ADELAIDE HOUSE RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ADELAIDE HOUSE RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02152627

Incorporation date

04/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

66a Keeley Lane, Wootton, Bedford MK43 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1987)
dot icon22/12/2025
Director's details changed for Mr Dominic Charles Edward Young on 2025-12-22
dot icon22/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon16/12/2024
Termination of appointment of Chad Payne as a director on 2024-12-01
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon13/12/2023
Director's details changed for Mr Chad Peter David Payne on 2023-12-13
dot icon12/12/2023
Director's details changed for Ms Alison Jane Bozek on 2023-12-12
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/11/2023
Registered office address changed from C/O St Cuthberts Properties Ltd 66a Keeley Lane Wootton Bedford MK43 9HS United Kingdom to 66a Keeley Lane Wootton Bedford MK43 9HS on 2023-11-14
dot icon27/10/2023
Appointment of Mr Adam James Bishop as a secretary on 2023-10-27
dot icon25/10/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O St Cuthberts Properties Ltd 66a Keeley Lane Wootton Bedford MK43 9HS on 2023-10-25
dot icon25/10/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-10-24
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon21/07/2022
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-07-21
dot icon21/07/2022
Termination of appointment of Stephanie Fryers as a secretary on 2022-07-21
dot icon21/07/2022
Registered office address changed from Bache & Hill Estate Office Springfield Farm Little Brickhill MK17 9NQ England to 94 Park Lane Croydon Surrey CR0 1JB on 2022-07-21
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon28/04/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2021
Appointment of Mr Chad Peter David Payne as a director on 2021-09-28
dot icon11/06/2021
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon02/06/2020
Micro company accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon05/06/2019
Micro company accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon19/11/2018
Termination of appointment of Peter David Payne as a director on 2018-11-19
dot icon19/06/2018
Micro company accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon02/03/2018
Termination of appointment of Myles Thomas Edward Phillips as a director on 2018-03-02
dot icon04/09/2017
Registered office address changed from 26 Grove Place Bedford Beds MK40 3JJ to Bache & Hill Estate Office Springfield Farm Little Brickhill MK17 9NQ on 2017-09-04
dot icon25/07/2017
Micro company accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon21/09/2016
Micro company accounts made up to 2016-03-31
dot icon17/08/2016
Appointment of Mr Peter David Payne as a director on 2016-08-11
dot icon19/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon19/08/2015
Appointment of Mrs Stephanie Fryers as a secretary on 2015-08-15
dot icon19/08/2015
Termination of appointment of James Keith Douglas Thomas Norman as a secretary on 2015-08-19
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon03/06/2014
Termination of appointment of Robin Daniels as a director
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Termination of appointment of David Chapman as a secretary
dot icon10/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Appointment of Mr James Keith Douglas Thomas Norman as a secretary
dot icon10/07/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon01/07/2010
Director's details changed for Myles Thomas Edward Phillips on 2010-05-07
dot icon01/07/2010
Secretary's details changed for David John Chapman on 2010-05-07
dot icon01/07/2010
Director's details changed for Robin John Daniels on 2010-05-07
dot icon01/07/2010
Director's details changed for Alison Jane Bozek on 2010-05-07
dot icon01/07/2010
Registered office address changed from 26 Peter J Monahan & Co Grove Place Bedford Bedfordshire MK40 3JJ on 2010-07-01
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 07/05/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Appointment terminated director ricardo barea
dot icon05/06/2008
Return made up to 07/05/08; change of members
dot icon23/04/2008
Director appointed dominic young
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/06/2007
Return made up to 07/05/07; no change of members
dot icon31/10/2006
New director appointed
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 07/05/06; full list of members
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon21/06/2005
Return made up to 07/05/05; full list of members
dot icon12/01/2005
Accounts for a small company made up to 2004-03-31
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon20/05/2004
Return made up to 07/05/04; full list of members
dot icon05/01/2004
New director appointed
dot icon18/12/2003
New director appointed
dot icon12/12/2003
Accounts for a small company made up to 2003-03-31
dot icon28/05/2003
Return made up to 07/05/03; full list of members
dot icon08/10/2002
New director appointed
dot icon21/08/2002
Accounts for a small company made up to 2002-03-31
dot icon16/06/2002
Director resigned
dot icon27/05/2002
Return made up to 07/05/02; full list of members
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon21/12/2001
Accounts for a small company made up to 2001-03-31
dot icon11/06/2001
Return made up to 07/05/01; full list of members
dot icon17/05/2001
Director resigned
dot icon26/09/2000
Accounts for a small company made up to 2000-03-31
dot icon22/05/2000
Return made up to 07/05/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-03-31
dot icon26/08/1999
Director resigned
dot icon14/06/1999
Director's particulars changed
dot icon15/05/1999
Return made up to 07/05/99; full list of members
dot icon16/11/1998
New director appointed
dot icon27/10/1998
Accounts for a small company made up to 1998-03-31
dot icon14/10/1998
Director resigned
dot icon08/06/1998
Return made up to 07/05/98; full list of members
dot icon07/10/1997
Director resigned
dot icon06/10/1997
Accounts for a small company made up to 1997-03-31
dot icon02/06/1997
Return made up to 07/05/97; no change of members
dot icon19/05/1997
Registered office changed on 19/05/97 from: flat 4 18 adelaide square bedford bedfordshire MK40 2RW
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
Secretary resigned
dot icon14/06/1996
Accounts for a small company made up to 1996-03-31
dot icon14/05/1996
Return made up to 07/05/96; full list of members
dot icon24/08/1995
Registered office changed on 24/08/95 from: apartment 3, 20,adelaide square. Bedford. MK40 2RW
dot icon24/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon24/08/1995
Director resigned
dot icon19/05/1995
New director appointed
dot icon18/05/1995
Accounts for a small company made up to 1995-03-31
dot icon11/05/1995
Return made up to 07/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Accounts for a small company made up to 1994-03-31
dot icon29/04/1994
Return made up to 07/05/94; no change of members
dot icon15/06/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon11/05/1993
Return made up to 07/05/93; no change of members
dot icon04/05/1993
Accounts for a small company made up to 1993-03-31
dot icon13/05/1992
Accounts for a small company made up to 1992-03-31
dot icon08/05/1992
New director appointed
dot icon08/05/1992
Return made up to 07/05/92; full list of members
dot icon28/04/1992
Director resigned
dot icon20/01/1992
Full accounts made up to 1991-03-31
dot icon12/09/1991
New director appointed
dot icon20/06/1991
Return made up to 07/05/91; full list of members
dot icon30/05/1991
Director resigned
dot icon20/03/1991
Director resigned
dot icon23/08/1990
Full accounts made up to 1990-03-31
dot icon15/05/1990
Return made up to 07/05/90; full list of members
dot icon25/04/1990
New director appointed
dot icon12/04/1990
Full accounts made up to 1989-03-31
dot icon21/01/1990
Secretary resigned;new director appointed
dot icon16/01/1990
Registered office changed on 16/01/90 from: apartment 4 adelaide house 18 adelaide square bedford MK40 2RW
dot icon24/04/1989
Return made up to 18/02/89; full list of members
dot icon06/04/1989
Registered office changed on 06/04/89 from: 46 harpur street bedford
dot icon30/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1987
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
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
7.87K
-
0.00
-
-
2022
0
11.56K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/07/2022 - 24/10/2023
2825
Phillips, Myles Thomas Edward
Director
01/12/2003 - 01/03/2018
6
Tanner, Alexander James
Director
16/09/2002 - 23/06/2004
4
Chapman, David John
Secretary
25/02/1997 - 06/06/2013
11
Bozek, Alison Jane
Director
16/04/2004 - 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 RESIDENTS' ASSOCIATION LIMITED

ADELAIDE HOUSE RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 04/08/1987 with the registered office located at 66a Keeley Lane, Wootton, Bedford MK43 9HS. There are currently 3 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 RESIDENTS' ASSOCIATION LIMITED?

toggle

ADELAIDE HOUSE RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 04/08/1987 .

Where is ADELAIDE HOUSE RESIDENTS' ASSOCIATION LIMITED located?

toggle

ADELAIDE HOUSE RESIDENTS' ASSOCIATION LIMITED is registered at 66a Keeley Lane, Wootton, Bedford MK43 9HS.

What does ADELAIDE HOUSE RESIDENTS' ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for ADELAIDE HOUSE RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 22/12/2025: Director's details changed for Mr Dominic Charles Edward Young on 2025-12-22.