ADAMS PROPERTY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADAMS PROPERTY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05978578

Incorporation date

25/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

343 Wimborne Road, Bournemouth BH9 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2006)
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon14/11/2025
Director's details changed for Mr Gregory Roger Adams on 2025-01-07
dot icon16/10/2025
Notification of Gregory Roger Adams as a person with significant control on 2025-05-21
dot icon16/10/2025
Cessation of Gregory Roger Adams as a person with significant control on 2025-05-21
dot icon24/07/2025
Director's details changed for Mr Gregory Roger Adams on 2006-10-25
dot icon10/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon02/08/2024
Micro company accounts made up to 2024-02-29
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon29/04/2024
Appointment of Mr Peter John Robert Clarke as a director on 2024-04-29
dot icon22/04/2024
Termination of appointment of Kristina Adams as a secretary on 2024-04-18
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon14/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon03/11/2023
Micro company accounts made up to 2023-02-28
dot icon03/07/2023
Termination of appointment of Roger William Adams as a director on 2023-07-03
dot icon03/07/2023
Registered office address changed from Streate Place St. Peters Road Bournemouth BH1 2LT England to 343 Wimborne Road Bournemouth BH9 2AD on 2023-07-03
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon09/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon09/09/2021
Micro company accounts made up to 2021-02-28
dot icon17/11/2020
Memorandum and Articles of Association
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Change of share class name or designation
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Appointment of Mrs Kristina Adams as a secretary on 2020-11-02
dot icon16/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon14/09/2020
Amended total exemption full accounts made up to 2020-02-29
dot icon01/05/2020
Registered office address changed from 294 Wimborne Road Bournemouth Dorset BH9 2HN to Streate Place St. Peters Road Bournemouth BH1 2LT on 2020-05-01
dot icon09/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon08/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon26/06/2018
Micro company accounts made up to 2018-02-28
dot icon07/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon27/09/2017
Micro company accounts made up to 2017-02-28
dot icon02/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon20/11/2012
Registered office address changed from 87 North Road Parkstone Poole Dorset BH14 0LT on 2012-11-20
dot icon05/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon04/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon05/04/2011
Compulsory strike-off action has been discontinued
dot icon04/04/2011
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon02/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon29/10/2010
Secretary's details changed for Mr Gregory Roger Adams on 2010-06-22
dot icon29/10/2010
Director's details changed
dot icon05/03/2010
Certificate of change of name
dot icon05/03/2010
Change of name notice
dot icon17/12/2009
Secretary's details changed for Gregory Roger Adams on 2009-12-16
dot icon17/12/2009
Director's details changed for Gregory Roger Adams on 2009-12-16
dot icon01/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon16/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon16/11/2009
Director's details changed for Roger William Adams on 2009-10-25
dot icon16/11/2009
Director's details changed for Gregory Roger Adams on 2009-10-25
dot icon12/05/2009
Return made up to 25/10/08; full list of members; amend
dot icon13/11/2008
Return made up to 25/10/08; full list of members
dot icon20/08/2008
Total exemption full accounts made up to 2008-02-29
dot icon10/03/2008
Appointment terminated director robert milligan
dot icon01/11/2007
Return made up to 25/10/07; full list of members
dot icon22/03/2007
Accounting reference date extended from 31/10/07 to 28/02/08
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New secretary appointed;new director appointed
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Secretary resigned
dot icon15/11/2006
Certificate of change of name
dot icon25/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
47.68K
-
0.00
-
-
2022
8
54.74K
-
0.00
-
-
2023
6
17.37K
-
0.00
-
-
2023
6
17.37K
-
0.00
-
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

17.37K £Descended-68.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Roger William
Director
25/10/2006 - 03/07/2023
23
Carr, Adrian James
Secretary
25/10/2006 - 25/10/2006
34
Adams, Kristina
Secretary
02/11/2020 - 18/04/2024
-
Adams, Gregory Roger
Secretary
25/10/2006 - Present
-
Adams, Gregory Roger
Director
25/10/2006 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADAMS PROPERTY SOLUTIONS LIMITED

ADAMS PROPERTY SOLUTIONS LIMITED is an(a) Active company incorporated on 25/10/2006 with the registered office located at 343 Wimborne Road, Bournemouth BH9 2AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS PROPERTY SOLUTIONS LIMITED?

toggle

ADAMS PROPERTY SOLUTIONS LIMITED is currently Active. It was registered on 25/10/2006 .

Where is ADAMS PROPERTY SOLUTIONS LIMITED located?

toggle

ADAMS PROPERTY SOLUTIONS LIMITED is registered at 343 Wimborne Road, Bournemouth BH9 2AD.

What does ADAMS PROPERTY SOLUTIONS LIMITED do?

toggle

ADAMS PROPERTY SOLUTIONS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ADAMS PROPERTY SOLUTIONS LIMITED have?

toggle

ADAMS PROPERTY SOLUTIONS LIMITED had 6 employees in 2023.

What is the latest filing for ADAMS PROPERTY SOLUTIONS LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-02-28.