ADELAIDE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADELAIDE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00985364

Incorporation date

23/07/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1967)
dot icon27/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-24
dot icon05/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon22/03/2024
Accounts for a dormant company made up to 2023-06-24
dot icon20/01/2024
Compulsory strike-off action has been discontinued
dot icon17/01/2024
Confirmation statement made on 2023-10-25 with no updates
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon23/06/2023
Accounts for a dormant company made up to 2022-06-24
dot icon27/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-24
dot icon23/02/2022
Termination of appointment of John Cyril Medhurst as a director on 2022-01-01
dot icon08/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-24
dot icon15/06/2021
Secretary's details changed for Southside Property Management Services Limited on 2021-04-01
dot icon11/05/2021
Registered office address changed from C/O Southside Property Management Services Limited 20 London Road Bromley Kent BR1 3QR England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 2021-05-11
dot icon10/12/2020
Confirmation statement made on 2020-10-25 with updates
dot icon10/03/2020
Micro company accounts made up to 2019-06-24
dot icon08/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon08/11/2019
Termination of appointment of Andrew Brynmor Lloyd as a director on 2018-04-16
dot icon27/08/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Southside Property Management Services Limited 20 London Road Bromley Kent BR1 3QR on 2019-08-27
dot icon02/07/2019
Appointment of Southside Property Management Services Limited as a secretary on 2019-06-24
dot icon27/06/2019
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2019-06-23
dot icon11/03/2019
Micro company accounts made up to 2018-06-24
dot icon20/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon27/02/2018
Micro company accounts made up to 2017-06-24
dot icon21/12/2017
Director's details changed for Mrs Sharon Ahmad on 2017-12-21
dot icon11/12/2017
Termination of appointment of Samantha Groves as a director on 2017-12-07
dot icon06/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon29/08/2017
Termination of appointment of Julian Austen Rowe as a director on 2017-08-29
dot icon05/05/2017
Second filing for the appointment of Julian Austen Rowe as a director
dot icon27/03/2017
Accounts for a dormant company made up to 2016-06-24
dot icon22/03/2017
Termination of appointment of Goodacre Property Services Ltd as a secretary on 2017-02-01
dot icon22/03/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-02-01
dot icon22/03/2017
Registered office address changed from 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 2017-03-22
dot icon07/02/2017
Appointment of Mr Andrew Brynmor Lloyd as a director on 2017-01-13
dot icon26/01/2017
Appointment of Mr Paul Ian Moody as a director on 2016-11-16
dot icon24/01/2017
Appointment of Mr John Cyril Medhurst as a director on 2016-11-16
dot icon22/12/2016
Appointment of Mr Michael James Tonkin as a director on 2016-11-16
dot icon22/12/2016
Appointment of Mr Julian Austen Rowe as a director on 2014-11-16
dot icon04/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon05/04/2016
Termination of appointment of Paul Roger Saxton as a director on 2015-12-14
dot icon30/03/2016
Termination of appointment of Nicholas James Sammons as a director on 2016-03-30
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon19/01/2016
Termination of appointment of Linda Margaret Coulson as a director on 2016-01-11
dot icon29/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon21/04/2015
Appointment of Goodacre Property Services Ltd as a secretary on 2015-01-12
dot icon14/04/2015
Appointment of Miss Samantha Groves as a director on 2015-01-07
dot icon13/04/2015
Registered office address changed from Adelaide Court Flat 5 30 Copers Cope Road Beckenham Kent BR3 1TT to 132 Heathfield Road Keston Kent BR2 6BA on 2015-04-13
dot icon13/04/2015
Appointment of Mrs Sharon Ahmad as a director on 2015-01-07
dot icon09/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-06-24
dot icon31/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon31/10/2013
Registered office address changed from 21 Adelaide Court Copers Cope Road Beckenham Kent BR3 1TT on 2013-10-31
dot icon23/08/2013
Total exemption small company accounts made up to 2013-06-24
dot icon31/07/2013
Appointment of Mr Nicholas James Sammons as a director
dot icon31/07/2013
Appointment of Mr Paul Roger Saxton as a director
dot icon07/12/2012
Total exemption full accounts made up to 2012-06-24
dot icon22/11/2012
Termination of appointment of Andrew Murton as a director
dot icon22/11/2012
Termination of appointment of Andrew Murton as a secretary
dot icon01/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon15/11/2011
Total exemption full accounts made up to 2011-06-24
dot icon05/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon05/11/2011
Director's details changed for Andrew Vivian Murton on 2011-11-05
dot icon12/01/2011
Total exemption full accounts made up to 2010-06-24
dot icon08/12/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon08/12/2010
Director's details changed for Andrew Vivian Murton on 2010-12-08
dot icon08/12/2010
Director's details changed for Linda Margaret Coulson on 2010-12-08
dot icon07/12/2010
Termination of appointment of Andrew Clark as a director
dot icon07/12/2010
Termination of appointment of Andrw Clark as a secretary
dot icon13/07/2010
Appointment of Mr Andrew Vivian Murton as a secretary
dot icon08/01/2010
Total exemption full accounts made up to 2009-06-24
dot icon02/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon30/07/2009
Secretary appointed andrw john richard clark
dot icon12/03/2009
Appointment terminated secretary david richards
dot icon28/01/2009
Total exemption full accounts made up to 2008-06-24
dot icon17/11/2008
Return made up to 25/10/08; full list of members
dot icon14/02/2008
Total exemption full accounts made up to 2007-06-24
dot icon03/11/2007
Return made up to 25/10/07; change of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-06-24
dot icon08/11/2006
Return made up to 25/10/06; change of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-06-24
dot icon06/12/2005
Return made up to 25/10/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-06-24
dot icon12/11/2004
Return made up to 25/10/04; change of members
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/11/2003
Total exemption full accounts made up to 2003-06-24
dot icon05/11/2003
Return made up to 25/10/03; change of members
dot icon09/12/2002
New director appointed
dot icon09/12/2002
Director resigned
dot icon16/11/2002
Total exemption full accounts made up to 2002-06-24
dot icon16/11/2002
Return made up to 25/10/02; full list of members
dot icon09/11/2001
Return made up to 25/10/01; change of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-06-24
dot icon02/08/2001
Resolutions
dot icon12/06/2001
Director resigned
dot icon15/11/2000
Full accounts made up to 2000-06-24
dot icon15/11/2000
Return made up to 25/10/00; change of members
dot icon26/11/1999
Full accounts made up to 1999-06-24
dot icon19/11/1999
Return made up to 25/10/99; full list of members
dot icon07/12/1998
New director appointed
dot icon11/11/1998
Full accounts made up to 1998-06-24
dot icon11/11/1998
Return made up to 25/10/98; no change of members
dot icon04/12/1997
Director resigned
dot icon12/11/1997
Full accounts made up to 1997-06-24
dot icon11/11/1997
Return made up to 25/10/97; full list of members
dot icon11/11/1997
Director resigned
dot icon11/11/1996
Full accounts made up to 1996-06-24
dot icon11/11/1996
Return made up to 25/10/96; full list of members
dot icon13/12/1995
Full accounts made up to 1995-06-24
dot icon13/12/1995
Return made up to 25/10/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full accounts made up to 1994-06-24
dot icon05/11/1994
Return made up to 25/10/94; full list of members
dot icon23/12/1993
Full accounts made up to 1993-06-24
dot icon23/12/1993
Return made up to 25/10/93; change of members
dot icon03/12/1992
Director resigned;new director appointed
dot icon03/12/1992
Registered office changed on 03/12/92 from: 6 adelaide court, copers cope road, beckenham, kent BR3 1TT
dot icon03/12/1992
New director appointed
dot icon03/12/1992
Full accounts made up to 1992-06-24
dot icon03/12/1992
Return made up to 25/10/92; full list of members
dot icon28/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon28/10/1992
Director resigned;new director appointed
dot icon13/12/1991
Return made up to 25/10/91; full list of members
dot icon13/12/1991
Registered office changed on 13/12/91
dot icon04/12/1991
Full accounts made up to 1991-06-24
dot icon12/09/1991
Secretary resigned;new secretary appointed
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Secretary resigned;director resigned
dot icon13/06/1991
Director resigned;new director appointed
dot icon15/03/1991
Full accounts made up to 1990-06-24
dot icon15/03/1991
Return made up to 31/12/90; change of members
dot icon07/11/1990
Director resigned
dot icon25/09/1990
New director appointed
dot icon05/01/1990
Full accounts made up to 1989-06-24
dot icon05/01/1990
Return made up to 25/10/89; full list of members
dot icon22/09/1989
Director resigned
dot icon19/09/1989
Full accounts made up to 1988-06-24
dot icon19/09/1989
Return made up to 31/12/88; full list of members
dot icon07/04/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1988
Director resigned
dot icon26/10/1988
Director resigned
dot icon26/10/1988
New director appointed
dot icon29/06/1988
Director resigned;new director appointed
dot icon27/05/1988
Return made up to 09/03/88; full list of members
dot icon16/05/1988
Full accounts made up to 1987-06-24
dot icon26/01/1988
Director resigned;new director appointed
dot icon27/08/1987
Secretary resigned;new secretary appointed
dot icon20/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon15/06/1987
Full accounts made up to 1986-06-24
dot icon27/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1970
Incorporation
dot icon05/01/1967
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

£650.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
548.00
-
0.00
650.00
-
2022
0
548.00
-
0.00
650.00
-
2023
0
548.00
-
0.00
650.00
-
2023
0
548.00
-
0.00
650.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

548.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

650.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2017 - 23/06/2019
414
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
24/06/2019 - Present
84
Murton, Andrew Vivian
Secretary
01/07/2010 - 01/11/2012
-
Sammons, Nicholas James
Director
11/07/2013 - 30/03/2016
5
Rowe, Julian Austen
Director
16/11/2016 - 29/08/2017
2

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+
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 ADELAIDE COURT MANAGEMENT LIMITED

ADELAIDE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 23/07/1970 with the registered office located at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADELAIDE COURT MANAGEMENT LIMITED?

toggle

ADELAIDE COURT MANAGEMENT LIMITED is currently Active. It was registered on 23/07/1970 .

Where is ADELAIDE COURT MANAGEMENT LIMITED located?

toggle

ADELAIDE COURT MANAGEMENT LIMITED is registered at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS.

What does ADELAIDE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ADELAIDE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-09-17 with no updates.