ADAMS PROPERTY INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

ADAMS PROPERTY INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08584626

Incorporation date

25/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 1279 London Road, Leigh-On-Sea, Essex SS9 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2013)
dot icon26/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/09/2025
Secretary's details changed for Janice Adams on 2025-09-08
dot icon22/09/2025
Director's details changed for Robyn Joy Holmes on 2025-09-08
dot icon22/09/2025
Director's details changed for Mr Thomas Richard Adams on 2025-09-08
dot icon22/09/2025
Director's details changed for Mrs Janice Ann Adams on 2025-09-08
dot icon22/09/2025
Change of details for Mr Thomas Richard Adams as a person with significant control on 2025-09-08
dot icon22/09/2025
Change of details for Dr Robyn Joy Holmes as a person with significant control on 2025-09-08
dot icon22/09/2025
Change of details for Mrs Janice Ann Adams as a person with significant control on 2025-09-08
dot icon22/09/2025
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Ground Floor 1279 London Road Leigh-on-Sea Essex SS9 2AD on 2025-09-22
dot icon19/08/2025
Confirmation statement made on 2025-07-23 with updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/07/2024
Director's details changed for Mr Thomas Richard Adams on 2024-04-05
dot icon25/07/2024
Change of details for Mr Thomas Richard Adams as a person with significant control on 2024-04-05
dot icon25/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon08/11/2023
Notification of Thomas Richard Adams as a person with significant control on 2020-07-23
dot icon08/11/2023
Notification of Janice Ann Adams as a person with significant control on 2020-07-23
dot icon08/11/2023
Notification of Robyn Joy Holmes as a person with significant control on 2020-07-23
dot icon08/11/2023
Notification of David James Nice as a person with significant control on 2020-07-23
dot icon08/11/2023
Notification of Janet Linda Thackham as a person with significant control on 2020-07-23
dot icon07/11/2023
Withdrawal of a person with significant control statement on 2023-11-07
dot icon07/11/2023
Confirmation statement made on 2023-07-23 with updates
dot icon14/10/2023
Compulsory strike-off action has been discontinued
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon06/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon04/08/2022
Termination of appointment of Richard Peter Adams as a director on 2021-12-26
dot icon15/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/03/2021
Satisfaction of charge 085846260002 in full
dot icon25/03/2021
Satisfaction of charge 085846260004 in full
dot icon25/03/2021
Satisfaction of charge 085846260001 in full
dot icon25/03/2021
Satisfaction of charge 085846260005 in full
dot icon25/03/2021
Satisfaction of charge 085846260003 in full
dot icon05/02/2021
Secretary's details changed for Janice Adams on 2021-01-29
dot icon04/02/2021
Director's details changed for Robyn Joy Holmes on 2021-01-29
dot icon04/02/2021
Director's details changed for Mr Thomas Richard Adams on 2021-01-29
dot icon04/02/2021
Director's details changed for Mrs Janice Ann Adams on 2021-01-29
dot icon29/01/2021
Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-01-29
dot icon04/11/2020
Appointment of Robyn Joy Holmes as a director on 2020-11-02
dot icon04/11/2020
Appointment of Mr Thomas Richard Adams as a director on 2020-11-02
dot icon19/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon01/07/2020
Memorandum and Articles of Association
dot icon01/07/2020
Change of share class name or designation
dot icon01/07/2020
Resolutions
dot icon01/07/2020
Particulars of variation of rights attached to shares
dot icon17/03/2020
Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 2020-03-17
dot icon13/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/08/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon14/12/2017
Appointment of Mrs Janice Ann Adams as a director on 2017-11-29
dot icon14/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/11/2017
Director's details changed for Mr Richard Peter Adams on 2017-11-04
dot icon10/11/2017
Secretary's details changed for Janice Adams on 2017-03-24
dot icon05/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon05/07/2017
Notification of a person with significant control statement
dot icon24/03/2017
Registered office address changed from Turnpike House 1208-1210 London Road 1208-1210 London Road Leigh-on-Sea SS9 2UA to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 2017-03-24
dot icon22/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon20/06/2015
Certificate of change of name
dot icon20/06/2015
Change of name notice
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/08/2014
Registration of charge 085846260005, created on 2014-08-20
dot icon09/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon19/04/2014
Registration of charge 085846260002
dot icon19/04/2014
Registration of charge 085846260001
dot icon19/04/2014
Registration of charge 085846260003
dot icon19/04/2014
Registration of charge 085846260004
dot icon10/01/2014
Statement of capital following an allotment of shares on 2013-12-09
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-07-15
dot icon25/06/2013
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
30/06/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
834.05K
-
0.00
72.49K
-
2022
2
885.78K
-
0.00
75.03K
-
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
Adams, Richard Peter
Director
25/06/2013 - 26/12/2021
7
Adams, Janice
Secretary
25/06/2013 - Present
-
Holmes, Robyn Joy, Dr
Director
02/11/2020 - Present
3
Mrs Janice Ann Adams
Director
29/11/2017 - Present
1
Mr Thomas Richard Adams
Director
02/11/2020 - Present
4

Persons with Significant Control

5
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 PROPERTY INVESTMENT LIMITED

ADAMS PROPERTY INVESTMENT LIMITED is an(a) Active company incorporated on 25/06/2013 with the registered office located at Ground Floor, 1279 London Road, Leigh-On-Sea, Essex SS9 2AD. There are currently 4 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 PROPERTY INVESTMENT LIMITED?

toggle

ADAMS PROPERTY INVESTMENT LIMITED is currently Active. It was registered on 25/06/2013 .

Where is ADAMS PROPERTY INVESTMENT LIMITED located?

toggle

ADAMS PROPERTY INVESTMENT LIMITED is registered at Ground Floor, 1279 London Road, Leigh-On-Sea, Essex SS9 2AD.

What does ADAMS PROPERTY INVESTMENT LIMITED do?

toggle

ADAMS PROPERTY INVESTMENT 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 PROPERTY INVESTMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-06-30.