ADINBELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADINBELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04239460

Incorporation date

22/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2001)
dot icon10/12/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon06/11/2024
Resolutions
dot icon06/11/2024
Appointment of a voluntary liquidator
dot icon06/11/2024
Declaration of solvency
dot icon06/11/2024
Registered office address changed from Many Trees Southfields Road Woldingham Caterham Surrey CR3 7BG to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2024-11-06
dot icon16/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon18/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon03/06/2023
Satisfaction of charge 2 in full
dot icon03/06/2023
Satisfaction of charge 3 in full
dot icon25/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon01/07/2014
Registered office address changed from Ferrers Lunghurst Road Woldingham Caterham Surrey CR3 7EJ United Kingdom on 2014-07-01
dot icon20/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon21/08/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon13/06/2012
Director's details changed for Simon Hill on 2012-06-09
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon20/04/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon13/03/2012
Registered office address changed from the Granary Smith's Farm Hollingbourne Hill Hollingbourne Maidstone Kent ME17 1QJ on 2012-03-13
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon17/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon08/07/2010
Director's details changed for Simon Hill on 2010-06-10
dot icon22/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon10/06/2009
Return made up to 10/06/09; full list of members
dot icon01/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon17/06/2008
Return made up to 10/06/08; full list of members
dot icon16/06/2008
Registered office changed on 16/06/2008 from the granary smith farm hollingbourne hill maidstone kent ME17 1QJ
dot icon16/06/2008
Location of register of members
dot icon16/06/2008
Location of debenture register
dot icon15/06/2008
Appointment terminated secretary rosalind grigoriou
dot icon22/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon01/08/2007
Return made up to 10/06/07; no change of members
dot icon21/04/2007
Partial exemption accounts made up to 2006-07-31
dot icon16/06/2006
Return made up to 10/06/06; full list of members
dot icon31/05/2006
Partial exemption accounts made up to 2005-07-31
dot icon26/07/2005
Return made up to 14/06/05; full list of members
dot icon31/05/2005
Partial exemption accounts made up to 2004-07-31
dot icon21/06/2004
Return made up to 14/06/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon18/11/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/11/2003
Return made up to 22/06/03; no change of members
dot icon18/11/2003
Return made up to 22/06/02; full list of members
dot icon13/11/2003
Restoration by order of the court
dot icon27/05/2003
Final Gazette dissolved via compulsory strike-off
dot icon11/02/2003
First Gazette notice for compulsory strike-off
dot icon16/06/2002
Accounting reference date extended from 30/06/02 to 31/07/02
dot icon22/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
New secretary appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Secretary resigned
dot icon26/07/2001
Registered office changed on 26/07/01 from: 6-8 underwood street london N1 7JQ
dot icon22/06/2001
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
31/07/2024
dot iconNext confirmation date
09/06/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
115.88K
-
0.00
2.88K
-
2022
0
128.91K
-
0.00
4.81K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Hill
Director
17/07/2001 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/06/2001 - 17/07/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/06/2001 - 17/07/2001
36021
Grigoriou, Rosalind
Secretary
17/07/2001 - 14/06/2008
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADINBELL PROPERTIES LIMITED

ADINBELL PROPERTIES LIMITED is an(a) Liquidation company incorporated on 22/06/2001 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. 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 ADINBELL PROPERTIES LIMITED?

toggle

ADINBELL PROPERTIES LIMITED is currently Liquidation. It was registered on 22/06/2001 .

Where is ADINBELL PROPERTIES LIMITED located?

toggle

ADINBELL PROPERTIES LIMITED is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What does ADINBELL PROPERTIES LIMITED do?

toggle

ADINBELL PROPERTIES LIMITED 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 ADINBELL PROPERTIES LIMITED?

toggle

The latest filing was on 10/12/2025: Liquidators' statement of receipts and payments to 2025-10-27.