ADAMSFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADAMSFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347243

Incorporation date

04/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

141 Hoe Street, London E17 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon17/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon16/10/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon02/09/2025
Registration of charge 043472430133, created on 2025-08-27
dot icon27/08/2025
Satisfaction of charge 043472430129 in full
dot icon21/03/2025
Satisfaction of charge 043472430130 in full
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon10/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Registration of charge 043472430132, created on 2023-10-17
dot icon17/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2023
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon09/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon22/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon04/07/2022
Registration of charge 043472430131, created on 2022-06-30
dot icon21/06/2022
Termination of appointment of Anthony James Edward Arden as a director on 2022-06-20
dot icon13/05/2022
Registration of charge 043472430130, created on 2022-05-11
dot icon24/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon19/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon10/08/2021
Registration of charge 043472430129, created on 2021-08-03
dot icon06/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Registration of charge 043472430128, created on 2020-04-30
dot icon23/04/2020
Registration of charge 043472430127, created on 2020-04-17
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon10/06/2019
Previous accounting period shortened from 2019-06-29 to 2019-03-31
dot icon04/06/2019
Accounts for a small company made up to 2018-06-30
dot icon26/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon04/03/2019
Registration of charge 043472430126, created on 2019-02-28
dot icon13/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon23/04/2018
Accounts for a small company made up to 2017-06-30
dot icon05/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon19/06/2017
Registration of charge 043472430125, created on 2017-06-16
dot icon19/04/2017
Accounts for a small company made up to 2016-06-30
dot icon23/03/2017
Duplicate mortgage certificate charge no:95
dot icon23/03/2017
Satisfaction of charge 95 in full
dot icon21/03/2017
Satisfaction of charge 88 in full
dot icon21/03/2017
Satisfaction of charge 2 in full
dot icon21/03/2017
Satisfaction of charge 107 in full
dot icon21/03/2017
Satisfaction of charge 87 in full
dot icon21/03/2017
Satisfaction of charge 117 in full
dot icon21/03/2017
Satisfaction of charge 3 in full
dot icon21/03/2017
Satisfaction of charge 96 in full
dot icon21/03/2017
Satisfaction of charge 106 in full
dot icon21/03/2017
Satisfaction of charge 119 in full
dot icon21/03/2017
Satisfaction of charge 118 in full
dot icon21/03/2017
Satisfaction of charge 123 in full
dot icon21/03/2017
Satisfaction of charge 043472430124 in full
dot icon21/03/2017
Satisfaction of charge 120 in full
dot icon21/03/2017
Satisfaction of charge 121 in full
dot icon17/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon19/03/2016
Registration of charge 043472430124, created on 2016-03-10
dot icon26/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon25/01/2016
Registered office address changed from 15a Bull Plain Hertford Hertfordshire SG14 1DX to 141 Hoe Street London E17 3AL on 2016-01-25
dot icon12/04/2015
Full accounts made up to 2014-06-30
dot icon16/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon14/01/2015
Previous accounting period extended from 2014-04-30 to 2014-06-30
dot icon21/03/2014
Full accounts made up to 2013-04-30
dot icon16/01/2014
Annual return made up to 2014-01-04
dot icon24/12/2013
Particulars of a mortgage or charge/co extend / charge no: 123
dot icon25/03/2013
Full accounts made up to 2012-04-30
dot icon25/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon09/07/2012
Registered office address changed from Broad Oaks 14 Hamilton Drive Ascot Berkshire SL5 9PP on 2012-07-09
dot icon09/05/2012
Full accounts made up to 2011-04-30
dot icon30/01/2012
Annual return made up to 2012-01-04
dot icon10/05/2011
Full accounts made up to 2010-04-30
dot icon03/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon24/01/2011
Director's details changed for Anthony James Edward Arden on 2011-01-04
dot icon24/01/2011
Director's details changed for Mr Jason James Arden on 2011-01-04
dot icon20/07/2010
Termination of appointment of Jason Arden as a secretary
dot icon20/07/2010
Appointment of Michelle Tracy Goldstein as a secretary
dot icon09/06/2010
Appointment of Jason James Arden as a secretary
dot icon09/06/2010
Termination of appointment of Michelle Goldstein as a secretary
dot icon12/03/2010
Full accounts made up to 2009-04-30
dot icon12/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 122
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 121
dot icon14/05/2009
Full accounts made up to 2008-04-30
dot icon11/03/2009
Return made up to 04/01/09; no change of members
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 120
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 119
dot icon22/09/2008
Full accounts made up to 2007-04-30
dot icon29/02/2008
Return made up to 04/01/08; no change of members
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon02/10/2007
Full accounts made up to 2006-04-30
dot icon27/02/2007
Return made up to 04/01/07; full list of members
dot icon10/02/2007
Miscellaneous
dot icon17/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon01/08/2006
Full accounts made up to 2005-04-30
dot icon14/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon01/07/2006
Particulars of mortgage/charge
dot icon23/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon25/02/2006
Particulars of mortgage/charge
dot icon25/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Return made up to 04/01/06; full list of members
dot icon24/01/2006
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon19/10/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon23/08/2005
Particulars of mortgage/charge
dot icon23/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon12/08/2005
Particulars of mortgage/charge
dot icon07/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon13/06/2005
Full accounts made up to 2004-04-30
dot icon03/06/2005
Particulars of mortgage/charge
dot icon21/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Return made up to 04/01/05; full list of members
dot icon12/02/2005
Particulars of mortgage/charge
dot icon21/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon02/10/2004
Particulars of mortgage/charge
dot icon17/09/2004
Particulars of mortgage/charge
dot icon11/09/2004
Particulars of mortgage/charge
dot icon10/09/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
Particulars of mortgage/charge
dot icon29/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon15/06/2004
Particulars of mortgage/charge
dot icon11/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon21/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
Full accounts made up to 2003-04-30
dot icon06/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon25/03/2004
Particulars of mortgage/charge
dot icon20/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon06/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Particulars of mortgage/charge
dot icon02/03/2004
Particulars of mortgage/charge
dot icon02/03/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon23/02/2004
Return made up to 04/01/04; full list of members
dot icon14/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon06/01/2004
Particulars of mortgage/charge
dot icon27/12/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon29/10/2003
Particulars of mortgage/charge
dot icon29/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon15/08/2003
Particulars of mortgage/charge
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
New secretary appointed
dot icon26/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
New secretary appointed
dot icon25/07/2003
Secretary resigned
dot icon23/07/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Return made up to 04/01/03; full list of members
dot icon01/07/2003
Particulars of mortgage/charge
dot icon28/06/2003
Particulars of mortgage/charge
dot icon28/06/2003
Particulars of mortgage/charge
dot icon28/06/2003
Particulars of mortgage/charge
dot icon24/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon07/06/2003
Particulars of mortgage/charge
dot icon30/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Accounting reference date extended from 31/01/03 to 30/04/03
dot icon18/03/2003
Registered office changed on 18/03/03 from: 141 hoe street walthamstow london E17 3AL
dot icon08/03/2003
Particulars of mortgage/charge
dot icon08/03/2003
Particulars of mortgage/charge
dot icon22/02/2003
Particulars of mortgage/charge
dot icon22/02/2003
Particulars of mortgage/charge
dot icon15/02/2003
Particulars of mortgage/charge
dot icon23/01/2003
Particulars of mortgage/charge
dot icon11/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon07/12/2002
Director's particulars changed
dot icon27/11/2002
Ad 05/11/02--------- £ si 999@1=999 £ ic 1/1000
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New secretary appointed;new director appointed
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Registered office changed on 24/05/02 from: edbrooke house saint johns road woking surrey GU21 1SE
dot icon04/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-90.62 % *

* during past year

Cash in Bank

£7,956.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
877.41K
-
0.00
84.83K
-
2023
0
690.32K
-
0.00
7.96K
-
2023
0
690.32K
-
0.00
7.96K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

690.32K £Descended-21.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.96K £Descended-90.62 % *

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
Goldstein, Michelle Tracy
Secretary
10/07/2003 - 01/06/2010
4
Goldstein, Michelle Tracy
Secretary
22/06/2010 - Present
-
Arden, Jason James
Secretary
01/06/2010 - 22/06/2010
-
Arden, Jason James
Secretary
30/04/2002 - 10/07/2003
-
STL DIRECTORS LTD.
Nominee Director
04/01/2002 - 30/04/2002
740

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+
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 ADAMSFIELD PROPERTIES LIMITED

ADAMSFIELD PROPERTIES LIMITED is an(a) Active company incorporated on 04/01/2002 with the registered office located at 141 Hoe Street, London E17 3AL. There are currently 2 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 ADAMSFIELD PROPERTIES LIMITED?

toggle

ADAMSFIELD PROPERTIES LIMITED is currently Active. It was registered on 04/01/2002 .

Where is ADAMSFIELD PROPERTIES LIMITED located?

toggle

ADAMSFIELD PROPERTIES LIMITED is registered at 141 Hoe Street, London E17 3AL.

What does ADAMSFIELD PROPERTIES LIMITED do?

toggle

ADAMSFIELD PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADAMSFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-03-31.