ADELAIDE (SLOUGH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADELAIDE (SLOUGH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01839413

Incorporation date

08/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon09/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Termination of appointment of Gem Estate Management Limited as a secretary on 2025-04-02
dot icon02/04/2025
Appointment of Q1 Professional Services Limited as a secretary on 2025-04-02
dot icon17/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon08/11/2023
Director's details changed for Mr Sawaron Singh Hothi on 2023-11-08
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon18/08/2021
Micro company accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-14
dot icon10/02/2020
Termination of appointment of Richard Flower as a director on 2020-02-06
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon17/05/2017
Micro company accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon14/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/02/2016
Director's details changed for Richard Flower on 2016-02-16
dot icon15/02/2016
Annual return made up to 2016-01-31 no member list
dot icon24/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-31 no member list
dot icon31/07/2014
Appointment of Richard Flower as a director on 2014-07-01
dot icon01/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/06/2014
Termination of appointment of Tejinder Bhamra as a director
dot icon13/02/2014
Appointment of Sawaron Singh Hothi as a director
dot icon04/02/2014
Annual return made up to 2014-01-31 no member list
dot icon21/11/2013
Appointment of Tejinder Kaur Bhamra as a director
dot icon19/11/2013
Termination of appointment of Tom Jordan as a director
dot icon24/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-31 no member list
dot icon05/07/2012
Termination of appointment of Wasim Butt as a director
dot icon11/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-31 no member list
dot icon06/10/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon06/10/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon05/10/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon15/08/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-31 no member list
dot icon01/12/2010
Appointment of Tom Jordan as a director
dot icon03/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-31 no member list
dot icon15/02/2010
Secretary's details changed for Gem Estate Management Limited on 2010-01-31
dot icon15/02/2010
Director's details changed for Wasim Butt on 2010-01-31
dot icon10/02/2010
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon15/05/2009
Total exemption full accounts made up to 2007-12-31
dot icon31/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/02/2009
Appointment terminated director kay nolan
dot icon11/02/2009
Annual return made up to 31/01/09
dot icon13/02/2008
Annual return made up to 31/01/08
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/02/2007
Director resigned
dot icon12/02/2007
Director resigned
dot icon31/01/2007
Annual return made up to 31/01/07
dot icon25/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/02/2006
Annual return made up to 31/01/06
dot icon27/02/2006
Secretary's particulars changed
dot icon21/02/2006
Registered office changed on 21/02/06 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon21/02/2006
Location of debenture register
dot icon21/02/2006
Location of register of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/03/2005
Annual return made up to 31/01/05
dot icon30/06/2004
New director appointed
dot icon16/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/02/2004
Annual return made up to 31/01/04
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Annual return made up to 31/01/03
dot icon15/11/2002
New director appointed
dot icon06/11/2002
Director resigned
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon26/09/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon06/02/2002
Annual return made up to 31/01/02
dot icon21/12/2001
Director resigned
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Director resigned
dot icon05/06/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
Annual return made up to 31/01/01
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Secretary resigned
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Annual return made up to 31/01/00
dot icon08/02/2000
Director resigned
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Registered office changed on 26/04/99 from: gardners ardeley stevenage herts SG2 7AR
dot icon16/02/1999
Annual return made up to 31/01/99
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
Annual return made up to 31/01/98
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon09/10/1997
Secretary resigned
dot icon09/10/1997
New secretary appointed
dot icon25/09/1997
New director appointed
dot icon24/02/1997
Annual return made up to 31/01/97
dot icon29/09/1996
Director resigned
dot icon29/09/1996
Secretary resigned;director resigned
dot icon29/09/1996
New secretary appointed
dot icon29/09/1996
New director appointed
dot icon29/09/1996
New director appointed
dot icon09/08/1996
Full accounts made up to 1995-12-31
dot icon05/03/1996
Annual return made up to 31/01/96
dot icon28/03/1995
Director's particulars changed;director resigned
dot icon28/03/1995
New director appointed
dot icon28/03/1995
Accounts for a small company made up to 1994-12-31
dot icon23/03/1995
Annual return made up to 31/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1994
Accounts for a small company made up to 1993-12-31
dot icon21/02/1994
Director resigned;new director appointed
dot icon21/02/1994
Annual return made up to 31/01/94
dot icon10/05/1993
New secretary appointed;new director appointed
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon15/04/1993
Secretary resigned
dot icon21/02/1993
Director resigned;new director appointed
dot icon21/02/1993
Annual return made up to 31/01/93
dot icon21/02/1993
Registered office changed on 21/02/93 from: kentax house 131 ware road hertford herts SG13 7EF
dot icon17/10/1992
New director appointed
dot icon01/06/1992
Secretary's particulars changed;director's particulars changed
dot icon18/03/1992
Accounts for a small company made up to 1991-12-31
dot icon19/02/1992
Annual return made up to 31/01/92
dot icon28/05/1991
Director resigned;new director appointed
dot icon19/04/1991
Annual return made up to 31/01/91
dot icon16/04/1991
Accounts for a small company made up to 1990-12-31
dot icon27/07/1990
Director resigned;new director appointed
dot icon25/04/1990
Accounts for a small company made up to 1989-12-31
dot icon25/04/1990
Annual return made up to 31/01/90
dot icon26/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1989
Registered office changed on 25/09/89 from: 259 forstal road aylesford maidstone kent ME20 7AQ
dot icon24/07/1989
Accounts for a dormant company made up to 1988-12-31
dot icon24/07/1989
Annual return made up to 31/01/89
dot icon18/07/1989
New director appointed
dot icon18/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1988
Annual return made up to 29/01/88
dot icon11/02/1988
Accounts for a dormant company made up to 1987-12-31
dot icon11/02/1988
Resolutions
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1987
Director resigned;new director appointed
dot icon19/06/1987
Accounts for a dormant company made up to 1986-12-31
dot icon19/06/1987
Resolutions
dot icon19/06/1987
Return made up to 13/01/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Director resigned
dot icon11/09/1986
Accounts for a dormant company made up to 1985-12-31
dot icon11/09/1986
Return made up to 31/12/85; full list of members
dot icon11/09/1986
Registered office changed on 11/09/86 from: gunnersbury house 626 chiswick high road london W4 5RZ
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.85K
-
0.00
-
-
2021
0
27.85K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

27.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
02/04/2025 - Present
610
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 02/04/2025
281
Ventress, Jackie
Secretary
18/09/1996 - 21/09/1997
-
Willimont, Linda Louise
Director
09/09/1992 - 18/09/1996
-
Nolan, Kay
Director
16/02/1994 - 18/09/1996
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADELAIDE (SLOUGH) MANAGEMENT COMPANY LIMITED

ADELAIDE (SLOUGH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/08/1984 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. There are currently 2 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 (SLOUGH) MANAGEMENT COMPANY LIMITED?

toggle

ADELAIDE (SLOUGH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/08/1984 .

Where is ADELAIDE (SLOUGH) MANAGEMENT COMPANY LIMITED located?

toggle

ADELAIDE (SLOUGH) MANAGEMENT COMPANY LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does ADELAIDE (SLOUGH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ADELAIDE (SLOUGH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-31 with no updates.