ADMIRAL HOUSE PROPERTY TRADING LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL HOUSE PROPERTY TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08386186

Incorporation date

04/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth PO1 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2013)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon17/10/2025
Appointment of Mr Kenneth James Gordon Harvey Ross as a director on 2025-10-17
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Change of details for Mr Simon Christopher Brock as a person with significant control on 2024-10-10
dot icon24/03/2025
Change of details for Mr Graham Nicholas Hazell as a person with significant control on 2025-03-03
dot icon10/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/09/2023
Satisfaction of charge 083861860003 in full
dot icon30/05/2023
Director's details changed for Mr Simon Christopher Brock on 2023-05-19
dot icon30/05/2023
Change of details for Mr Simon Christopher Brock as a person with significant control on 2023-05-19
dot icon16/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon17/12/2021
Director's details changed for Mr Simon Christopher Brock on 2021-06-28
dot icon21/10/2021
Change of details for Mr Graham Nicholas Hazell as a person with significant control on 2020-12-18
dot icon21/10/2021
Change of details for Mr Simon Christopher Brock as a person with significant control on 2021-06-28
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2021
Satisfaction of charge 083861860009 in full
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon28/11/2019
Satisfaction of charge 083861860006 in full
dot icon24/07/2019
Part of the property or undertaking has been released and no longer forms part of charge 083861860006
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
All of the property or undertaking has been released from charge 083861860006
dot icon22/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon31/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 083861860006
dot icon03/12/2018
Director's details changed for Mr Simon Christopher Brock on 2018-11-15
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/03/2018
Registered office address changed from Unit 1B St. Georges Square Portsmouth PO1 3EY England to First Floor, Unit 1B St Georges Business Centre St. Georges Square Portsmouth PO1 3EY on 2018-03-01
dot icon27/02/2018
Registered office address changed from 77 Festing Grove Southsea Hampshire PO4 9QE to Unit 1B St. Georges Square Portsmouth PO1 3EY on 2018-02-27
dot icon19/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon04/08/2017
Registration of charge 083861860014, created on 2017-08-01
dot icon04/08/2017
Registration of charge 083861860015, created on 2017-08-01
dot icon03/08/2017
Satisfaction of charge 083861860011 in full
dot icon03/08/2017
Satisfaction of charge 083861860002 in full
dot icon03/08/2017
Satisfaction of charge 083861860008 in full
dot icon03/08/2017
Satisfaction of charge 083861860007 in full
dot icon03/08/2017
Satisfaction of charge 083861860012 in full
dot icon03/08/2017
Satisfaction of charge 083861860013 in full
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon24/09/2015
Registration of charge 083861860013, created on 2015-09-23
dot icon01/09/2015
Registration of charge 083861860012, created on 2015-08-28
dot icon30/07/2015
Registration of charge 083861860011, created on 2015-07-30
dot icon28/05/2015
Registration of charge 083861860010, created on 2015-05-26
dot icon27/05/2015
Registration of charge 083861860009, created on 2015-05-26
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Registration of charge 083861860008, created on 2015-03-16
dot icon23/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/03/2014
Registration of charge 083861860007
dot icon24/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon24/12/2013
Registration of charge 083861860006
dot icon09/10/2013
Registration of charge 083861860005
dot icon08/10/2013
Registration of charge 083861860004
dot icon30/05/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon22/05/2013
Registration of charge 083861860003
dot icon02/05/2013
Registration of charge 083861860001
dot icon01/05/2013
Registration of charge 083861860002
dot icon04/02/2013
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
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.10M
-
0.00
54.31K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Kenneth James Gordon Harvey
Director
17/10/2025 - Present
32
Brock, Simon Christopher
Director
04/02/2013 - Present
71

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 ADMIRAL HOUSE PROPERTY TRADING LIMITED

ADMIRAL HOUSE PROPERTY TRADING LIMITED is an(a) Active company incorporated on 04/02/2013 with the registered office located at First Floor, Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth PO1 3EY. There are currently 2 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 ADMIRAL HOUSE PROPERTY TRADING LIMITED?

toggle

ADMIRAL HOUSE PROPERTY TRADING LIMITED is currently Active. It was registered on 04/02/2013 .

Where is ADMIRAL HOUSE PROPERTY TRADING LIMITED located?

toggle

ADMIRAL HOUSE PROPERTY TRADING LIMITED is registered at First Floor, Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth PO1 3EY.

What does ADMIRAL HOUSE PROPERTY TRADING LIMITED do?

toggle

ADMIRAL HOUSE PROPERTY TRADING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADMIRAL HOUSE PROPERTY TRADING LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with no updates.