gregory boulevard nottingham NG7 6LH
dot icon14/10/1986
Registered office changed on 14/10/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon14/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1986
Certificate of 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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
16.91K
-
0.00
18.00K
-
2022
0
15.80K
-
0.00
16.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Sean Blair Justin
Secretary
27/10/2016 - Present
-
Grundy, Mariella
Director
15/02/2021 - Present
-
Mercer, Andrew James
Director
27/05/2022 - Present
1
Henry, Sean Blair Justin
Director
27/10/2016 - Present
10

Persons with Significant Control

7
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 HOUSE PROPERTIES LIMITED

ADAM HOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 10/10/1986 with the registered office located at 44 Nottingham Road, Mansfield, Notts NG18 1BL. There are currently 4 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 HOUSE PROPERTIES LIMITED?

toggle

ADAM HOUSE PROPERTIES LIMITED is currently Active. It was registered on 10/10/1986 .

Where is ADAM HOUSE PROPERTIES LIMITED located?

toggle

ADAM HOUSE PROPERTIES LIMITED is registered at 44 Nottingham Road, Mansfield, Notts NG18 1BL.

What does ADAM HOUSE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ADAM HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.