ADAMS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADAMS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02254026

Incorporation date

09/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon27/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/05/2025
Change of details for Duncan & Toplis Trustees Limited as a person with significant control on 2025-05-13
dot icon24/05/2024
Change of details for Duncan & Toplis Trustees Limited as a person with significant control on 2024-05-15
dot icon23/05/2024
Change of details for Duncan & Toplis Trustees Limited as a person with significant control on 2024-05-15
dot icon23/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon25/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon20/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/11/2018
Change of details for Mr Adam Lambert as a person with significant control on 2018-11-29
dot icon25/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon16/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon22/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon06/06/2013
Director's details changed for Mrs Susan Mary Lambert on 2013-05-19
dot icon17/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/06/2009
Return made up to 19/05/09; full list of members
dot icon01/06/2009
Appointment terminated secretary susan lambert
dot icon01/06/2009
Registered office changed on 01/06/2009 from 3, castlegate grantham lincs NG31 6SF
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/06/2008
Appointment terminated director james lambert
dot icon30/05/2008
Return made up to 19/05/08; full list of members
dot icon30/05/2008
Director's change of particulars / james lambert / 18/05/2008
dot icon30/05/2008
Director and secretary's change of particulars / susan lambert / 18/05/2008
dot icon12/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/05/2007
Return made up to 19/05/07; full list of members
dot icon23/05/2007
Secretary's particulars changed;director's particulars changed
dot icon23/05/2007
Director's particulars changed
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon24/05/2006
Return made up to 19/05/06; full list of members
dot icon24/05/2006
Secretary's particulars changed;director's particulars changed
dot icon24/05/2006
Director's particulars changed
dot icon28/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/05/2005
Return made up to 19/05/05; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/06/2004
Return made up to 19/05/04; full list of members
dot icon15/04/2004
Secretary's particulars changed;director's particulars changed
dot icon15/04/2004
Director's particulars changed
dot icon11/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/06/2003
Return made up to 19/05/03; full list of members
dot icon29/05/2002
Return made up to 19/05/02; full list of members
dot icon12/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/06/2001
Return made up to 19/05/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-09-30
dot icon20/06/2000
Accounts for a small company made up to 1999-09-30
dot icon09/06/2000
Return made up to 19/05/00; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1998-09-30
dot icon11/06/1999
Return made up to 19/05/99; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1997-09-30
dot icon31/05/1998
Return made up to 19/05/98; full list of members
dot icon16/07/1997
Full accounts made up to 1996-09-30
dot icon16/06/1997
Return made up to 19/05/97; no change of members
dot icon09/06/1996
Return made up to 19/05/96; full list of members
dot icon16/05/1996
Full accounts made up to 1995-09-30
dot icon08/08/1995
Particulars of mortgage/charge
dot icon08/08/1995
Particulars of mortgage/charge
dot icon25/05/1995
Return made up to 19/05/95; no change of members
dot icon06/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 19/05/94; no change of members
dot icon04/03/1994
Full accounts made up to 1993-09-30
dot icon01/06/1993
Return made up to 19/05/93; full list of members
dot icon13/01/1993
Full accounts made up to 1992-09-30
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon03/06/1992
Return made up to 19/05/92; no change of members
dot icon05/08/1991
Full accounts made up to 1990-09-30
dot icon10/06/1991
Return made up to 19/05/91; no change of members
dot icon08/10/1990
Return made up to 06/07/90; full list of members
dot icon20/09/1990
Full accounts made up to 1989-09-30
dot icon06/06/1989
Return made up to 19/05/89; full list of members
dot icon16/08/1988
Wd 06/07/88 ad 15/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon15/07/1988
Accounting reference date notified as 30/06
dot icon06/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1988
Registered office changed on 06/06/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon09/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-69.65 % *

* during past year

Cash in Bank

£47,093.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
148.46K
-
0.00
148.79K
-
2022
1
136.07K
-
0.00
155.16K
-
2023
1
12.04K
-
0.00
47.09K
-
2023
1
12.04K
-
0.00
47.09K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.04K £Descended-91.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.09K £Descended-69.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADAMS PROPERTIES LIMITED

ADAMS PROPERTIES LIMITED is an(a) Active company incorporated on 09/05/1988 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS PROPERTIES LIMITED?

toggle

ADAMS PROPERTIES LIMITED is currently Active. It was registered on 09/05/1988 .

Where is ADAMS PROPERTIES LIMITED located?

toggle

ADAMS PROPERTIES LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does ADAMS PROPERTIES LIMITED do?

toggle

ADAMS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ADAMS PROPERTIES LIMITED have?

toggle

ADAMS PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for ADAMS PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-09-30.