ADLER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADLER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01905288

Incorporation date

16/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Adler Industrial Estate, Betam Road, Hayes, Middlesex UB3 1STCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1985)
dot icon31/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon14/07/2020
Registered office address changed from Unit 9 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1st to Unit 2 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1st on 2020-07-14
dot icon31/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/04/2018
Termination of appointment of Surjit Sunder as a director on 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2017-11-22 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/04/2017
Termination of appointment of Grahame Hodgkinson as a secretary on 2017-04-27
dot icon27/04/2017
Termination of appointment of Grahame Hodgkinson as a director on 2017-04-27
dot icon22/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon25/03/2015
Registered office address changed from Peterden House 1a Leighton Road London W13 9EL to Unit 9 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST on 2015-03-25
dot icon17/03/2015
Termination of appointment of Brian Taylor as a director on 2015-03-13
dot icon17/03/2015
Termination of appointment of Mark Gladstone Harrison as a director on 2015-03-13
dot icon17/03/2015
Appointment of Mr Surjit Sunder as a director on 2015-03-13
dot icon17/03/2015
Appointment of Mr Grahame Hodgkinson as a director on 2015-03-13
dot icon17/03/2015
Appointment of Mr Santosh Verma as a director on 2015-03-13
dot icon17/03/2015
Termination of appointment of Mark Gladstone Harrison as a secretary on 2015-03-16
dot icon17/03/2015
Appointment of Mr Grahame Hodgkinson as a secretary on 2015-03-16
dot icon13/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon28/08/2014
Current accounting period shortened from 2014-10-31 to 2014-08-31
dot icon26/04/2014
Registration of charge 019052880001
dot icon11/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon02/12/2013
Registered office address changed from Unit 1 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST on 2013-12-02
dot icon21/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon22/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon15/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Brian Taylor on 2009-12-01
dot icon21/12/2009
Director's details changed for Mark Gladstone Harrison on 2009-12-01
dot icon25/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/01/2009
Return made up to 06/12/08; full list of members
dot icon20/12/2007
Return made up to 06/12/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-10-31
dot icon20/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/12/2006
Return made up to 06/12/06; full list of members
dot icon26/10/2006
Secretary resigned
dot icon02/10/2006
New secretary appointed
dot icon09/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/01/2006
Return made up to 06/12/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/01/2005
Return made up to 06/12/04; change of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/01/2004
Return made up to 06/12/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/12/2002
Return made up to 06/12/02; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon02/01/2002
Return made up to 06/12/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-10-31
dot icon28/11/2000
Return made up to 06/12/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-10-31
dot icon10/12/1999
Return made up to 06/12/99; full list of members
dot icon10/03/1999
Accounts for a small company made up to 1998-10-31
dot icon03/12/1998
Return made up to 06/12/98; full list of members
dot icon20/03/1998
Accounts for a small company made up to 1997-10-31
dot icon09/12/1997
Return made up to 06/12/97; full list of members
dot icon21/04/1997
Accounts for a small company made up to 1996-10-31
dot icon28/01/1997
Return made up to 06/12/96; no change of members
dot icon27/03/1996
Full accounts made up to 1995-10-31
dot icon30/01/1996
Return made up to 06/12/95; no change of members
dot icon07/03/1995
Full accounts made up to 1994-10-31
dot icon07/02/1995
Return made up to 06/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/01/1994
Full accounts made up to 1993-10-31
dot icon12/01/1994
Return made up to 06/12/93; full list of members
dot icon07/01/1993
Full accounts made up to 1992-10-31
dot icon08/12/1992
Return made up to 06/12/92; no change of members
dot icon03/09/1992
Full accounts made up to 1991-10-31
dot icon05/03/1992
Resolutions
dot icon13/12/1991
Return made up to 06/12/91; no change of members
dot icon15/11/1991
Full accounts made up to 1990-10-31
dot icon03/04/1991
Auditor's resignation
dot icon19/02/1991
Return made up to 31/12/90; full list of members
dot icon09/11/1990
Return made up to 31/12/89; full list of members
dot icon05/09/1990
Full accounts made up to 1989-10-31
dot icon22/11/1989
Accounts for a small company made up to 1988-10-31
dot icon22/05/1989
Return made up to 30/12/88; full list of members
dot icon08/12/1988
Registered office changed on 08/12/88 from: 32 queen anne street london W1M 9LB
dot icon08/12/1988
New secretary appointed
dot icon03/11/1988
Registered office changed on 03/11/88 from: 8A bradbrook house studio place kinnerton street london SW1X 8EN
dot icon02/11/1988
Accounts for a small company made up to 1987-10-31
dot icon02/11/1988
Return made up to 31/12/87; full list of members
dot icon28/04/1988
New director appointed
dot icon20/04/1988
New secretary appointed
dot icon02/11/1987
Accounts for a small company made up to 1986-10-31
dot icon02/11/1987
Return made up to 31/12/86; full list of members
dot icon10/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon11/02/1987
Accounts for a small company made up to 1985-10-31
dot icon30/05/1985
Memorandum and Articles of Association
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.16K
-
0.00
-
-
2022
0
15.16K
-
0.00
-
-
2022
0
15.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.16K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgkinson, Grahame
Secretary
16/03/2015 - 27/04/2017
-
Harrison, Mark Gladstone
Secretary
21/09/2006 - 16/03/2015
-
Sunder, Surjit
Director
13/03/2015 - 31/03/2018
5
Hodgkinson, Grahame
Director
13/03/2015 - 27/04/2017
5
Verma, Santosh
Director
13/03/2015 - Present
9

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+
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 ADLER MANAGEMENT LIMITED

ADLER MANAGEMENT LIMITED is an(a) Active company incorporated on 16/04/1985 with the registered office located at Unit 2 Adler Industrial Estate, Betam Road, Hayes, Middlesex UB3 1ST. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADLER MANAGEMENT LIMITED?

toggle

ADLER MANAGEMENT LIMITED is currently Active. It was registered on 16/04/1985 .

Where is ADLER MANAGEMENT LIMITED located?

toggle

ADLER MANAGEMENT LIMITED is registered at Unit 2 Adler Industrial Estate, Betam Road, Hayes, Middlesex UB3 1ST.

What does ADLER MANAGEMENT LIMITED do?

toggle

ADLER MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADLER MANAGEMENT LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-11-22 with no updates.