ADDINGTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADDINGTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03187347

Incorporation date

17/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Bath Road, Beckington, Frome, Somerset BA11 6SWCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1996)
dot icon27/04/2026
Confirmation statement made on 2026-04-17 with updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon05/11/2025
Memorandum and Articles of Association
dot icon05/11/2025
Resolutions
dot icon05/11/2025
Change of share class name or designation
dot icon04/11/2025
Director's details changed for Mr Martyn Grant on 2025-11-03
dot icon03/11/2025
Registered office address changed from 205 Wellsway Bath Somerset BA2 4RZ United Kingdom to 3 Bath Road Beckington Frome Somerset BA11 6SW on 2025-11-03
dot icon03/11/2025
Change of details for Mr Martyn Grant as a person with significant control on 2025-11-03
dot icon09/06/2025
Change of details for Mr Martyn Grant as a person with significant control on 2025-06-09
dot icon09/06/2025
Notification of Rebecca Lucy Wagstaffe as a person with significant control on 2025-06-09
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/09/2024
Satisfaction of charge 031873470011 in full
dot icon03/09/2024
Satisfaction of charge 031873470009 in full
dot icon19/08/2024
Registration of charge 031873470013, created on 2024-08-16
dot icon07/08/2024
Registration of charge 031873470012, created on 2024-08-07
dot icon03/07/2024
Change of details for Mr Martyn Grant as a person with significant control on 2024-07-03
dot icon03/07/2024
Director's details changed for Mr Martyn Grant on 2024-07-03
dot icon03/07/2024
Registered office address changed from 14 Pickwick Corsham Wiltshire SN13 0HZ to 205 Wellsway Bath Somerset BA2 4RZ on 2024-07-03
dot icon08/05/2024
Sub-division of shares on 2024-04-15
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon25/03/2024
Termination of appointment of Alfie Grant as a director on 2024-03-25
dot icon12/02/2024
Appointment of Mr Alfie Grant as a director on 2024-02-12
dot icon01/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/08/2022
Registration of charge 031873470011, created on 2022-08-08
dot icon20/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon13/01/2022
Registration of charge 031873470010, created on 2022-01-07
dot icon09/08/2021
Registration of charge 031873470009, created on 2021-08-09
dot icon05/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/05/2020
Registration of charge 031873470008, created on 2020-05-27
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon09/11/2015
Register(s) moved to registered inspection location The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
dot icon12/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/06/2015
Satisfaction of charge 6 in full
dot icon21/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon20/04/2015
Satisfaction of charge 3 in full
dot icon20/04/2015
Satisfaction of charge 1 in full
dot icon20/04/2015
Satisfaction of charge 5 in full
dot icon20/04/2015
Satisfaction of charge 6 in part
dot icon17/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/06/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon19/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon30/04/2012
Registered office address changed from North Barn Lower Beanacre Farm Beanacre Melksham Wiltshire SN12 7PU United Kingdom on 2012-04-30
dot icon30/04/2012
Director's details changed for Martyn Grant on 2012-04-17
dot icon30/04/2012
Termination of appointment of Pauline Hoare as a secretary
dot icon19/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon29/04/2010
Director's details changed for Martyn Grant on 2010-04-17
dot icon29/04/2010
Register inspection address has been changed
dot icon13/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 17/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/02/2009
Appointment terminated secretary tracie grant
dot icon20/02/2009
Secretary appointed mrs pauline hoare
dot icon27/05/2008
Registered office changed on 27/05/2008 from the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN
dot icon21/04/2008
Return made up to 17/04/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/04/2007
Return made up to 17/04/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/07/2006
New secretary appointed
dot icon30/06/2006
Secretary resigned
dot icon24/04/2006
Return made up to 17/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/04/2005
Return made up to 17/04/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Secretary resigned
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New secretary appointed
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Return made up to 17/04/04; full list of members
dot icon26/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon11/07/2003
Ad 02/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon02/05/2003
Return made up to 17/04/03; full list of members
dot icon13/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon24/04/2002
Return made up to 17/04/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon24/04/2001
Return made up to 17/04/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-04-30
dot icon15/07/2000
Particulars of mortgage/charge
dot icon04/05/2000
Return made up to 17/04/00; full list of members
dot icon24/11/1999
Full accounts made up to 1999-04-30
dot icon11/10/1999
Particulars of mortgage/charge
dot icon21/04/1999
Return made up to 17/04/99; full list of members
dot icon13/04/1999
Particulars of mortgage/charge
dot icon01/04/1999
Full accounts made up to 1998-04-30
dot icon11/01/1999
Director's particulars changed
dot icon11/01/1999
Secretary's particulars changed
dot icon15/07/1998
Particulars of mortgage/charge
dot icon13/07/1998
Particulars of mortgage/charge
dot icon02/07/1998
Particulars of mortgage/charge
dot icon08/05/1998
Full accounts made up to 1997-04-30
dot icon21/04/1998
Return made up to 17/04/98; no change of members
dot icon07/05/1997
Return made up to 17/04/97; full list of members
dot icon19/11/1996
Particulars of mortgage/charge
dot icon06/11/1996
Director resigned
dot icon06/11/1996
Secretary resigned
dot icon06/11/1996
New secretary appointed
dot icon06/11/1996
Director resigned
dot icon06/11/1996
New director appointed
dot icon15/05/1996
Director resigned
dot icon15/05/1996
Secretary resigned
dot icon15/05/1996
New director appointed
dot icon15/05/1996
Registered office changed on 15/05/96 from: crwys house 33 crwys road cardiff south glamoragn CF2 4YF
dot icon15/05/1996
New director appointed
dot icon15/05/1996
New secretary appointed
dot icon17/04/1996
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)
2022
2
827.85K
-
0.00
56.19K
-
2023
2
964.08K
-
0.00
10.23K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Martyn
Director
24/09/2004 - Present
-
Grant, Alfie
Director
12/02/2024 - 25/03/2024
-

Persons with Significant Control

2
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 ADDINGTON PROPERTIES LIMITED

ADDINGTON PROPERTIES LIMITED is an(a) Active company incorporated on 17/04/1996 with the registered office located at 3 Bath Road, Beckington, Frome, Somerset BA11 6SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDINGTON PROPERTIES LIMITED?

toggle

ADDINGTON PROPERTIES LIMITED is currently Active. It was registered on 17/04/1996 .

Where is ADDINGTON PROPERTIES LIMITED located?

toggle

ADDINGTON PROPERTIES LIMITED is registered at 3 Bath Road, Beckington, Frome, Somerset BA11 6SW.

What does ADDINGTON PROPERTIES LIMITED do?

toggle

ADDINGTON 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 ADDINGTON PROPERTIES LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-17 with updates.