ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11367217

Incorporation date

17/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11367217 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2018)
dot icon20/12/2025
Compulsory strike-off action has been suspended
dot icon18/11/2025
Registered office address changed to PO Box 4385, 11367217 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-18
dot icon18/11/2025
Address of officer Mr Geoffrey Peter Underhill changed to 11367217 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-18
dot icon18/11/2025
Address of person with significant control Mrs Eve Christine Underhill changed to 11367217 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-18
dot icon18/11/2025
Address of person with significant control Mr Geoffrey Peter Underhill changed to 11367217 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-18
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon17/07/2025
Termination of appointment of Richard Adam Hutchinson as a director on 2024-01-22
dot icon08/05/2025
Termination of appointment of Eve Christine Underhill as a director on 2025-05-01
dot icon21/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon31/10/2024
Registered office address changed from Reedham House 31-33 King Street West Manchester M3 2PN England to Stamford Green 33 Stamford Street Altrincham WA14 1ES on 2024-10-31
dot icon19/07/2024
Satisfaction of charge 113672170005 in full
dot icon19/07/2024
Satisfaction of charge 113672170007 in full
dot icon19/07/2024
Satisfaction of charge 113672170008 in full
dot icon19/07/2024
Satisfaction of charge 113672170010 in full
dot icon19/07/2024
Satisfaction of charge 113672170012 in full
dot icon19/07/2024
Satisfaction of charge 113672170006 in full
dot icon19/07/2024
Satisfaction of charge 113672170009 in full
dot icon19/07/2024
Satisfaction of charge 113672170011 in full
dot icon20/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/03/2024
Registered office address changed from Reedham House C/O Abacus Solicitors 31-33 King Street West Manchester M3 2PN United Kingdom to Reedham House 31-33 King Street West Manchester M3 2PN on 2024-03-11
dot icon11/01/2024
Registration of charge 113672170011, created on 2023-12-21
dot icon11/01/2024
Registration of charge 113672170012, created on 2023-12-21
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon04/12/2023
Registration of charge 113672170009, created on 2023-11-16
dot icon04/12/2023
Registration of charge 113672170010, created on 2023-11-16
dot icon30/11/2023
Registration of charge 113672170008, created on 2023-11-14
dot icon27/11/2023
Registration of charge 113672170007, created on 2023-11-14
dot icon11/07/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon17/05/2022
Appointment of Mr Richard Adam Hutchinson as a director on 2022-05-04
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/09/2020
Registration of charge 113672170006, created on 2020-09-01
dot icon11/09/2020
Registration of charge 113672170005, created on 2020-09-01
dot icon25/08/2020
Registration of charge 113672170001, created on 2020-08-14
dot icon25/08/2020
Registration of charge 113672170002, created on 2020-08-14
dot icon25/08/2020
Registration of charge 113672170003, created on 2020-08-14
dot icon25/08/2020
Registration of charge 113672170004, created on 2020-08-14
dot icon02/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon17/02/2020
Change of details for Mr Geoffrey Peter Underhill as a person with significant control on 2020-02-17
dot icon17/02/2020
Director's details changed for Mr Geoffrey Peter Underhill on 2020-02-17
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon11/03/2019
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon17/05/2018
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
31/03/2024
dot iconNext confirmation date
16/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
636.20K
-
0.00
-
-
2022
0
766.67K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underhill, Geoffrey Peter
Director
17/05/2018 - Present
68
Ms Eve Christine Underhill
Director
17/05/2018 - 01/05/2025
30
Hutchinson, Richard Adam
Director
04/05/2022 - 22/01/2024
57

Persons with Significant Control

2
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 ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED

ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED is an(a) Active company incorporated on 17/05/2018 with the registered office located at 4385, 11367217 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED?

toggle

ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED is currently Active. It was registered on 17/05/2018 .

Where is ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED located?

toggle

ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED is registered at 4385, 11367217 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED do?

toggle

ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/12/2025: Compulsory strike-off action has been suspended.