ADNE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADNE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03907718

Incorporation date

17/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2000)
dot icon17/04/2026
Confirmation statement made on 2026-01-17 with updates
dot icon23/12/2025
Micro company accounts made up to 2024-12-31
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon11/02/2025
Confirmation statement made on 2025-01-17 with updates
dot icon14/11/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon30/10/2023
Micro company accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon06/10/2022
Micro company accounts made up to 2021-12-31
dot icon09/08/2022
Change of details for Mr Mladen Dean Trbaric as a person with significant control on 2022-08-09
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon17/01/2019
Director's details changed for Mladen Trbaric on 2019-01-17
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon19/10/2016
Satisfaction of charge 7 in full
dot icon19/10/2016
Satisfaction of charge 8 in full
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon30/01/2016
Compulsory strike-off action has been discontinued
dot icon29/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon27/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon25/11/2013
Termination of appointment of David Metcalfe as a secretary
dot icon24/04/2013
Total exemption small company accounts made up to 2011-12-31
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 8
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon06/02/2013
Compulsory strike-off action has been discontinued
dot icon05/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon16/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon21/01/2010
Director's details changed for Maja Trbaric on 2009-10-01
dot icon21/01/2010
Director's details changed for Mladen Trbaric on 2009-10-01
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon20/01/2009
Return made up to 17/01/09; full list of members
dot icon28/10/2008
Return made up to 17/01/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 17/01/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/03/2006
Particulars of mortgage/charge
dot icon19/01/2006
Return made up to 17/01/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2005
Registered office changed on 15/11/05 from: 49 brewer street london W1F 9UG
dot icon13/04/2005
Return made up to 17/01/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 17/01/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon03/10/2003
New director appointed
dot icon23/03/2003
Return made up to 17/01/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/12/2002
New director appointed
dot icon16/10/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon23/01/2002
Return made up to 17/01/02; full list of members
dot icon17/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/02/2001
Return made up to 17/01/01; full list of members
dot icon08/06/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon22/02/2000
Ad 14/02/00--------- £ si 2@1=2 £ ic 1/3
dot icon23/01/2000
Director resigned
dot icon23/01/2000
Secretary resigned
dot icon23/01/2000
New director appointed
dot icon23/01/2000
New secretary appointed
dot icon17/01/2000
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
17/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
575.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trbaric, Mladen
Director
17/01/2000 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/01/2000 - 17/01/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/01/2000 - 17/01/2000
67500
Metcalfe, David
Secretary
17/01/2000 - 25/11/2013
24
Trbaric, Maja
Director
16/12/2002 - Present
-

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 ADNE PROPERTIES LIMITED

ADNE PROPERTIES LIMITED is an(a) Active company incorporated on 17/01/2000 with the registered office located at Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AW. 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 ADNE PROPERTIES LIMITED?

toggle

ADNE PROPERTIES LIMITED is currently Active. It was registered on 17/01/2000 .

Where is ADNE PROPERTIES LIMITED located?

toggle

ADNE PROPERTIES LIMITED is registered at Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AW.

What does ADNE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ADNE PROPERTIES LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-01-17 with updates.