ADHAN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ADHAN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04756509

Incorporation date

07/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire BB2 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2003)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/04/2021
Registration of charge 047565090027, created on 2021-04-22
dot icon19/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon06/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon03/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/05/2014
Annual return made up to 2014-05-07
dot icon11/03/2014
Registration of charge 047565090026
dot icon10/09/2013
Registered office address changed from Park Bank House 1St Floor 52a Preston New Road Blackburn Lancashire BB2 6AH on 2013-09-10
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon29/10/2012
Current accounting period extended from 2012-08-31 to 2012-10-31
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon27/06/2012
Duplicate mortgage certificatecharge no:24
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 25
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 23
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 22
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 24
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon31/05/2012
Director's details changed for Salim Patel on 2012-05-24
dot icon18/05/2012
Annual return made up to 2012-05-07
dot icon06/06/2011
Annual return made up to 2011-05-07
dot icon23/05/2011
Accounts for a small company made up to 2010-08-31
dot icon24/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon24/05/2010
Director's details changed for Salim Patel on 2010-01-01
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register inspection address has been changed
dot icon04/05/2010
Accounts for a small company made up to 2009-08-31
dot icon01/10/2009
Appointment terminated secretary mustaq patel
dot icon04/06/2009
Return made up to 07/05/09; no change of members
dot icon09/04/2009
Location of register of members
dot icon06/04/2009
Accounts for a small company made up to 2008-08-31
dot icon23/05/2008
Return made up to 07/05/08; no change of members
dot icon23/05/2008
Accounts for a small company made up to 2007-08-31
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon25/06/2007
Accounts for a small company made up to 2006-08-31
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Return made up to 07/05/07; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon13/02/2007
Secretary's particulars changed
dot icon28/11/2006
Registered office changed on 28/11/06 from: bright mill stanley street blackburn BB1 3BW
dot icon08/11/2006
Particulars of mortgage/charge
dot icon22/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New secretary appointed
dot icon12/06/2006
Return made up to 07/05/06; full list of members
dot icon10/06/2006
Particulars of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon13/10/2005
Director resigned
dot icon20/09/2005
Particulars of mortgage/charge
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Return made up to 07/05/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon01/09/2004
Accounting reference date extended from 31/05/04 to 31/08/04
dot icon28/06/2004
Return made up to 07/05/04; full list of members
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon20/11/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Resolutions
dot icon07/05/2003
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
31/10/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.02M
-
0.00
298.75K
-
2022
1
5.14M
-
0.00
306.82K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mohmed Salim Ismail
Director
07/05/2003 - Present
51

Persons with Significant Control

0

No PSC data available.

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 ADHAN DEVELOPMENTS LIMITED

ADHAN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/05/2003 with the registered office located at Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire BB2 6AH. 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 ADHAN DEVELOPMENTS LIMITED?

toggle

ADHAN DEVELOPMENTS LIMITED is currently Active. It was registered on 07/05/2003 .

Where is ADHAN DEVELOPMENTS LIMITED located?

toggle

ADHAN DEVELOPMENTS LIMITED is registered at Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire BB2 6AH.

What does ADHAN DEVELOPMENTS LIMITED do?

toggle

ADHAN DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADHAN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with updates.