ADELLA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADELLA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI048621

Incorporation date

11/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Johnston Kennedy, 10 Pilots View, Heron, Belfast BT3 9LECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon06/10/2025
Application to strike the company off the register
dot icon28/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon31/10/2024
Micro company accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2023-11-11 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/07/2023
Micro company accounts made up to 2021-12-31
dot icon09/03/2023
Confirmation statement made on 2022-11-11 with no updates
dot icon14/02/2023
Compulsory strike-off action has been discontinued
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon04/02/2022
Compulsory strike-off action has been discontinued
dot icon03/02/2022
Confirmation statement made on 2021-11-11 with no updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/11/2020
Termination of appointment of Gary Hutton as a director on 2020-11-03
dot icon28/03/2020
Compulsory strike-off action has been discontinued
dot icon26/03/2020
Confirmation statement made on 2019-11-11 with updates
dot icon26/03/2020
Change of details for Uform Properties Ltd as a person with significant control on 2019-09-23
dot icon26/03/2020
Notification of Uform Properties Ltd as a person with significant control on 2019-09-03
dot icon26/03/2020
Cessation of Kimberley Hutton as a person with significant control on 2019-09-03
dot icon26/03/2020
Cessation of Gary Hutton as a person with significant control on 2019-09-03
dot icon26/03/2020
Cessation of Rosaleen Donnelly as a person with significant control on 2019-09-23
dot icon26/03/2020
Cessation of Paul Donnelly as a person with significant control on 2019-09-23
dot icon26/03/2020
Cessation of Eamon Donnelly as a person with significant control on 2019-09-23
dot icon26/03/2020
Cessation of Anne Donnelly as a person with significant control on 2019-09-23
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Compulsory strike-off action has been discontinued
dot icon29/12/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon04/01/2019
Confirmation statement made on 2018-11-11 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-11-11 with no updates
dot icon30/12/2017
Compulsory strike-off action has been discontinued
dot icon29/12/2017
Micro company accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon23/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon18/01/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon01/07/2010
Director's details changed for Paul Donnelly on 2009-10-01
dot icon01/07/2010
Director's details changed for Gary Hutton on 2009-10-01
dot icon01/07/2010
Director's details changed for Eamon Donnelly on 2009-10-01
dot icon01/07/2010
Secretary's details changed for Eamon Donnelly on 2009-10-01
dot icon24/06/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon22/11/2009
Total exemption small company accounts made up to 2007-12-31
dot icon22/02/2009
11/11/08 annual return shuttle
dot icon21/10/2008
Particulars of a mortgage charge
dot icon08/05/2008
31/12/06 annual accts
dot icon09/01/2008
11/11/07 annual return shuttle
dot icon12/06/2007
Change of dirs/sec
dot icon17/05/2007
Change of dirs/sec
dot icon02/05/2007
Change in sit reg add
dot icon02/05/2007
Change of dirs/sec
dot icon18/04/2007
31/12/05 annual accts
dot icon16/04/2007
Particulars of a mortgage charge
dot icon05/04/2007
Particulars of a mortgage charge
dot icon27/03/2007
Return of allot of shares
dot icon28/02/2007
Return of allot of shares
dot icon03/01/2007
11/11/06 annual return shuttle
dot icon18/02/2006
Change in sit reg add
dot icon18/02/2006
11/11/05 annual return shuttle
dot icon18/02/2006
11/11/04 annual return shuttle
dot icon03/10/2005
31/12/04 annual accts
dot icon09/11/2004
Return of allot of shares
dot icon22/03/2004
Change of ARD
dot icon24/02/2004
Change in sit reg add
dot icon24/02/2004
Resolutions
dot icon23/02/2004
Updated mem and arts
dot icon20/02/2004
Change of dirs/sec
dot icon20/02/2004
Change of dirs/sec
dot icon20/02/2004
Change of dirs/sec
dot icon20/02/2004
Change of dirs/sec
dot icon11/11/2003
Pars re dirs/sit reg off
dot icon11/11/2003
Memorandum
dot icon11/11/2003
Articles
dot icon11/11/2003
Decln complnce reg new co
dot icon11/11/2003
Miscellaneous
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
31/12/2023
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
845.54K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, Rosaleen
Director
14/01/2004 - 11/04/2007
4
Donnelly, Eamon
Director
14/01/2004 - Present
11
Hutton, Gary
Director
11/04/2007 - 03/11/2020
-
Donnelly, Paul
Director
12/04/2007 - Present
14
Kane, Dorothy May
Director
11/11/2003 - 14/01/2004
1573

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADELLA PROPERTIES LIMITED

ADELLA PROPERTIES LIMITED is an(a) Dissolved company incorporated on 11/11/2003 with the registered office located at C/O Johnston Kennedy, 10 Pilots View, Heron, Belfast BT3 9LE. 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 ADELLA PROPERTIES LIMITED?

toggle

ADELLA PROPERTIES LIMITED is currently Dissolved. It was registered on 11/11/2003 and dissolved on 30/12/2025.

Where is ADELLA PROPERTIES LIMITED located?

toggle

ADELLA PROPERTIES LIMITED is registered at C/O Johnston Kennedy, 10 Pilots View, Heron, Belfast BT3 9LE.

What does ADELLA PROPERTIES LIMITED do?

toggle

ADELLA PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADELLA PROPERTIES LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.