ADELAIDE HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ADELAIDE HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11797695

Incorporation date

30/01/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Octagon House, 20 Hook Road, Epsom KT19 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2019)
dot icon29/01/2026
Micro company accounts made up to 2025-01-30
dot icon29/10/2025
Previous accounting period shortened from 2025-01-31 to 2025-01-30
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon31/03/2025
Appointment of Wildheart Residential Management Limited as a secretary on 2025-03-31
dot icon31/03/2025
Registered office address changed from St James' Hall Mill Road Lancing West Sussex BN15 0PT England to Octagon House 20 Hook Road Epsom KT19 8TR on 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/10/2024
Director's details changed for Mrs Rachel Mccarthy on 2024-10-01
dot icon01/10/2024
Director's details changed for Mr James Oliver Neill on 2024-10-01
dot icon01/10/2024
Director's details changed for Dr Katherine Jane Sinka on 2024-10-01
dot icon01/10/2024
Director's details changed for Mr Aram Zarikian on 2024-10-01
dot icon01/10/2024
Director's details changed for Mr Brian Stanley Chaber on 2024-10-01
dot icon01/10/2024
Director's details changed for Mr Alex Chin Lee Teoh on 2024-10-01
dot icon01/10/2024
Director's details changed for Mr Giles Angus Duley on 2024-10-01
dot icon01/10/2024
Registered office address changed from Unit 6 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England to St James' Hall Mill Road Lancing West Sussex BN15 0PT on 2024-10-01
dot icon11/05/2024
Termination of appointment of Brian Stanley Chaber as a secretary on 2024-04-10
dot icon26/03/2024
Confirmation statement made on 2024-01-29 with updates
dot icon28/02/2024
Director's details changed for Mr Alex Chin Lee Teoh on 2024-01-29
dot icon20/12/2023
Appointment of Mr Brian Stanley Chaber as a secretary on 2023-12-15
dot icon20/12/2023
Termination of appointment of Giles Angus Duley as a secretary on 2023-12-15
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon31/10/2022
Appointment of Dr Katherine Jane Sinka as a director on 2022-10-31
dot icon28/10/2022
Termination of appointment of Hobdens Property Management Ltd as a secretary on 2022-10-28
dot icon28/10/2022
Appointment of Mr Giles Angus Duley as a secretary on 2022-10-28
dot icon28/10/2022
Termination of appointment of Desmond Pollard as a director on 2022-06-30
dot icon28/10/2022
Appointment of Mr James Oliver Neill as a director on 2022-06-01
dot icon28/10/2022
Appointment of Mr Alex Chin Lee Teoh as a director on 2022-07-01
dot icon28/10/2022
Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to Unit 6 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE on 2022-10-28
dot icon28/10/2022
Secretary's details changed for Mr Giles Angus Duley on 2022-10-28
dot icon28/10/2022
Director's details changed for Mr James Oliver Neill on 2022-10-28
dot icon28/10/2022
Director's details changed for Mr Alex Chin Lee Teoh on 2022-10-28
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/07/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-07-11
dot icon11/07/2022
Termination of appointment of Peter James Sanders as a secretary on 2022-07-11
dot icon06/07/2022
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon14/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon27/09/2021
Micro company accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon15/02/2021
Director's details changed for Mr Aram Zarikian on 2021-02-08
dot icon15/02/2021
Director's details changed for Mrs Rachel Mccarthy on 2021-02-08
dot icon15/02/2021
Director's details changed for Mr Giles Angus Duley on 2021-02-08
dot icon15/02/2021
Director's details changed for Mr Desmond Pollard on 2021-02-08
dot icon15/02/2021
Director's details changed for Mr Brian Stanley Chaber on 2021-02-08
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon15/04/2020
Registered office address changed from C/O Dean Wilson Llp, Ridgeland House, 165 Dyke Road Hove, Brighton BN3 1TL United Kingdom to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2020-04-15
dot icon15/04/2020
Appointment of Mr Peter James Sanders as a secretary on 2020-04-01
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon30/01/2019
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
30/01/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
62.09K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOBDENS PROPERTY MANAGEMENT LTD
Corporate Secretary
11/07/2022 - 28/10/2022
104
WILDHEART RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
31/03/2025 - Present
63
Chaber, Brian Stanley
Director
30/01/2019 - Present
4
Duley, Giles Angus
Director
30/01/2019 - Present
2
Neill, James Oliver
Director
01/06/2022 - Present
1

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 HOUSE FREEHOLD LIMITED

ADELAIDE HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 30/01/2019 with the registered office located at Octagon House, 20 Hook Road, Epsom KT19 8TR. There are currently 8 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 ADELAIDE HOUSE FREEHOLD LIMITED?

toggle

ADELAIDE HOUSE FREEHOLD LIMITED is currently Active. It was registered on 30/01/2019 .

Where is ADELAIDE HOUSE FREEHOLD LIMITED located?

toggle

ADELAIDE HOUSE FREEHOLD LIMITED is registered at Octagon House, 20 Hook Road, Epsom KT19 8TR.

What does ADELAIDE HOUSE FREEHOLD LIMITED do?

toggle

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

What is the latest filing for ADELAIDE HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-01-30.