ADAMS PLACE MANAGEMENT COMPANY (NO 2) LIMITED

Register to unlock more data on OkredoRegister

ADAMS PLACE MANAGEMENT COMPANY (NO 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04006702

Incorporation date

02/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

48a Bunyan Road, Kempston, Bedford MK42 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2000)
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Registered office address changed from C/O the Shires Estate Management Limited 48a Bunyan Road Kempston Beds MK42 8HL to 48a Bunyan Road Kempston Bedford MK42 8HL on 2025-06-02
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/06/2023
Termination of appointment of Roy Godfrey Manley as a director on 2023-06-09
dot icon09/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/06/2019
Notification of Brian Matthew Mead as a person with significant control on 2019-06-07
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon03/06/2019
Appointment of Mr Kyle Matthew Haines as a secretary on 2019-06-03
dot icon03/06/2019
Termination of appointment of Brian Mathew Mead as a secretary on 2019-06-03
dot icon03/06/2019
Cessation of Brian Mathew Mead as a person with significant control on 2019-06-03
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon10/11/2016
Micro company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-02 no member list
dot icon31/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-02 no member list
dot icon03/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-06-02 no member list
dot icon05/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-06-02 no member list
dot icon20/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-06-02 no member list
dot icon29/02/2012
Registered office address changed from C/O Real Estate Services Limited 194 Bedford Road Kempston Bedfordshire MK42 8BL on 2012-02-29
dot icon07/06/2011
Annual return made up to 2011-06-02 no member list
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2010
Appointment of Mr Roy Godfrey Manley as a director
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Termination of appointment of Umeela Boodhoo as a director
dot icon04/06/2010
Annual return made up to 2010-06-02 no member list
dot icon04/06/2010
Director's details changed for Umeela Boodhoo on 2010-06-02
dot icon03/06/2010
Appointment of Mr Brian Mathew Mead as a secretary
dot icon03/06/2010
Termination of appointment of Real Estate Services Limited as a secretary
dot icon22/12/2009
Resolutions
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/06/2009
Annual return made up to 02/06/09
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Secretary appointed real estate services LIMITED
dot icon07/07/2008
Registered office changed on 07/07/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon07/07/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon05/06/2008
Annual return made up to 02/06/08
dot icon05/06/2008
Registered office changed on 05/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon31/03/2008
Appointment terminated director hertford company secretaries LIMITED
dot icon31/03/2008
Appointment terminated director cpm asset management LIMITED
dot icon31/03/2008
Director appointed linda jean horn
dot icon31/03/2008
Director appointed umeela boodhoo
dot icon26/06/2007
Annual return made up to 02/06/07
dot icon16/03/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon14/03/2007
Full accounts made up to 2006-06-30
dot icon21/06/2006
Annual return made up to 02/06/06
dot icon20/02/2006
Full accounts made up to 2005-06-30
dot icon21/06/2005
Annual return made up to 02/06/05
dot icon10/06/2005
Director resigned
dot icon18/03/2005
Full accounts made up to 2004-06-30
dot icon28/06/2004
Annual return made up to 02/06/04
dot icon22/03/2004
Full accounts made up to 2003-06-30
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon28/05/2003
Annual return made up to 02/06/03
dot icon08/04/2003
Full accounts made up to 2002-06-30
dot icon02/06/2002
Annual return made up to 02/06/02
dot icon20/02/2002
Full accounts made up to 2001-06-30
dot icon14/06/2001
Annual return made up to 02/06/01
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon02/06/2000
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
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.63K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CPM ASSET MANAGEMENT LIMITED
Corporate Director
25/01/2004 - 27/02/2008
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
01/06/2000 - 03/07/2008
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
01/06/2000 - 27/02/2008
2305
Corporate Property Management Limited
Director
01/06/2000 - 25/01/2004
451
Horn, Linda Jean
Director
28/02/2008 - Present
1

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+
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 ADAMS PLACE MANAGEMENT COMPANY (NO 2) LIMITED

ADAMS PLACE MANAGEMENT COMPANY (NO 2) LIMITED is an(a) Active company incorporated on 02/06/2000 with the registered office located at 48a Bunyan Road, Kempston, Bedford MK42 8HL. There are currently 2 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 ADAMS PLACE MANAGEMENT COMPANY (NO 2) LIMITED?

toggle

ADAMS PLACE MANAGEMENT COMPANY (NO 2) LIMITED is currently Active. It was registered on 02/06/2000 .

Where is ADAMS PLACE MANAGEMENT COMPANY (NO 2) LIMITED located?

toggle

ADAMS PLACE MANAGEMENT COMPANY (NO 2) LIMITED is registered at 48a Bunyan Road, Kempston, Bedford MK42 8HL.

What does ADAMS PLACE MANAGEMENT COMPANY (NO 2) LIMITED do?

toggle

ADAMS PLACE MANAGEMENT COMPANY (NO 2) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ADAMS PLACE MANAGEMENT COMPANY (NO 2) LIMITED?

toggle

The latest filing was on 22/08/2025: Micro company accounts made up to 2024-12-31.