ADASTRAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADASTRAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01715426

Incorporation date

15/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rendall & Rittner Ltd, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon30/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon19/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon03/05/2024
Termination of appointment of Kristine Powell as a director on 2024-05-02
dot icon05/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon18/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon19/05/2022
Appointment of Mrs Kristine Powell as a director on 2022-04-20
dot icon16/05/2022
Appointment of Mr Christopher Ian Haskell as a director on 2022-05-11
dot icon04/05/2022
Micro company accounts made up to 2021-08-31
dot icon23/03/2022
Appointment of Mr Stephen John Warren as a director on 2022-03-22
dot icon20/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon20/04/2021
Registered office address changed from C/O Rendall & Rittner Ltd 13 st. George Wharf London SW82LE England to C/O Rendall & Rittner Ltd 13B St. George Wharf London SW8 2LE on 2021-04-20
dot icon20/04/2021
Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to C/O Rendall & Rittner Ltd 13 st. George Wharf London SW82LE on 2021-04-20
dot icon20/04/2021
Appointment of Rendall and Rittner Limited as a secretary on 2021-04-01
dot icon20/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon06/10/2020
Termination of appointment of Dragos Gheorghe Milea as a director on 2020-09-10
dot icon27/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon30/07/2019
Termination of appointment of James Lynam Gerrey as a director on 2019-07-30
dot icon18/03/2019
Termination of appointment of Patricia Dugdale as a director on 2019-03-11
dot icon18/01/2019
Appointment of Mr Dragos Gheorghe Milea as a director on 2019-01-18
dot icon11/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon23/11/2018
Appointment of Mr Matthew Peter Dickson as a director on 2018-11-20
dot icon25/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon18/01/2017
Total exemption full accounts made up to 2016-08-31
dot icon10/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon26/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon21/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon10/12/2015
Termination of appointment of Jane Alvey as a director on 2015-12-10
dot icon19/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon31/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon18/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon17/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon07/01/2014
Appointment of Bourne Estates Ltd as a secretary
dot icon07/01/2014
Termination of appointment of Andrew Taylor as a secretary
dot icon21/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon17/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon12/11/2012
Termination of appointment of Brett Harvey as a director
dot icon21/06/2012
Appointment of Brett Christian Harvey as a director
dot icon12/04/2012
Termination of appointment of Kelly Wade as a director
dot icon10/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon02/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon08/03/2011
Appointment of Jane Alvey as a director
dot icon15/02/2011
Termination of appointment of Ivor Iles as a director
dot icon18/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon02/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon08/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon08/01/2010
Director's details changed for Patricia Dugdale on 2010-01-08
dot icon08/01/2010
Director's details changed for Kelly Wade on 2010-01-08
dot icon08/01/2010
Director's details changed for Ivor Hedley Iles on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr James Lynam Gerrey on 2010-01-08
dot icon15/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon28/12/2008
Return made up to 22/12/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon18/01/2008
Return made up to 22/12/07; no change of members
dot icon18/01/2008
Registered office changed on 18/01/08 from: 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU
dot icon22/12/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon07/02/2007
Return made up to 22/12/06; full list of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon07/03/2006
Full accounts made up to 2005-08-31
dot icon14/02/2006
New director appointed
dot icon10/01/2006
Return made up to 22/12/05; no change of members
dot icon30/12/2004
Return made up to 22/12/04; no change of members
dot icon01/12/2004
Full accounts made up to 2004-08-31
dot icon10/05/2004
New director appointed
dot icon19/02/2004
Full accounts made up to 2003-08-31
dot icon28/01/2004
Return made up to 22/12/03; full list of members
dot icon06/09/2003
Registered office changed on 06/09/03 from: victoria chambers fir vale road bournemouth BH1 2JN
dot icon25/02/2003
Full accounts made up to 2002-08-31
dot icon21/01/2003
Director resigned
dot icon06/01/2003
Return made up to 22/12/02; change of members
dot icon03/04/2002
New director appointed
dot icon27/02/2002
Full accounts made up to 2001-08-31
dot icon08/01/2002
Return made up to 22/12/01; change of members
dot icon14/03/2001
Full accounts made up to 2000-08-31
dot icon17/01/2001
Return made up to 22/12/00; full list of members
dot icon17/05/2000
Director resigned
dot icon14/01/2000
Return made up to 22/12/99; no change of members
dot icon16/12/1999
Full accounts made up to 1999-08-31
dot icon20/05/1999
Full accounts made up to 1998-08-31
dot icon11/03/1999
Registered office changed on 11/03/99 from: estate office warburton road canford heath poole BH17 7SL
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Return made up to 22/12/98; change of members
dot icon07/01/1998
Full accounts made up to 1997-08-31
dot icon07/01/1998
Return made up to 22/12/97; full list of members
dot icon22/10/1997
Director resigned
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon10/01/1997
Full accounts made up to 1996-08-31
dot icon10/01/1997
Return made up to 22/12/96; change of members
dot icon24/01/1996
Full accounts made up to 1995-08-31
dot icon04/01/1996
Return made up to 22/12/95; change of members
dot icon07/12/1995
Director resigned
dot icon18/01/1995
New director appointed
dot icon14/01/1995
Accounts for a small company made up to 1994-08-31
dot icon14/01/1995
Return made up to 22/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/01/1994
Full accounts made up to 1993-08-31
dot icon18/01/1994
Return made up to 22/12/93; full list of members
dot icon24/08/1993
Director resigned
dot icon06/06/1993
Director resigned;new director appointed
dot icon11/02/1993
Full accounts made up to 1992-08-31
dot icon09/02/1993
Auditor's resignation
dot icon08/01/1993
Return made up to 22/12/92; full list of members
dot icon07/09/1992
New director appointed
dot icon23/06/1992
Director resigned
dot icon29/01/1992
Full accounts made up to 1991-08-31
dot icon15/01/1992
Return made up to 22/12/91; change of members
dot icon05/08/1991
Full accounts made up to 1990-08-31
dot icon12/05/1991
New director appointed
dot icon04/04/1991
Return made up to 21/12/90; full list of members
dot icon14/11/1990
Director resigned
dot icon05/02/1990
Return made up to 22/12/89; full list of members
dot icon18/01/1990
Full accounts made up to 1989-08-31
dot icon30/10/1989
Director resigned
dot icon19/05/1989
New director appointed
dot icon14/04/1989
Full accounts made up to 1988-08-31
dot icon14/04/1989
Return made up to 22/02/89; full list of members
dot icon22/02/1989
New director appointed
dot icon22/02/1989
New director appointed
dot icon17/05/1988
Full accounts made up to 1987-08-31
dot icon17/05/1988
Return made up to 11/12/87; full list of members
dot icon21/03/1988
Secretary resigned;new secretary appointed
dot icon30/04/1987
Secretary resigned;new secretary appointed;director resigned
dot icon27/02/1987
Full accounts made up to 1986-08-31
dot icon30/01/1987
Return made up to 31/12/86; full list of members
dot icon08/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
New secretary appointed;director resigned
dot icon28/05/1986
New director appointed
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.00
-
0.00
-
-
2022
0
90.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
31/03/2021 - Present
210
BOURNE ESTATES LTD
Corporate Secretary
07/01/2013 - 30/03/2021
53
Wade, Kelly
Director
09/04/2007 - 26/01/2012
2
Dickson, Matthew Peter
Director
20/11/2018 - Present
-
Haskell, Christopher Ian
Director
11/05/2022 - Present
-

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+
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 ADASTRAL MANAGEMENT COMPANY LIMITED

ADASTRAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/04/1983 with the registered office located at C/O Rendall & Rittner Ltd, 13b St. George Wharf, London SW8 2LE. 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 ADASTRAL MANAGEMENT COMPANY LIMITED?

toggle

ADASTRAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/04/1983 .

Where is ADASTRAL MANAGEMENT COMPANY LIMITED located?

toggle

ADASTRAL MANAGEMENT COMPANY LIMITED is registered at C/O Rendall & Rittner Ltd, 13b St. George Wharf, London SW8 2LE.

What does ADASTRAL MANAGEMENT COMPANY LIMITED do?

toggle

ADASTRAL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADASTRAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-08-31.