ADAMS PROPERTIES (NELSON) LIMITED

Register to unlock more data on OkredoRegister

ADAMS PROPERTIES (NELSON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05844805

Incorporation date

13/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

60 Halifax Road, Nelson, Lancashire BB9 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2006)
dot icon18/03/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon08/10/2025
Micro company accounts made up to 2024-06-30
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon20/03/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon12/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-06-30
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon20/04/2021
Registration of charge 058448050006, created on 2021-03-24
dot icon20/04/2021
Registration of charge 058448050007, created on 2021-03-24
dot icon18/04/2021
Micro company accounts made up to 2020-06-30
dot icon07/04/2021
Registration of charge 058448050005, created on 2021-03-24
dot icon06/02/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon11/12/2020
Micro company accounts made up to 2019-06-30
dot icon13/02/2020
Satisfaction of charge 1 in full
dot icon23/01/2020
Confirmation statement made on 2019-12-09 with updates
dot icon26/07/2019
All of the property or undertaking has been released from charge 1
dot icon22/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon12/06/2019
Micro company accounts made up to 2018-06-30
dot icon12/03/2019
Registration of charge 058448050004, created on 2019-03-07
dot icon07/03/2019
Satisfaction of charge 2 in full
dot icon07/03/2019
Satisfaction of charge 3 in full
dot icon03/12/2018
Notification of Naveed Ahmed as a person with significant control on 2018-12-01
dot icon18/07/2018
Micro company accounts made up to 2017-06-30
dot icon18/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon20/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon05/09/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon25/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/10/2015
Compulsory strike-off action has been discontinued
dot icon28/10/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/08/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/11/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon14/11/2013
Director's details changed for Naveed Ahmed on 2013-06-13
dot icon21/10/2013
Registered office address changed from 157 Casterton Avenue Burnley Lancashire BB10 2PF on 2013-10-21
dot icon09/10/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/07/2012
Total exemption small company accounts made up to 2010-06-30
dot icon16/07/2012
Total exemption small company accounts made up to 2009-06-30
dot icon16/07/2012
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2012
Total exemption small company accounts made up to 2007-06-30
dot icon16/07/2012
Annual return made up to 2012-06-13
dot icon16/07/2012
Annual return made up to 2011-06-13 with full list of shareholders
dot icon16/07/2012
Annual return made up to 2010-06-13 with full list of shareholders
dot icon16/07/2012
Annual return made up to 2009-06-13 with full list of shareholders
dot icon16/07/2012
Secretary's details changed for Naveed Ahmed on 2009-06-13
dot icon16/07/2012
Director's details changed for Naveed Ahmed on 2009-06-13
dot icon16/07/2012
Termination of appointment of Zafar Iqbal as a director
dot icon16/07/2012
Annual return made up to 2008-06-13 with full list of shareholders
dot icon16/07/2012
Annual return made up to 2007-06-13 with full list of shareholders
dot icon16/07/2012
Administrative restoration application
dot icon06/08/2008
Final Gazette dissolved via compulsory strike-off
dot icon17/03/2008
Registered office changed on 17/03/2008 from, 28 midland street, nelson, lancashire, BB9 7RJ
dot icon22/01/2008
First Gazette notice for compulsory strike-off
dot icon13/01/2007
Particulars of mortgage/charge
dot icon13/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon08/08/2006
Ad 01/08/06--------- £ si 100@1=100 £ ic 1/101
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New secretary appointed;new director appointed
dot icon08/08/2006
Registered office changed on 08/08/06 from: c/o K. chowdhry & co., 124 colne road, burnley, lancashire BB10 1LP
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Secretary resigned
dot icon13/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.80K
-
0.00
-
-
2022
2
14.11K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Naveed
Secretary
01/08/2006 - Present
-
HIGHSTONE DIRECTORS LIMITED
Corporate Director
13/06/2006 - 14/06/2006
1085
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
13/06/2006 - 14/06/2006
1104
Iqbal, Zafar
Director
01/08/2006 - 13/06/2009
10
Mr Naveed Ahmed
Director
01/08/2006 - Present
21

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 PROPERTIES (NELSON) LIMITED

ADAMS PROPERTIES (NELSON) LIMITED is an(a) Active company incorporated on 13/06/2006 with the registered office located at 60 Halifax Road, Nelson, Lancashire BB9 0EF. 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 PROPERTIES (NELSON) LIMITED?

toggle

ADAMS PROPERTIES (NELSON) LIMITED is currently Active. It was registered on 13/06/2006 .

Where is ADAMS PROPERTIES (NELSON) LIMITED located?

toggle

ADAMS PROPERTIES (NELSON) LIMITED is registered at 60 Halifax Road, Nelson, Lancashire BB9 0EF.

What does ADAMS PROPERTIES (NELSON) LIMITED do?

toggle

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

What is the latest filing for ADAMS PROPERTIES (NELSON) LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-11 with no updates.