ADAMS PLACE MANAGEMENT COMPANY (NO.3) LIMITED

Register to unlock more data on OkredoRegister

ADAMS PLACE MANAGEMENT COMPANY (NO.3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04982017

Incorporation date

02/12/2003

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 02/12/2003)
dot icon31/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon22/12/2025
Termination of appointment of Matthew James William Rowntree as a director on 2025-12-22
dot icon22/12/2025
Registered office address changed from Shires House 48a Bunyan House Kempston Kempston MK42 8HL United Kingdom to 48a Bunyan Road Kempston Bedford MK42 8HL on 2025-12-22
dot icon22/12/2025
Appointment of Mr Kyle Matthew Haines as a director on 2025-12-22
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon03/10/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon14/10/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon30/09/2020
Appointment of Mr Kyle Matthew Haines as a secretary on 2020-05-01
dot icon11/06/2020
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Termination of appointment of Epmg Legal Limited as a secretary on 2020-03-31
dot icon07/04/2020
Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to Shires House 48a Bunyan House Kempston Kempston MK42 8HL on 2020-04-07
dot icon07/04/2020
Director's details changed for Matthew James William Rowntree on 2020-04-07
dot icon11/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Termination of appointment of Encore Legal and Surveying Limited as a secretary on 2018-08-23
dot icon12/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon06/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-02 no member list
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-02 no member list
dot icon03/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/12/2013
Termination of appointment of Brian Mead as a secretary
dot icon03/12/2013
Annual return made up to 2013-12-02 no member list
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-02 no member list
dot icon03/01/2013
Appointment of Epmg Legal Limited as a secretary
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/09/2012
Appointment of Encore Legal & Surveying Ltd as a secretary
dot icon29/08/2012
Registered office address changed from Real Estate Services Ltd 194 Bedford Road Kempston Beds MK42 8BL on 2012-08-29
dot icon29/05/2012
Secretary's details changed for Brian Mathew Mead on 2012-05-29
dot icon29/05/2012
Director's details changed for Matthew James William Rowntree on 2012-05-29
dot icon05/01/2012
Annual return made up to 2011-12-02 no member list
dot icon05/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-12-02 no member list
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Resolutions
dot icon09/12/2009
Annual return made up to 2009-12-02 no member list
dot icon08/12/2009
Termination of appointment of Vanessa Aykac as a director
dot icon08/12/2009
Director's details changed for Vanessa Aykac on 2009-12-01
dot icon08/12/2009
Director's details changed for Matthew James William Rowntree on 2009-12-01
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Registered office changed on 15/01/2009 from 194 bedford road kempston bedford MK42 8BL united kingdom
dot icon15/01/2009
Secretary appointed brian mead
dot icon14/01/2009
Registered office changed on 14/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon14/01/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon04/12/2008
Annual return made up to 02/12/08
dot icon04/12/2008
Registered office changed on 04/12/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
Annual return made up to 02/12/07
dot icon05/12/2007
Registered office changed on 05/12/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon18/01/2007
Annual return made up to 02/12/06
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon24/11/2005
Annual return made up to 02/12/05
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon20/12/2004
Annual return made up to 02/12/04
dot icon02/12/2003
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
17/12/2026
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
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
28/10/2011 - 23/08/2018
457
EPMG LEGAL LIMITED
Corporate Secretary
05/10/2012 - 31/03/2020
457
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
02/12/2003 - 18/07/2005
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
02/12/2003 - 06/01/2008
2305
CPM ASSET MANAGEMENT LIMITED
Corporate Director
02/12/2003 - 18/07/2005
338

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 ADAMS PLACE MANAGEMENT COMPANY (NO.3) LIMITED

ADAMS PLACE MANAGEMENT COMPANY (NO.3) LIMITED is an(a) Active company incorporated on 02/12/2003 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.3) LIMITED?

toggle

ADAMS PLACE MANAGEMENT COMPANY (NO.3) LIMITED is currently Active. It was registered on 02/12/2003 .

Where is ADAMS PLACE MANAGEMENT COMPANY (NO.3) LIMITED located?

toggle

ADAMS PLACE MANAGEMENT COMPANY (NO.3) LIMITED is registered at 48a Bunyan Road, Kempston, Bedford MK42 8HL.

What does ADAMS PLACE MANAGEMENT COMPANY (NO.3) LIMITED do?

toggle

ADAMS PLACE MANAGEMENT COMPANY (NO.3) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADAMS PLACE MANAGEMENT COMPANY (NO.3) LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-17 with no updates.