ADRIAN SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADRIAN SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04215605

Incorporation date

14/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

4 Paddock Road, Birchington CT7 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2001)
dot icon15/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon11/04/2024
Appointment of Mr Froylan Rafael Turcios Carias as a director on 2024-04-01
dot icon10/04/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon08/04/2024
Micro company accounts made up to 2023-05-31
dot icon18/04/2023
Micro company accounts made up to 2022-05-31
dot icon18/04/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon23/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-05-31
dot icon10/12/2021
Registered office address changed from 33 High Street Buckingham MK18 1NU England to 4 Paddock Road Birchington CT7 9RJ on 2021-12-10
dot icon06/12/2021
Termination of appointment of James Owen Lowe as a director on 2021-12-01
dot icon23/09/2021
Notification of Rachel Saint as a person with significant control on 2021-02-01
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon15/02/2021
Withdrawal of a person with significant control statement on 2021-02-15
dot icon15/02/2021
Micro company accounts made up to 2020-05-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon23/03/2020
Micro company accounts made up to 2019-05-31
dot icon26/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-05-31
dot icon26/02/2019
Termination of appointment of Alex Anthony Saint as a director on 2019-02-14
dot icon26/02/2019
Termination of appointment of Marcos De Assis Leone as a director on 2019-02-15
dot icon29/10/2018
Termination of appointment of Sheila French as a director on 2018-10-29
dot icon02/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon02/05/2018
Registered office address changed from 2 Bankside Woking Surrey GU21 3DY England to 33 High Street Buckingham MK18 1NU on 2018-05-02
dot icon02/05/2018
Termination of appointment of Sheila French as a secretary on 2018-01-01
dot icon28/03/2018
Micro company accounts made up to 2017-05-31
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon22/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/10/2015
Director's details changed for Mrs Sheila French on 2015-10-18
dot icon18/10/2015
Secretary's details changed for Mrs Sheila French on 2015-10-18
dot icon18/10/2015
Registered office address changed from 6 Birch Close Woking Surrey GU21 7PR to 2 Bankside Woking Surrey GU21 3DY on 2015-10-18
dot icon19/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon19/05/2015
Director's details changed for Marcos Leone on 2015-03-10
dot icon08/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon26/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/05/2011
Director's details changed for Mrs Sheila French on 2011-05-22
dot icon22/05/2011
Director's details changed for Mrs Sheila French on 2011-05-22
dot icon17/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon01/05/2011
Registered office address changed from Suma Farm Cat Hotel Ockham Lane Cobham Surrey KT11 1LP on 2011-05-01
dot icon01/05/2011
Director's details changed for Sheila French on 2011-05-01
dot icon28/03/2011
Secretary's details changed for Sheila French on 2011-03-28
dot icon28/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon28/05/2010
Director's details changed for Marcos Leone on 2010-05-14
dot icon28/05/2010
Director's details changed for Alex Anthony Saint on 2010-05-14
dot icon28/05/2010
Director's details changed for Sheila French on 2010-05-14
dot icon14/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/07/2009
Director appointed marcos leone
dot icon11/06/2009
Return made up to 14/05/09; full list of members
dot icon09/05/2009
Total exemption full accounts made up to 2008-05-31
dot icon27/03/2009
Director appointed james owen lowe
dot icon27/03/2009
Registered office changed on 27/03/2009 from 4 paddock road birchington kent CT7 0RJ
dot icon16/12/2008
Return made up to 06/08/08; no change of members
dot icon21/11/2008
Director and secretary appointed sheila french
dot icon25/09/2007
Director resigned
dot icon31/08/2007
New secretary appointed
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Secretary resigned
dot icon07/08/2007
Registered office changed on 07/08/07 from: 72A cross road maldon essex CM9 5ED
dot icon01/08/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon02/07/2007
Total exemption full accounts made up to 2007-05-31
dot icon08/06/2007
Return made up to 14/05/07; no change of members
dot icon05/04/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon31/07/2006
Total exemption full accounts made up to 2006-05-31
dot icon30/05/2006
Return made up to 14/05/06; full list of members
dot icon21/07/2005
Total exemption full accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 14/05/05; full list of members
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon20/07/2004
Total exemption full accounts made up to 2004-05-31
dot icon24/05/2004
Return made up to 14/05/04; full list of members
dot icon04/12/2003
Registered office changed on 04/12/03 from: 11 liverpool lawn ramsgate kent CT11 9HJ
dot icon26/07/2003
Total exemption full accounts made up to 2003-05-31
dot icon09/06/2003
Return made up to 14/05/03; full list of members
dot icon06/08/2002
Total exemption full accounts made up to 2002-05-31
dot icon21/05/2002
Return made up to 14/05/02; full list of members
dot icon11/10/2001
Ad 08/10/01--------- £ si 1996@1=1996 £ ic 4/2000
dot icon01/08/2001
Resolutions
dot icon01/08/2001
£ nc 100/2000 17/07/01
dot icon06/06/2001
New director appointed
dot icon25/05/2001
Registered office changed on 25/05/01 from: 11 liverpool lawn ramsgate kent CT11 9HJ
dot icon25/05/2001
New secretary appointed
dot icon25/05/2001
New director appointed
dot icon21/05/2001
Registered office changed on 21/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon21/05/2001
Secretary resigned
dot icon21/05/2001
Director resigned
dot icon14/05/2001
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
31/05/2023
dot iconNext confirmation date
15/02/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carias, Froylan Rafael Turcios
Director
01/04/2024 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADRIAN SQUARE MANAGEMENT LIMITED

ADRIAN SQUARE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 14/05/2001 with the registered office located at 4 Paddock Road, Birchington CT7 9RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADRIAN SQUARE MANAGEMENT LIMITED?

toggle

ADRIAN SQUARE MANAGEMENT LIMITED is currently Dissolved. It was registered on 14/05/2001 and dissolved on 15/07/2025.

Where is ADRIAN SQUARE MANAGEMENT LIMITED located?

toggle

ADRIAN SQUARE MANAGEMENT LIMITED is registered at 4 Paddock Road, Birchington CT7 9RJ.

What does ADRIAN SQUARE MANAGEMENT LIMITED do?

toggle

ADRIAN SQUARE MANAGEMENT LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ADRIAN SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via compulsory strike-off.