ADMG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADMG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05054954

Incorporation date

25/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon25/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon05/02/2026
Change of details for Mr Andrew Ian Russell Grant as a person with significant control on 2026-01-29
dot icon05/02/2026
Director's details changed for Mr Andrew Ian Russell Grant on 2026-01-29
dot icon05/02/2026
Director's details changed for Mr Matthew James Grant on 2026-01-29
dot icon05/02/2026
Director's details changed for Mrs Louise Frances Grant on 2026-01-29
dot icon27/01/2026
Appointment of Mr Dominic George Grant as a director on 2026-01-27
dot icon27/01/2026
Appointment of Mr Matthew James Grant as a director on 2026-01-27
dot icon07/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/12/2024
Director's details changed for Mrs Louise Frances Grant on 2024-11-07
dot icon16/12/2024
Change of details for Mr Andrew Ian Russell Grant as a person with significant control on 2024-06-18
dot icon16/12/2024
Director's details changed for Mr Andrew Ian Russell Grant on 2024-11-07
dot icon16/12/2024
Secretary's details changed for Andrew Ian Russell Grant on 2024-11-07
dot icon16/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon07/11/2024
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2024-11-07
dot icon17/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon30/11/2023
Previous accounting period extended from 2023-02-28 to 2023-08-31
dot icon25/10/2023
Appointment of Mr Andrew Ian Russell Grant as a director on 2023-02-10
dot icon09/02/2023
Change of share class name or designation
dot icon09/02/2023
Resolutions
dot icon08/02/2023
Resolutions
dot icon06/02/2023
Statement of capital following an allotment of shares on 2022-12-01
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Memorandum and Articles of Association
dot icon14/12/2022
Sub-division of shares on 2022-11-28
dot icon14/12/2022
Change of share class name or designation
dot icon14/12/2022
Particulars of variation of rights attached to shares
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon09/12/2022
Cessation of Louise Frances Grant as a person with significant control on 2022-11-29
dot icon09/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon09/12/2022
Notification of Andrew Ian Russell Grant as a person with significant control on 2022-11-29
dot icon24/11/2022
Change of details for Mrs Louise Frances Grant as a person with significant control on 2016-04-06
dot icon25/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon29/11/2021
Registered office address changed from Wilkins Kennedy, Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2021-11-29
dot icon29/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon26/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon26/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon17/12/2020
Change of details for Mrs Louise Frances Grant as a person with significant control on 2020-12-17
dot icon17/12/2020
Secretary's details changed for Andrew Ian Russell Grant on 2020-12-17
dot icon17/12/2020
Director's details changed for Mrs Louise Frances Grant on 2020-12-17
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon05/06/2019
Accounts for a dormant company made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon18/05/2018
Accounts for a dormant company made up to 2018-02-28
dot icon28/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2016-02-28
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon27/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon03/06/2014
Accounts for a dormant company made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-02-28
dot icon29/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon20/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon02/06/2010
Accounts for a dormant company made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon03/03/2010
Secretary's details changed for Andrew Ian Russell Grant on 2010-02-24
dot icon03/03/2010
Director's details changed for Louise Frances Grant on 2010-02-24
dot icon17/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon19/05/2009
Return made up to 25/02/09; full list of members
dot icon05/01/2009
Accounts for a dormant company made up to 2008-02-29
dot icon28/03/2008
Return made up to 25/02/08; full list of members
dot icon18/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon05/03/2007
Return made up to 25/02/07; full list of members
dot icon15/08/2006
Return made up to 25/02/06; full list of members
dot icon15/08/2006
Registered office changed on 15/08/06 from: wilkins kennedy gladstone house 77-79 high street egham surrey TW20 9LM
dot icon15/06/2006
Accounts for a dormant company made up to 2006-02-28
dot icon17/06/2005
Return made up to 25/02/05; full list of members
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
Director resigned
dot icon25/02/2004
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
31/08/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Andrew Ian Russell
Director
10/02/2023 - Present
11
Grant, Louise Frances
Director
25/02/2004 - Present
3
Saynor, John Charles
Secretary
25/02/2004 - 02/02/2005
27
Grant, Dominic George
Director
27/01/2026 - Present
2
Grant, Matthew James
Director
27/01/2026 - Present
2

Persons with Significant Control

2
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 ADMG PROPERTIES LIMITED

ADMG PROPERTIES LIMITED is an(a) Active company incorporated on 25/02/2004 with the registered office located at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG. There are currently 5 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 ADMG PROPERTIES LIMITED?

toggle

ADMG PROPERTIES LIMITED is currently Active. It was registered on 25/02/2004 .

Where is ADMG PROPERTIES LIMITED located?

toggle

ADMG PROPERTIES LIMITED is registered at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG.

What does ADMG PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ADMG PROPERTIES LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-08-31.