ADBM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADBM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05054266

Incorporation date

24/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon03/03/2026
Confirmation statement made on 2026-01-27 with updates
dot icon23/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/06/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon09/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon14/09/2023
Change of details for Adbm Holdings Limited as a person with significant control on 2023-09-14
dot icon14/09/2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-14
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon03/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon04/03/2020
Change of details for Adbm Holdings Limited as a person with significant control on 2019-11-28
dot icon17/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/11/2019
Registered office address changed from 10 Bridge Street Christchurch BH23 1EF England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2019-11-28
dot icon03/05/2019
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 10 Bridge Street Christchurch BH23 1EF on 2019-05-03
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with updates
dot icon26/02/2018
Change of details for Albp2 Limited as a person with significant control on 2018-02-26
dot icon19/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon10/10/2017
Previous accounting period extended from 2017-04-30 to 2017-07-31
dot icon21/08/2017
Registered office address changed from Derriford House Pinewood Hill Fleet Hampshire GU51 3AW to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2017-08-21
dot icon11/08/2017
Resolutions
dot icon11/08/2017
Change of name notice
dot icon09/08/2017
Cessation of Barbara Maria Pope as a person with significant control on 2017-07-25
dot icon09/08/2017
Cessation of Alan David Pope as a person with significant control on 2017-07-25
dot icon09/08/2017
Notification of Albp2 Limited as a person with significant control on 2017-07-25
dot icon15/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon15/03/2017
Director's details changed for Alan David Pope on 2017-03-15
dot icon15/03/2017
Director's details changed for Barbara Maria Pope on 2017-03-15
dot icon12/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/06/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2012-04-30
dot icon05/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon05/03/2012
Director's details changed for Barbara Maria Pope on 2011-02-25
dot icon05/03/2012
Director's details changed for Alan David Pope on 2011-02-25
dot icon05/03/2012
Secretary's details changed for Alan David Pope on 2011-02-25
dot icon18/10/2011
Full accounts made up to 2011-04-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon24/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-04-30
dot icon30/09/2010
Previous accounting period shortened from 2010-09-30 to 2010-04-30
dot icon28/05/2010
Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire Po5 Dj on 2010-05-28
dot icon13/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon25/01/2010
Full accounts made up to 2009-09-30
dot icon23/07/2009
Full accounts made up to 2008-09-30
dot icon08/07/2009
Return made up to 24/02/09; full list of members
dot icon23/06/2009
First Gazette notice for compulsory strike-off
dot icon02/10/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/06/2008
Return made up to 24/02/08; full list of members
dot icon24/10/2007
Ad 01/10/07--------- £ si [email protected]=2000 £ ic 2/2002
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
S-div 30/09/07
dot icon20/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon19/04/2007
Return made up to 24/02/07; full list of members
dot icon20/10/2006
Registered office changed on 20/10/06 from: sherwood house, 104 high street crowthorne berks RG45 7AX
dot icon18/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon04/05/2006
Return made up to 24/02/06; full list of members
dot icon13/07/2005
Return made up to 24/03/05; full list of members
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/01/2005
Accounting reference date shortened from 28/02/05 to 30/09/04
dot icon24/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.40M
-
0.00
823.16K
-
2022
2
1.34M
-
0.00
757.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Alan David
Secretary
24/02/2004 - Present
2
Pope, Barbara Maria
Director
24/02/2004 - Present
10
Pope, Alan David
Director
24/02/2004 - Present
10

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+
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 ADBM PROPERTIES LIMITED

ADBM PROPERTIES LIMITED is an(a) Active company incorporated on 24/02/2004 with the registered office located at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP. There are currently 3 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 ADBM PROPERTIES LIMITED?

toggle

ADBM PROPERTIES LIMITED is currently Active. It was registered on 24/02/2004 .

Where is ADBM PROPERTIES LIMITED located?

toggle

ADBM PROPERTIES LIMITED is registered at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP.

What does ADBM PROPERTIES LIMITED do?

toggle

ADBM PROPERTIES 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 ADBM PROPERTIES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-01-27 with updates.