ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01352430

Incorporation date

10/02/1978

Size

Dormant

Contacts

Registered address

Registered address

36a Mount Pleasant Road, Fishermans Church, Brixham, Devon TQ5 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1978)
dot icon28/02/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon09/01/2026
Termination of appointment of Richard Murray Charles as a director on 2026-01-09
dot icon23/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/03/2025
Registered office address changed from Rear Ground Floor Flat 30 Woodhill Road Portishead Bristol BS20 7EZ England to 36a Mount Pleasant Road Fishermans Church Brixham Devon TQ5 9RY on 2025-03-01
dot icon01/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon28/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/11/2024
Director's details changed for Dr Phillip Murray Charles on 2024-11-14
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-30
dot icon23/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon05/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon14/03/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon07/03/2021
Registered office address changed from Mcilroy Smith & Co PO Box 1209 Bristol BS36 9BA England to Rear Ground Floor Flat 30 Woodhill Road Portishead Bristol BS20 7EZ on 2021-03-07
dot icon07/03/2021
Appointment of Ms Amanda Benjamin as a director on 2021-03-07
dot icon07/03/2021
Appointment of Dr Phillip Murray Charles as a director on 2021-03-07
dot icon07/03/2021
Appointment of Mr Neil Leslie Worrell as a director on 2021-03-07
dot icon07/03/2021
Termination of appointment of Jonathan Economou as a director on 2019-10-11
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon21/04/2019
Registered office address changed from C/O Mcilroysmith & Co 137 Pastures Avneue St Georges Weston Super Mare BS22 7SB United Kingdom to Mcilroy Smith & Co PO Box 1209 Bristol BS36 9BA on 2019-04-21
dot icon14/03/2019
Termination of appointment of Woods Block Management Limited as a secretary on 2019-03-12
dot icon14/03/2019
Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to C/O Mcilroysmith & Co 137 Pastures Avneue St Georges Weston Super Mare BS22 7SB on 2019-03-14
dot icon19/02/2019
Appointment of Jonathan Economou as a director on 2019-02-18
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon18/09/2018
Termination of appointment of Richard Raymond Thomas as a director on 2018-08-24
dot icon01/08/2018
Micro company accounts made up to 2018-03-31
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon25/10/2017
Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 2017-10-25
dot icon02/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon14/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon27/02/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon23/01/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon27/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon17/11/2014
Termination of appointment of Matthew William Robert Johnson as a director on 2014-05-01
dot icon17/11/2014
Termination of appointment of Timothy David Greenham as a director on 2014-11-13
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon12/11/2013
Director's details changed for Mr Richard Thomas on 2013-11-11
dot icon12/11/2013
Director's details changed for Mr Matthew William Robert Johnson on 2013-11-11
dot icon12/11/2013
Director's details changed for Ms Carol Evelyn Langdon on 2013-11-11
dot icon12/11/2013
Director's details changed for Mr Timothy David Greenham on 2013-11-11
dot icon20/08/2013
Secretary's details changed for West Country Property Services Limited on 2013-08-20
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon29/03/2012
Appointment of West Country Property Services Limited as a secretary
dot icon29/03/2012
Termination of appointment of Jane Stockford as a secretary
dot icon29/03/2012
Appointment of Jane Victoria Stockford as a secretary
dot icon06/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon18/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon18/08/2010
Termination of appointment of Mary Williamson as a secretary
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon04/12/2009
Director's details changed for Matthew William Robert Johnson on 2009-12-04
dot icon04/12/2009
Director's details changed for Carol Evelyn Langdon on 2009-12-04
dot icon04/12/2009
Director's details changed for Timothy David Greenham on 2009-12-04
dot icon04/12/2009
Director's details changed for Richard Thomas on 2009-12-04
dot icon24/08/2009
Secretary appointed mary pauline williamson
dot icon24/08/2009
Appointment terminated secretary robert turner
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 12/11/08; full list of members
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 12/11/07; full list of members
dot icon05/12/2007
Director resigned
dot icon04/04/2007
New director appointed
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 12/11/06; full list of members
dot icon17/08/2006
Director resigned
dot icon17/08/2006
Director resigned
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/12/2005
Return made up to 12/11/05; full list of members
dot icon03/10/2005
Registered office changed on 03/10/05 from: 30 woodhill road portishead bristol BS20 7EZ
dot icon03/10/2005
New secretary appointed
dot icon03/10/2005
Secretary resigned
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/12/2004
Return made up to 12/11/04; full list of members
dot icon12/02/2004
Director resigned
dot icon12/02/2004
New director appointed
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/12/2003
Return made up to 12/11/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/01/2003
Return made up to 12/11/02; full list of members
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Return made up to 12/11/01; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon28/12/2000
New director appointed
dot icon28/11/2000
Director resigned
dot icon28/11/2000
Return made up to 12/11/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon09/12/1999
Return made up to 12/11/99; full list of members
dot icon09/12/1999
New director appointed
dot icon09/12/1999
Director resigned
dot icon04/03/1999
Director resigned
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Return made up to 12/11/98; full list of members
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon04/12/1997
Return made up to 12/11/97; full list of members
dot icon16/09/1997
Full accounts made up to 1997-03-31
dot icon05/02/1997
Return made up to 12/11/96; no change of members
dot icon04/10/1996
Full accounts made up to 1996-03-31
dot icon31/10/1995
Return made up to 12/11/95; no change of members
dot icon13/09/1995
Accounts for a small company made up to 1995-03-31
dot icon09/06/1995
Return made up to 12/11/94; full list of members
dot icon09/06/1995
New director appointed
dot icon11/05/1994
Accounts for a small company made up to 1994-03-31
dot icon15/03/1994
Return made up to 12/11/93; full list of members
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon18/11/1992
Director's particulars changed
dot icon18/11/1992
Return made up to 12/11/92; no change of members
dot icon27/04/1992
Director resigned;new director appointed
dot icon11/12/1991
Director resigned;new director appointed
dot icon11/12/1991
Return made up to 12/11/91; change of members
dot icon10/12/1991
Full accounts made up to 1991-03-31
dot icon13/12/1990
Full accounts made up to 1990-03-31
dot icon13/12/1990
Return made up to 03/12/90; full list of members
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon03/03/1989
Director resigned;new director appointed
dot icon06/02/1989
Full accounts made up to 1988-03-31
dot icon06/02/1989
Return made up to 31/12/88; full list of members
dot icon31/01/1989
New director appointed
dot icon22/02/1988
Secretary resigned;new secretary appointed
dot icon03/02/1988
Full accounts made up to 1987-03-31
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon28/03/1987
Secretary resigned
dot icon05/03/1987
Secretary resigned;new secretary appointed
dot icon31/01/1987
Full accounts made up to 1986-03-31
dot icon27/01/1987
Return made up to 31/12/86; full list of members
dot icon27/01/1987
Registered office changed on 27/01/87 from: 15 pembroke road bristol BS99 7DX
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/02/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Stuart
Director
21/11/2003 - 18/10/2007
3
WOODS BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/03/2012 - 12/03/2019
27
Worrell, Neil Leslie
Director
07/03/2021 - Present
17
Handscomb, Philip Reginald
Director
10/09/1999 - 20/12/2005
2
Ball, Mary Therese
Director
16/10/2001 - 12/06/2006
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 HOUSE (PORTISHEAD) MANAGEMENT LIMITED

ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED is an(a) Active company incorporated on 10/02/1978 with the registered office located at 36a Mount Pleasant Road, Fishermans Church, Brixham, Devon TQ5 9RY. 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 ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED?

toggle

ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED is currently Active. It was registered on 10/02/1978 .

Where is ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED located?

toggle

ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED is registered at 36a Mount Pleasant Road, Fishermans Church, Brixham, Devon TQ5 9RY.

What does ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED?

toggle

The latest filing was on 28/02/2026: Confirmation statement made on 2026-02-28 with no updates.