ADAMS PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

ADAMS PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03854343

Incorporation date

06/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire LS28 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1999)
dot icon30/10/2025
Change of details for Mr Phillip Scott Wellings as a person with significant control on 2024-10-07
dot icon30/10/2025
Change of details for Mr Mahmood Mazhar as a person with significant control on 2024-10-07
dot icon30/10/2025
Director's details changed for Mr Mahmood Mazhar on 2025-10-30
dot icon30/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon31/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon13/09/2024
Director's details changed for Mr Philip Scott Wellings on 2024-09-11
dot icon13/09/2024
Change of details for Mr Phillip Scott Wellings as a person with significant control on 2024-09-11
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon17/02/2023
Satisfaction of charge 11 in full
dot icon17/02/2023
Satisfaction of charge 10 in part
dot icon17/02/2023
Satisfaction of charge 8 in full
dot icon17/02/2023
Satisfaction of charge 7 in full
dot icon17/02/2023
Satisfaction of charge 2 in full
dot icon17/02/2023
Satisfaction of charge 4 in full
dot icon17/02/2023
Satisfaction of charge 5 in full
dot icon17/02/2023
Satisfaction of charge 10 in full
dot icon20/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon26/06/2022
Micro company accounts made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/02/2021
Director's details changed for Mr Philip Scott Wellings on 2021-01-14
dot icon15/02/2021
Director's details changed for Mr Mahmood Mazhar on 2021-01-14
dot icon15/02/2021
Secretary's details changed for Mr Mahmood Mazhar on 2021-01-14
dot icon26/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/05/2017
Satisfaction of charge 1 in full
dot icon12/04/2017
Satisfaction of charge 3 in full
dot icon14/03/2017
Satisfaction of charge 6 in full
dot icon10/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/03/2014
Appointment of Mr Mahmood Mazhar as a director
dot icon18/02/2014
Compulsory strike-off action has been discontinued
dot icon17/02/2014
Annual return made up to 2013-10-06 with full list of shareholders
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/12/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon17/12/2012
Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF England on 2012-12-17
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon22/10/2009
Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Philip Scott Wellings on 2009-10-01
dot icon14/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/01/2009
Return made up to 06/10/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/10/2007
Return made up to 06/10/07; no change of members
dot icon22/02/2007
Particulars of mortgage/charge
dot icon11/11/2006
Return made up to 06/10/06; full list of members
dot icon27/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/10/2005
Return made up to 06/10/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2003-09-30
dot icon06/05/2005
Return made up to 06/10/04; full list of members
dot icon27/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon28/11/2003
Accounts for a dormant company made up to 2002-09-30
dot icon04/11/2003
Return made up to 06/10/03; full list of members
dot icon01/11/2003
Particulars of mortgage/charge
dot icon01/11/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon04/04/2003
Return made up to 06/10/02; full list of members
dot icon02/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon02/11/2001
Return made up to 06/10/01; full list of members
dot icon03/07/2001
Certificate of change of name
dot icon04/04/2001
Accounts for a dormant company made up to 2000-09-30
dot icon04/04/2001
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Return made up to 06/10/00; full list of members
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
New director appointed
dot icon05/12/2000
Registered office changed on 05/12/00 from: m proudlock & co titan house station road, horsforth leeds west yorkshire LS18 5PA
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Director resigned
dot icon20/03/2000
Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon06/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.04M
-
0.00
-
-
2022
0
1.11M
-
0.00
-
-
2022
0
1.11M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.11M £Ascended7.16 % *

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
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
06/10/1999 - 09/03/2000
1577
Mazhar, Mahmood
Secretary
09/03/2001 - Present
3
Wellings, Philip Scott
Director
09/03/2001 - Present
13
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
06/10/1999 - 09/03/2000
1577
Mazhar, Mahmood
Director
01/11/2013 - Present
69

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 PROPERTIES (UK) LIMITED

ADAMS PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 06/10/1999 with the registered office located at Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire LS28 6DD. There are currently 3 active directors 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 PROPERTIES (UK) LIMITED?

toggle

ADAMS PROPERTIES (UK) LIMITED is currently Active. It was registered on 06/10/1999 .

Where is ADAMS PROPERTIES (UK) LIMITED located?

toggle

ADAMS PROPERTIES (UK) LIMITED is registered at Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire LS28 6DD.

What does ADAMS PROPERTIES (UK) LIMITED do?

toggle

ADAMS PROPERTIES (UK) 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 (UK) LIMITED?

toggle

The latest filing was on 30/10/2025: Change of details for Mr Phillip Scott Wellings as a person with significant control on 2024-10-07.