ADEL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADEL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01947349

Incorporation date

16/09/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Jason House Kerry Hill, Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1985)
dot icon13/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon28/01/2026
Termination of appointment of John Douglas Greaves as a director on 2026-01-28
dot icon07/05/2025
Micro company accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon10/05/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon02/02/2024
Appointment of Mr John Douglas Greaves as a director on 2024-02-02
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon15/06/2022
Termination of appointment of John Douglas Greaves as a director on 2022-06-15
dot icon13/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2022-03-10
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon22/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon15/05/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/03/2018
Termination of appointment of Barbara Lowry as a director on 2018-03-23
dot icon23/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/06/2017
Appointment of Mr John Douglas Greaves as a director on 2017-06-09
dot icon07/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/02/2017
Termination of appointment of John Douglas Greaves as a director on 2017-02-14
dot icon14/02/2017
Termination of appointment of John Douglas Greaves as a director on 2017-02-14
dot icon30/06/2016
Appointment of Mr Stefan Mastyla as a director on 2016-06-30
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon07/03/2016
Termination of appointment of Antony Butherland as a director on 2016-03-07
dot icon07/03/2016
Termination of appointment of Town & City Secretaires Limited as a secretary on 2016-03-07
dot icon07/10/2015
Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to Sanderson House Station Road Horsforth Leeds LS18 5NT on 2015-10-07
dot icon13/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/12/2014
Registered office address changed from 12 Holt Lane Court Otley Road Leeds West Yorkshire LS16 7AH to 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH on 2014-12-17
dot icon17/12/2014
Appointment of Town & City Secretaires Limited as a secretary on 2014-12-16
dot icon17/12/2014
Termination of appointment of John Douglas Greaves as a secretary on 2014-12-16
dot icon09/12/2014
Appointment of Lord Antony Butherland as a director on 2014-11-24
dot icon04/08/2014
Termination of appointment of Bernard Neil King as a director on 2014-07-10
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/03/2014
Director's details changed for Bernard Neil King on 2014-03-04
dot icon04/03/2014
Director's details changed for Barbara Lowry on 2014-03-04
dot icon19/02/2014
Appointment of Mr John Douglas Greaves as a secretary
dot icon19/02/2014
Appointment of Mr John Douglas Greaves as a director
dot icon19/02/2014
Registered office address changed from 4 Holt Lane Court Otley Road Leeds West Yorkshire LS16 7AH on 2014-02-19
dot icon19/02/2014
Termination of appointment of Dinah Hill as a secretary
dot icon19/02/2014
Termination of appointment of Dinah Hill as a director
dot icon19/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-11 no member list
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon08/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/04/2009
Return made up to 24/03/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2008
Secretary appointed dinah margaret hill
dot icon07/10/2008
Appointment terminated secretary pauline lister
dot icon26/09/2008
Registered office changed on 26/09/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT
dot icon23/06/2008
Director appointed dinah margaret hill
dot icon17/06/2008
Appointment terminated director ron ball
dot icon05/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 15/03/08; full list of members
dot icon31/03/2008
Appointment terminated director danny kenny
dot icon12/11/2007
New director appointed
dot icon25/10/2007
Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ
dot icon12/10/2007
Accounts for a small company made up to 2005-12-31
dot icon08/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 15/03/07; no change of members
dot icon27/04/2007
Secretary resigned
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Registered office changed on 06/03/07 from: eddisons pennine house, russell street leeds west yorkshire LS1 5RN
dot icon26/02/2007
Director resigned
dot icon09/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon26/04/2006
Return made up to 15/03/06; full list of members
dot icon10/04/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon06/01/2006
Director resigned
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon06/05/2005
New secretary appointed
dot icon05/05/2005
Secretary resigned
dot icon31/03/2005
Return made up to 15/03/05; change of members
dot icon30/03/2005
Secretary's particulars changed
dot icon26/04/2004
Accounts for a small company made up to 2003-12-31
dot icon16/04/2004
Return made up to 15/03/04; change of members
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon28/06/2003
Return made up to 15/03/03; full list of members
dot icon20/01/2003
Registered office changed on 20/01/03 from: c/o harewood housing society royd house low mills guiseley west yorkshire LS20 9LU
dot icon20/01/2003
New secretary appointed
dot icon20/01/2003
Secretary resigned
dot icon26/11/2002
Full accounts made up to 2001-12-31
dot icon27/07/2002
Return made up to 15/03/02; full list of members
dot icon27/07/2002
New secretary appointed
dot icon15/03/2002
Director resigned
dot icon05/12/2001
Secretary resigned
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
New director appointed
dot icon29/05/2001
Director resigned
dot icon28/03/2001
Return made up to 15/03/01; no change of members
dot icon23/03/2001
New director appointed
dot icon16/10/2000
New director appointed
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon17/03/2000
Return made up to 15/03/00; full list of members
dot icon19/11/1999
Full accounts made up to 1998-12-31
dot icon08/04/1999
Return made up to 15/03/99; full list of members
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Return made up to 15/03/98; change of members
dot icon23/09/1997
Secretary resigned
dot icon23/09/1997
New secretary appointed
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Return made up to 15/03/97; full list of members
dot icon25/07/1996
Registered office changed on 25/07/96 from: royd house low mills guiseley leeds west yorkshire LS20 9LU
dot icon23/05/1996
New secretary appointed
dot icon22/05/1996
Secretary resigned
dot icon24/04/1996
New director appointed
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Registered office changed on 17/04/96 from: 8 whinbrook crescent leeds LS17 5PN
dot icon17/04/1996
New director appointed
dot icon12/04/1996
New director appointed
dot icon04/04/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Return made up to 15/03/96; change of members
dot icon24/04/1995
Return made up to 15/03/95; full list of members
dot icon31/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Director resigned
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Return made up to 15/03/94; full list of members
dot icon01/03/1994
Director resigned
dot icon14/04/1993
Full accounts made up to 1992-12-31
dot icon14/04/1993
Return made up to 15/03/93; full list of members
dot icon22/05/1992
Full accounts made up to 1991-12-31
dot icon22/05/1992
Return made up to 15/03/92; full list of members
dot icon12/06/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 04/04/91; full list of members
dot icon11/04/1991
Director resigned
dot icon04/12/1990
New director appointed
dot icon19/10/1990
Full accounts made up to 1989-12-31
dot icon24/04/1990
Return made up to 15/03/90; full list of members
dot icon14/03/1990
Director resigned
dot icon05/12/1989
New director appointed
dot icon18/04/1989
Full accounts made up to 1988-12-31
dot icon18/04/1989
Return made up to 23/03/89; full list of members
dot icon12/04/1988
Return made up to 25/02/88; no change of members
dot icon12/04/1988
Full accounts made up to 1987-12-31
dot icon15/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon25/11/1987
Return made up to 02/04/87; full list of members
dot icon25/11/1987
Accounts made up to 1986-12-31
dot icon20/09/1987
Registered office changed on 20/09/87 from: 19 salem street bradford west yorkshire
dot icon13/08/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1985
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.29K
-
0.00
18.92K
-
2022
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TOWN & CITY SECRETARIES LTD
Corporate Secretary
15/12/2014 - 06/03/2016
10
Wigginton, Guy Richard
Director
22/01/2001 - 05/04/2006
3
Maclean, Pauline Theresa
Secretary
03/05/2005 - 31/12/2006
76
Corbin, John Richard
Secretary
12/01/2003 - 03/05/2005
35
Lister, Pauline
Secretary
31/12/2006 - 29/09/2008
40

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 ADEL MANAGEMENT COMPANY LIMITED

ADEL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/09/1985 with the registered office located at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADEL MANAGEMENT COMPANY LIMITED?

toggle

ADEL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/09/1985 .

Where is ADEL MANAGEMENT COMPANY LIMITED located?

toggle

ADEL MANAGEMENT COMPANY LIMITED is registered at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR.

What does ADEL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ADEL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-28 with updates.