ADRIANS WALK MANAGEMENT (NUMBER 3) COMPANY LTD

Register to unlock more data on OkredoRegister

ADRIANS WALK MANAGEMENT (NUMBER 3) COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06884952

Incorporation date

22/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Bucks SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2009)
dot icon28/03/2026
Director's details changed for Roger James on 2025-10-08
dot icon26/03/2026
Secretary's details changed for Gem Estate Management Limited on 2025-10-08
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon24/07/2025
Micro company accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon02/04/2025
Termination of appointment of Roger James as a secretary on 2011-01-13
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon01/03/2022
Termination of appointment of Imran Kali as a director on 2022-02-18
dot icon18/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon06/04/2020
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2020-04-06
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon09/06/2017
Micro company accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon13/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon03/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon02/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon01/07/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon13/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon04/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon06/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon10/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon07/07/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon07/07/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon07/07/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon18/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Sean O'neill as a secretary
dot icon17/05/2011
Termination of appointment of Emma Cotter as a director
dot icon17/05/2011
Termination of appointment of Sean O'neill as a director
dot icon11/05/2011
Registered office address changed from 144 Lower Cippenham Lane Slough SL1 5EA on 2011-05-11
dot icon28/04/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon09/02/2011
Appointment of Roger James as a director
dot icon09/02/2011
Appointment of Imran Kali as a director
dot icon09/02/2011
Appointment of Roger James as a secretary
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/09/2010
Compulsory strike-off action has been discontinued
dot icon10/09/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon22/04/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
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
0
5.09K
-
0.00
-
-
2021
0
5.09K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - Present
281
James, Roger
Secretary
13/01/2011 - 13/01/2011
-
James, Roger
Director
13/01/2011 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADRIANS WALK MANAGEMENT (NUMBER 3) COMPANY LTD

ADRIANS WALK MANAGEMENT (NUMBER 3) COMPANY LTD is an(a) Active company incorporated on 22/04/2009 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Bucks SL8 5QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADRIANS WALK MANAGEMENT (NUMBER 3) COMPANY LTD?

toggle

ADRIANS WALK MANAGEMENT (NUMBER 3) COMPANY LTD is currently Active. It was registered on 22/04/2009 .

Where is ADRIANS WALK MANAGEMENT (NUMBER 3) COMPANY LTD located?

toggle

ADRIANS WALK MANAGEMENT (NUMBER 3) COMPANY LTD is registered at Thamesbourne Lodge, Station Road, Bourne End, Bucks SL8 5QH.

What does ADRIANS WALK MANAGEMENT (NUMBER 3) COMPANY LTD do?

toggle

ADRIANS WALK MANAGEMENT (NUMBER 3) COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADRIANS WALK MANAGEMENT (NUMBER 3) COMPANY LTD?

toggle

The latest filing was on 28/03/2026: Director's details changed for Roger James on 2025-10-08.