ADIGE PROPERTIES LTD.

Register to unlock more data on OkredoRegister

ADIGE PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03726250

Incorporation date

04/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Marylebone Mews, London, W1G 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1999)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Satisfaction of charge 1 in full
dot icon14/07/2022
Satisfaction of charge 2 in full
dot icon14/07/2022
Satisfaction of charge 3 in full
dot icon14/07/2022
Satisfaction of charge 4 in full
dot icon06/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon22/01/2022
Change of details for Rubicon West Plc as a person with significant control on 2021-11-17
dot icon09/08/2021
Full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon26/08/2020
Full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon11/07/2019
Full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon11/07/2018
Full accounts made up to 2018-03-31
dot icon04/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon27/11/2017
Appointment of Mr Robert David Rocklin as a secretary on 2017-11-17
dot icon27/11/2017
Termination of appointment of Sarah Hermine Kraeter as a secretary on 2017-11-17
dot icon18/07/2017
Full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon14/07/2016
Full accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon11/07/2014
Accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon09/07/2013
Accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon06/07/2012
Accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon11/07/2011
Accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Robert David Rocklin on 2010-10-07
dot icon07/10/2010
Director's details changed for Mr Paul Kevin Richards on 2010-10-07
dot icon07/10/2010
Secretary's details changed for Mrs Sarah Hermine Kraeter on 2010-10-07
dot icon09/07/2010
Accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon09/07/2009
Accounts made up to 2009-03-31
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/03/2009
Return made up to 04/03/09; full list of members
dot icon03/07/2008
Accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 04/03/08; full list of members
dot icon19/07/2007
Accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 04/03/07; full list of members
dot icon06/03/2007
Secretary's particulars changed
dot icon24/07/2006
Accounts made up to 2006-03-31
dot icon07/04/2006
Particulars of mortgage/charge
dot icon06/03/2006
Return made up to 04/03/06; full list of members
dot icon06/03/2006
Secretary's particulars changed
dot icon01/08/2005
Accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 04/03/05; full list of members
dot icon11/08/2004
Accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 04/03/04; full list of members
dot icon04/08/2003
Accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 04/03/03; full list of members
dot icon27/09/2002
Accounts made up to 2002-03-31
dot icon09/03/2002
Return made up to 04/03/02; full list of members
dot icon24/09/2001
Accounts made up to 2001-03-31
dot icon04/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon12/03/2001
Return made up to 04/03/01; full list of members
dot icon18/10/2000
Location of register of members (non legible)
dot icon18/10/2000
Location - directors interests register: non legible
dot icon18/10/2000
Location of register of members
dot icon18/10/2000
Location of register of directors' interests
dot icon06/09/2000
Accounts made up to 2000-03-31
dot icon14/03/2000
Return made up to 04/03/00; full list of members
dot icon23/02/2000
Resolutions
dot icon23/02/2000
Resolutions
dot icon23/02/2000
Resolutions
dot icon21/02/2000
Location of register of members (non legible)
dot icon21/02/2000
Location - directors interests register: non legible
dot icon18/04/1999
Memorandum and Articles of Association
dot icon12/04/1999
Certificate of change of name
dot icon10/04/1999
Director resigned
dot icon10/04/1999
Secretary resigned
dot icon10/04/1999
New secretary appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon04/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/03/1999 - 25/03/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/03/1999 - 25/03/1999
43699
Rocklin, Robert David
Director
26/03/1999 - Present
11
Richards, Paul Kevin
Director
26/03/1999 - Present
28
Kraeter, Sarah Hermine
Secretary
25/03/1999 - 16/11/2017
7

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+
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 ADIGE PROPERTIES LTD.

ADIGE PROPERTIES LTD. is an(a) Active company incorporated on 04/03/1999 with the registered office located at 1 Marylebone Mews, London, W1G 8PU. 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 ADIGE PROPERTIES LTD.?

toggle

ADIGE PROPERTIES LTD. is currently Active. It was registered on 04/03/1999 .

Where is ADIGE PROPERTIES LTD. located?

toggle

ADIGE PROPERTIES LTD. is registered at 1 Marylebone Mews, London, W1G 8PU.

What does ADIGE PROPERTIES LTD. do?

toggle

ADIGE PROPERTIES LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADIGE PROPERTIES LTD.?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with no updates.