ADAMS MEWS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ADAMS MEWS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04318702

Incorporation date

07/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Newtown Road, Liphook, Hampshire GU30 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2001)
dot icon11/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/12/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/01/2022
Confirmation statement made on 2021-11-07 with no updates
dot icon23/06/2021
Notification of Adrian George Chandler as a person with significant control on 2021-05-01
dot icon08/05/2021
Cessation of Matthew Denman as a person with significant control on 2020-12-18
dot icon08/05/2021
Termination of appointment of Matthew Denman as a director on 2020-12-18
dot icon05/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/11/2020
Appointment of Mr Adrian George Chandler as a director on 2020-11-11
dot icon11/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/01/2020
Confirmation statement made on 2019-11-07 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/01/2018
Confirmation statement made on 2017-11-07 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/02/2016
Previous accounting period extended from 2015-05-30 to 2015-05-31
dot icon09/12/2015
Annual return made up to 2015-11-07 no member list
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-30
dot icon04/12/2014
Annual return made up to 2014-11-07 no member list
dot icon29/05/2014
Registered office address changed from C/O Mr M Denman 1 Adams Mews, Newtown Road Liphook Hampshire GU30 7HB on 2014-05-29
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-30
dot icon19/12/2013
Annual return made up to 2013-11-07 no member list
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-30
dot icon26/11/2012
Annual return made up to 2012-11-07 no member list
dot icon09/02/2012
Register inspection address has been changed from 1 Adams Mews Newtown Road Liphook Hampshire GU30 7HB England
dot icon09/02/2012
Annual return made up to 2011-11-07 no member list
dot icon09/02/2012
Register inspection address has been changed from 443 Fair Oak Road Fair Oak Eastleigh Hampshire SO50 7AJ
dot icon09/02/2012
Register(s) moved to registered office address
dot icon08/02/2012
Register(s) moved to registered office address
dot icon09/01/2012
Total exemption small company accounts made up to 2011-05-30
dot icon23/10/2011
Registered office address changed from , 443 Fair Oak Road, Fair Oak, Eastleigh, Hampshire, SO50 7AJ, United Kingdom on 2011-10-23
dot icon08/07/2011
Termination of appointment of Neville Goddard as a director
dot icon08/07/2011
Appointment of Mr Matthew Denman as a director
dot icon23/11/2010
Annual return made up to 2010-11-07 no member list
dot icon23/11/2010
Register inspection address has been changed from Paramenter House 57 Tower Street Winchester Hampshire SO23 8TD
dot icon26/10/2010
Registered office address changed from , Hoyle House Upham Street, Upham, Southampton, Hampshire, SO32 1JA, United Kingdom on 2010-10-26
dot icon23/09/2010
Total exemption small company accounts made up to 2010-05-30
dot icon15/01/2010
Total exemption small company accounts made up to 2009-05-30
dot icon22/12/2009
Annual return made up to 2009-11-07 no member list
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon16/12/2009
Termination of appointment of Rita Curtis as a secretary
dot icon16/12/2009
Registered office address changed from , Meon House, 12C the Square, Wickham, PO17 5JQ on 2009-12-16
dot icon27/11/2008
Total exemption small company accounts made up to 2008-05-30
dot icon10/11/2008
Annual return made up to 07/11/08
dot icon10/04/2008
Accounting reference date extended from 30/11/2007 to 30/05/2008
dot icon29/11/2007
New secretary appointed
dot icon21/11/2007
Annual return made up to 07/11/07
dot icon21/11/2007
Secretary resigned
dot icon29/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/11/2006
Annual return made up to 07/11/06
dot icon29/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/02/2006
New secretary appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Secretary resigned
dot icon18/11/2005
Annual return made up to 07/11/05
dot icon01/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/11/2004
Annual return made up to 07/11/04
dot icon01/07/2004
Accounts for a dormant company made up to 2003-11-30
dot icon06/11/2003
Annual return made up to 07/11/03
dot icon20/03/2003
Accounts for a dormant company made up to 2002-11-30
dot icon26/11/2002
Annual return made up to 07/11/02
dot icon24/04/2002
Certificate of change of name
dot icon15/11/2001
Secretary resigned
dot icon07/11/2001
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+6.24 % *

* during past year

Cash in Bank

£937.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/11/2026
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
0
943.00
-
0.00
408.00
-
2022
0
1.35K
-
0.00
882.00
-
2023
0
1.41K
-
0.00
937.00
-
2023
0
1.41K
-
0.00
937.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.41K £Ascended4.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

937.00 £Ascended6.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
07/11/2001 - 07/11/2001
3976
Goddard, Neville Ernest James
Director
20/01/2005 - 14/06/2011
12
Adams, Tim
Secretary
20/01/2005 - 05/11/2007
-
Goddard, Neville Ernest James
Secretary
07/11/2001 - 20/01/2005
4
Curtis, Rita Florence
Secretary
05/11/2007 - 31/10/2009
4

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 ADAMS MEWS MANAGEMENT LTD

ADAMS MEWS MANAGEMENT LTD is an(a) Active company incorporated on 07/11/2001 with the registered office located at 38 Newtown Road, Liphook, Hampshire GU30 7DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS MEWS MANAGEMENT LTD?

toggle

ADAMS MEWS MANAGEMENT LTD is currently Active. It was registered on 07/11/2001 .

Where is ADAMS MEWS MANAGEMENT LTD located?

toggle

ADAMS MEWS MANAGEMENT LTD is registered at 38 Newtown Road, Liphook, Hampshire GU30 7DX.

What does ADAMS MEWS MANAGEMENT LTD do?

toggle

ADAMS MEWS MANAGEMENT LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ADAMS MEWS MANAGEMENT LTD?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-05-31.