ADEL PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ADEL PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05990794

Incorporation date

07/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 Cuffley Hill, Goffs Oak EN7 5EYCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2006)
dot icon23/03/2026
Registration of charge 059907940012, created on 2026-03-20
dot icon22/01/2026
Satisfaction of charge 059907940007 in full
dot icon22/01/2026
Satisfaction of charge 1 in full
dot icon14/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon10/06/2025
Registration of charge 059907940011, created on 2025-06-06
dot icon22/04/2025
Appointment of Mrs Elena Demetri as a director on 2025-04-22
dot icon16/01/2025
Registration of charge 059907940010, created on 2025-01-14
dot icon25/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon27/09/2023
Registration of charge 059907940009, created on 2023-09-22
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/08/2023
Satisfaction of charge 059907940006 in full
dot icon10/08/2023
Registration of charge 059907940008, created on 2023-08-10
dot icon07/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon27/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon15/11/2019
Change of details for Mrs Elena Demetri as a person with significant control on 2019-11-06
dot icon15/11/2019
Change of details for Adam Demetri as a person with significant control on 2019-11-06
dot icon15/11/2019
Secretary's details changed for Mrs Elena Demetri on 2013-10-01
dot icon15/11/2019
Director's details changed for Adam Demetri on 2019-11-15
dot icon15/11/2019
Registered office address changed from 6 Elmscott Gardens Winchmore Hill London N21 2BP to 108 Cuffley Hill Goffs Oak EN7 5EY on 2019-11-15
dot icon30/08/2019
Registration of charge 059907940007, created on 2019-08-29
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon21/09/2018
Registration of charge 059907940006, created on 2018-09-21
dot icon14/09/2018
Registration of charge 059907940005, created on 2018-09-12
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon28/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/01/2016
Annual return made up to 2015-11-07 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-07
dot icon06/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon03/12/2013
Registered office address changed from , 258-260 High Street, Waltham Cross, Hertfordshire, EN8 7EA on 2013-12-03
dot icon02/12/2013
Secretary's details changed for Mrs Elena Demetri on 2013-10-01
dot icon02/12/2013
Director's details changed for Adam Demetri on 2013-10-01
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/01/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/04/2011
Certificate of change of name
dot icon09/04/2011
Previous accounting period shortened from 2011-03-31 to 2010-11-30
dot icon15/11/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon15/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2009-11-30
dot icon14/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon14/01/2010
Director's details changed for Adam Demetri on 2009-11-07
dot icon14/01/2010
Secretary's details changed for Elena Demetri on 2009-11-07
dot icon20/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/03/2009
Total exemption small company accounts made up to 2007-11-30
dot icon19/03/2009
Return made up to 07/11/08; full list of members
dot icon10/02/2009
Return made up to 07/11/07; full list of members; amend
dot icon04/11/2008
Nc inc already adjusted 01/11/07
dot icon04/11/2008
Resolutions
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/02/2008
Return made up to 07/11/07; full list of members
dot icon04/12/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon05/12/2006
Particulars of mortgage/charge
dot icon07/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-76.32 % *

* during past year

Cash in Bank

£6,954.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.20M
-
0.00
29.36K
-
2022
-
1.21M
-
0.00
6.95K
-
2022
-
1.21M
-
0.00
6.95K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.21M £Ascended1.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.95K £Descended-76.32 % *

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
Demetri, Adam
Director
07/11/2006 - Present
2
Demetri, Elena
Director
22/04/2025 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADEL PROPERTY INVESTMENTS LIMITED

ADEL PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 07/11/2006 with the registered office located at 108 Cuffley Hill, Goffs Oak EN7 5EY. 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 ADEL PROPERTY INVESTMENTS LIMITED?

toggle

ADEL PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 07/11/2006 .

Where is ADEL PROPERTY INVESTMENTS LIMITED located?

toggle

ADEL PROPERTY INVESTMENTS LIMITED is registered at 108 Cuffley Hill, Goffs Oak EN7 5EY.

What does ADEL PROPERTY INVESTMENTS LIMITED do?

toggle

ADEL PROPERTY INVESTMENTS 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 ADEL PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Registration of charge 059907940012, created on 2026-03-20.