ADIENT PROPERTIES UK LTD

Register to unlock more data on OkredoRegister

ADIENT PROPERTIES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08623091

Incorporation date

24/07/2013

Size

Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2013)
dot icon30/03/2026
Resolutions
dot icon30/03/2026
Solvency Statement dated 30/03/26
dot icon30/03/2026
Statement of capital on 2026-03-30
dot icon30/03/2026
Statement by Directors
dot icon31/10/2025
Change of details for Adient Public Limited Company as a person with significant control on 2021-01-01
dot icon08/09/2025
Registered office address changed from Demise C Ground Floor Welland House 120 Longwood Close Westwood Business Park Coventry CV4 8AE to 27 Old Gloucester Street London WC1N 3AX on 2025-09-08
dot icon05/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon03/07/2025
Full accounts made up to 2024-09-30
dot icon07/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon03/07/2024
Full accounts made up to 2023-09-30
dot icon02/05/2024
Registration of charge 086230910009, created on 2024-04-30
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon01/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon25/07/2023
Change of details for Adient Public Company Limited as a person with significant control on 2022-09-01
dot icon14/07/2023
Full accounts made up to 2022-09-30
dot icon17/03/2023
Registration of charge 086230910008, created on 2023-03-14
dot icon25/10/2022
Satisfaction of charge 086230910005 in full
dot icon05/10/2022
Full accounts made up to 2021-09-30
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon08/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon08/08/2022
Register inspection address has been changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD England to C/O Rpc Llp, Tower Bridge House St. Katharines Way London E1W 1AA
dot icon05/11/2021
Full accounts made up to 2020-09-30
dot icon11/08/2021
Satisfaction of charge 086230910004 in full
dot icon09/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon18/06/2021
Registration of charge 086230910007, created on 2021-06-09
dot icon14/06/2021
Satisfaction of charge 086230910006 in full
dot icon11/06/2021
Registration of charge 086230910006, created on 2021-06-09
dot icon05/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon04/08/2020
Full accounts made up to 2019-09-30
dot icon19/05/2020
Registered office address changed from Building 2010 Meriden Business Park Birmingham Road Coventry CV5 9RG to Demise C Ground Floor Welland House 120 Longwood Close Westwood Business Park Coventry CV4 8AE on 2020-05-19
dot icon28/04/2020
Registration of charge 086230910005, created on 2020-04-23
dot icon26/02/2020
Director's details changed for Mr Gregory Scott Smith on 2019-11-07
dot icon25/01/2020
Second filing for the termination of Mark Anthony Skonieczny as a director
dot icon11/12/2019
Appointment of Mr Gregory Scott Smith as a director on 2019-11-07
dot icon22/11/2019
Appointment of Mr Phillip Allan Rotman Ii as a director on 2019-11-07
dot icon22/11/2019
Termination of appointment of Cathleen Ann Ebacher as a director on 2019-11-07
dot icon22/11/2019
Termination of appointment of Mark a Skonieczny Jr. as a director on 2019-10-05
dot icon05/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon05/06/2019
Memorandum and Articles of Association
dot icon05/06/2019
Resolutions
dot icon16/05/2019
Registration of charge 086230910004, created on 2019-05-06
dot icon09/05/2019
Registration of charge 086230910003, created on 2019-05-06
dot icon09/05/2019
Registration of charge 086230910002, created on 2019-05-06
dot icon08/05/2019
Satisfaction of charge 086230910001 in full
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-08-23
dot icon02/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon26/06/2018
Full accounts made up to 2017-09-30
dot icon05/06/2018
Notification of Adient Public Company Limited as a person with significant control on 2016-10-31
dot icon05/06/2018
Cessation of Johnson Controls International Plc as a person with significant control on 2016-10-31
dot icon05/06/2018
Notification of Johnson Controls International Plc as a person with significant control on 2016-09-06
dot icon05/06/2018
Cessation of Johnson Controls, Inc. as a person with significant control on 2016-09-06
dot icon05/06/2018
Notification of Johnson Controls, Inc. as a person with significant control on 2016-04-06
dot icon05/06/2018
Cessation of Adient Global Holdings Limited as a person with significant control on 2017-07-24
dot icon16/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon16/08/2017
Cessation of Johnson Controls, Inc. as a person with significant control on 2016-10-30
dot icon16/08/2017
Notification of Adient Global Holdings Limited as a person with significant control on 2016-10-31
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon18/11/2016
Memorandum and Articles of Association
dot icon18/11/2016
Resolutions
dot icon10/11/2016
Appointment of Kevin Michael Flanagan as a director on 2016-10-29
dot icon03/11/2016
Registration of charge 086230910001, created on 2016-10-31
dot icon14/10/2016
Appointment of Mark a Skonieczny Jr. as a director on 2016-09-27
dot icon14/10/2016
Appointment of Cathleen Ann Ebacher as a director on 2016-09-27
dot icon14/10/2016
Registered office address changed from 9/10 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to Building 2010 Meriden Business Park Birmingham Road Coventry CV5 9RG on 2016-10-14
dot icon08/10/2016
Termination of appointment of Brian James Cadwallader as a director on 2016-09-27
dot icon08/10/2016
Termination of appointment of Mark Ayre as a director on 2016-09-27
dot icon08/10/2016
Termination of appointment of Brian John Stief as a director on 2016-09-27
dot icon15/09/2016
Resolutions
dot icon15/09/2016
Change of name notice
dot icon29/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon27/06/2016
Resolutions
dot icon29/04/2016
Full accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon27/08/2015
Director's details changed for Mr Mark Ayre on 2015-08-01
dot icon26/08/2015
Register(s) moved to registered inspection location C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD
dot icon26/08/2015
Director's details changed for Mr Brian John Stief on 2015-08-01
dot icon26/08/2015
Register inspection address has been changed to C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD
dot icon26/08/2015
Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2015-08-26
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon12/12/2014
Appointment of Brian John Stief as a director
dot icon12/12/2014
Appointment of Brian John Stief as a director on 2014-11-30
dot icon12/12/2014
Termination of appointment of Bruce Mcdonald as a director on 2014-11-30
dot icon19/11/2014
Memorandum and Articles of Association
dot icon19/11/2014
Resolutions
dot icon27/10/2014
Termination of appointment of Jerome Dennis Okarma as a director on 2014-10-01
dot icon27/10/2014
Appointment of Brian Cadwallader as a director on 2014-10-01
dot icon20/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Mark Ayre on 2014-07-01
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-09-23
dot icon08/10/2013
Resolutions
dot icon23/09/2013
Current accounting period extended from 2014-07-31 to 2014-09-30
dot icon24/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayre, Mark
Director
24/07/2013 - 27/09/2016
118
Mr Kevin Michael Flanagan
Director
29/10/2016 - Present
3
Okarma, Jerome Dennis
Director
24/07/2013 - 01/10/2014
23
Ebacher, Cathleen Ann
Director
27/09/2016 - 07/11/2019
12
Rotman Ii, Phillip Allan
Director
07/11/2019 - Present
13

Persons with Significant Control

5
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 ADIENT PROPERTIES UK LTD

ADIENT PROPERTIES UK LTD is an(a) Active company incorporated on 24/07/2013 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 ADIENT PROPERTIES UK LTD?

toggle

ADIENT PROPERTIES UK LTD is currently Active. It was registered on 24/07/2013 .

Where is ADIENT PROPERTIES UK LTD located?

toggle

ADIENT PROPERTIES UK LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does ADIENT PROPERTIES UK LTD do?

toggle

ADIENT PROPERTIES UK LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADIENT PROPERTIES UK LTD?

toggle

The latest filing was on 30/03/2026: Resolutions.