ADMIRAL PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05464668

Incorporation date

26/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5 Admiral Place, Effingham Road, London N8 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2005)
dot icon09/03/2026
Micro company accounts made up to 2025-05-31
dot icon04/08/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-05-31
dot icon26/07/2024
Confirmation statement made on 2024-05-26 with updates
dot icon31/03/2024
Appointment of Mr Arthur Ceccotti as a director on 2024-03-15
dot icon20/03/2024
Termination of appointment of Jonathan Shalom as a secretary on 2024-03-15
dot icon20/03/2024
Termination of appointment of Jonathan Shalom as a director on 2024-03-15
dot icon13/12/2023
Registered office address changed from 1 Admiral Place Effingham Road London N8 0AF England to 5 Admiral Place Effingham Road London N8 0AF on 2023-12-13
dot icon13/12/2023
Appointment of Mr Edward Taylor as a director on 2023-12-13
dot icon07/08/2023
Micro company accounts made up to 2023-05-31
dot icon02/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon09/02/2023
Micro company accounts made up to 2022-05-31
dot icon27/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon14/02/2022
Micro company accounts made up to 2021-05-31
dot icon01/11/2021
Registered office address changed from 7 Admiral Place Effingham Road London N8 0AF to 1 Admiral Place Effingham Road London N8 0AF on 2021-11-01
dot icon06/08/2021
Appointment of Mr Jonathan Shalom as a secretary on 2021-06-30
dot icon06/08/2021
Termination of appointment of Alexander Galloway as a director on 2021-06-30
dot icon06/08/2021
Termination of appointment of Alexander Galloway as a secretary on 2021-07-30
dot icon09/07/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-05-31
dot icon16/03/2021
Notification of a person with significant control statement
dot icon04/11/2020
Director's details changed for Adina Duah on 2020-10-23
dot icon09/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon09/02/2020
Micro company accounts made up to 2019-05-31
dot icon29/07/2019
Confirmation statement made on 2019-05-26 with updates
dot icon17/10/2018
Appointment of Mr Nicholas Robert Peel as a director on 2018-10-01
dot icon17/10/2018
Termination of appointment of Graeme Tudor Philips as a director on 2018-08-01
dot icon09/10/2018
Micro company accounts made up to 2018-05-31
dot icon26/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon15/05/2018
Termination of appointment of a director
dot icon14/05/2018
Termination of appointment of Simon Butler as a director on 2017-11-01
dot icon25/11/2017
Micro company accounts made up to 2017-05-31
dot icon04/07/2017
Confirmation statement made on 2017-05-26 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/01/2016
Termination of appointment of Bettina Butler as a secretary on 2013-09-01
dot icon27/01/2016
Appointment of Mr Alexander Galloway as a secretary on 2013-09-01
dot icon22/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon22/06/2015
Appointment of Mr Jonathan Shalom as a director on 2015-03-30
dot icon22/06/2015
Termination of appointment of James Patrick Hickey as a director on 2015-03-30
dot icon23/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon20/10/2014
Termination of appointment of Matthew Coyle as a director on 2014-09-01
dot icon20/10/2014
Appointment of Dr Meena Krishnamurthy as a director on 2014-09-01
dot icon23/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon25/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon26/01/2014
Registered office address changed from 2 Admiral Place Effingham Road London N8 0AF United Kingdom on 2014-01-26
dot icon21/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon09/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon01/08/2012
Appointment of Mr Graeme Tudor Philips as a director
dot icon03/07/2012
Termination of appointment of Jonathan Beadle as a director
dot icon13/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon13/06/2012
Registered office address changed from 4 Admiral Place Effingham Road London London N8 0AF on 2012-06-13
dot icon12/06/2012
Termination of appointment of Jonathan Beadle as a secretary
dot icon12/06/2012
Appointment of Mrs Bettina Butler as a secretary
dot icon26/05/2012
Appointment of Alexander Galloway as a director
dot icon23/05/2012
Termination of appointment of Martin Savard as a director
dot icon06/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon28/05/2010
Director's details changed for Matthew Coyle on 2010-05-26
dot icon28/05/2010
Director's details changed for Jonathan Mark Beadle on 2010-05-26
dot icon28/05/2010
Director's details changed for Simon Butler on 2010-05-26
dot icon28/05/2010
Director's details changed for Adina Duah on 2010-05-26
dot icon28/05/2010
Director's details changed for James Patrick Hickey on 2010-05-26
dot icon28/05/2010
Director's details changed for Martin Savard on 2010-05-26
dot icon14/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/05/2009
Return made up to 26/05/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 26/05/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/05/2007
Return made up to 26/05/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/07/2006
New secretary appointed
dot icon05/07/2006
Registered office changed on 05/07/06 from: 7 admiral place effingham road london N8 0AF
dot icon05/07/2006
Secretary resigned
dot icon14/06/2006
Return made up to 26/05/06; full list of members
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon04/08/2005
Ad 27/07/05--------- £ si 1@1=1 £ ic 6/7
dot icon22/07/2005
New director appointed
dot icon28/06/2005
Ad 20/06/05--------- £ si 4@1=4 £ ic 2/6
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon25/06/2005
New director appointed
dot icon25/06/2005
New secretary appointed
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Registered office changed on 08/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon26/05/2005
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
31/05/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.56K
-
0.00
-
-
2023
0
5.22K
-
0.00
-
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duah, Adina
Director
01/06/2006 - Present
2
Duah, Adina
Director
17/06/2005 - 12/12/2005
2
Butler, Simon
Director
01/06/2006 - 01/11/2017
2
Butler, Simon
Director
11/06/2005 - 12/12/2005
2
Taylor, Edward
Director
13/12/2023 - Present
2

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 ADMIRAL PLACE MANAGEMENT LIMITED

ADMIRAL PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/05/2005 with the registered office located at 5 Admiral Place, Effingham Road, London N8 0AF. 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 ADMIRAL PLACE MANAGEMENT LIMITED?

toggle

ADMIRAL PLACE MANAGEMENT LIMITED is currently Active. It was registered on 26/05/2005 .

Where is ADMIRAL PLACE MANAGEMENT LIMITED located?

toggle

ADMIRAL PLACE MANAGEMENT LIMITED is registered at 5 Admiral Place, Effingham Road, London N8 0AF.

What does ADMIRAL PLACE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ADMIRAL PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-05-31.