ADAMSON ESTATES LIMITED

Register to unlock more data on OkredoRegister

ADAMSON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03047462

Incorporation date

19/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 201 Haverstock Hill, London NW3 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1995)
dot icon21/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/11/2025
Registration of charge 030474620008, created on 2025-10-31
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/05/2020
Confirmation statement made on 2020-04-17 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/12/2015
Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 2015-12-03
dot icon20/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr Nicholas Robin Joseph on 2010-04-17
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/10/2009
Director's details changed for Nicholas Robin Joseph on 2009-10-14
dot icon13/10/2009
Secretary's details changed for Rachel Jacqueline Joseph on 2009-10-13
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/04/2009
Return made up to 17/04/09; full list of members
dot icon08/02/2009
Appointment terminated secretary john edgar
dot icon08/02/2009
Secretary appointed rachel joseph
dot icon03/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/12/2008
Director's change of particulars / nicholas joseph / 25/11/2008
dot icon12/06/2008
Return made up to 19/04/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/04/2007
Return made up to 19/04/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 19/04/06; full list of members
dot icon24/04/2006
Director's particulars changed
dot icon13/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/05/2005
Return made up to 19/04/05; full list of members
dot icon13/05/2004
Return made up to 19/04/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon12/05/2003
Return made up to 19/04/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/05/2002
Return made up to 19/04/02; full list of members
dot icon26/03/2002
Particulars of mortgage/charge
dot icon26/03/2002
Particulars of mortgage/charge
dot icon30/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon23/05/2001
Return made up to 19/04/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-04-30
dot icon02/06/2000
Accounts for a small company made up to 1999-04-30
dot icon08/05/2000
Return made up to 19/04/00; full list of members
dot icon26/05/1999
Accounts for a small company made up to 1998-04-30
dot icon29/04/1999
Return made up to 19/04/99; full list of members
dot icon09/06/1998
Particulars of mortgage/charge
dot icon06/06/1998
Particulars of mortgage/charge
dot icon06/06/1998
Particulars of mortgage/charge
dot icon06/06/1998
Particulars of mortgage/charge
dot icon29/04/1998
Return made up to 19/04/98; full list of members
dot icon20/08/1997
Accounts for a small company made up to 1997-04-30
dot icon30/04/1997
Return made up to 19/04/97; full list of members
dot icon12/09/1996
Accounts for a small company made up to 1996-04-30
dot icon12/06/1996
Return made up to 19/04/96; full list of members
dot icon12/06/1996
Registered office changed on 12/06/96 from: 35 wormersley road crouch end london N8 9AP
dot icon12/06/1996
Secretary's particulars changed
dot icon12/06/1996
Director's particulars changed
dot icon12/06/1996
Ad 19/04/95--------- £ si 2@1=2 £ ic 2/4
dot icon26/02/1996
Particulars of mortgage/charge
dot icon31/05/1995
Secretary resigned;new secretary appointed
dot icon31/05/1995
Director resigned;new director appointed
dot icon02/05/1995
Certificate of change of name
dot icon26/04/1995
Registered office changed on 26/04/95 from: 120 east road london N1 6AA
dot icon19/04/1995
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
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
973.76K
-
0.00
13.82K
-
2022
1
842.48K
-
0.00
33.32K
-
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
HALLMARK SECRETARIES LIMITED
Nominee Secretary
19/04/1995 - 24/04/1995
9278
Hallmark Registrars Limited
Nominee Director
19/04/1995 - 24/04/1995
8288
Joseph, Nicholas Robin
Director
24/04/1995 - Present
4
Joseph, Rachel Jacqueline
Secretary
27/01/2009 - Present
3
Edgar, John Peter
Secretary
24/04/1995 - 27/01/2009
-

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 ADAMSON ESTATES LIMITED

ADAMSON ESTATES LIMITED is an(a) Active company incorporated on 19/04/1995 with the registered office located at 2nd Floor 201 Haverstock Hill, London NW3 4QG. 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 ADAMSON ESTATES LIMITED?

toggle

ADAMSON ESTATES LIMITED is currently Active. It was registered on 19/04/1995 .

Where is ADAMSON ESTATES LIMITED located?

toggle

ADAMSON ESTATES LIMITED is registered at 2nd Floor 201 Haverstock Hill, London NW3 4QG.

What does ADAMSON ESTATES LIMITED do?

toggle

ADAMSON ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADAMSON ESTATES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-17 with no updates.