ADRIATIC LAND 1 (GR3) LIMITED

Register to unlock more data on OkredoRegister

ADRIATIC LAND 1 (GR3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05489411

Incorporation date

23/06/2005

Size

Full

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2005)
dot icon29/08/2025
Termination of appointment of Davinia Elaine Smith as a director on 2025-08-18
dot icon29/08/2025
Appointment of Mr Rinaldo Enrico Marcoz as a director on 2025-08-18
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon20/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon19/02/2025
Full accounts made up to 2024-03-31
dot icon13/02/2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2025-02-01
dot icon13/02/2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2025-02-01
dot icon05/02/2025
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 2025-02-05
dot icon27/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon19/06/2024
Full accounts made up to 2023-03-31
dot icon18/07/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-07
dot icon18/07/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-07-07
dot icon13/07/2023
Appointment of Ms Davinia Elaine Smith as a director on 2023-07-04
dot icon12/07/2023
Appointment of Mr Sean Peter Martin as a director on 2023-07-04
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon27/03/2023
Full accounts made up to 2022-03-31
dot icon09/03/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon30/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon01/07/2021
Director's details changed for Mr Christopher Michael Warnes on 2017-07-01
dot icon19/02/2021
Full accounts made up to 2020-03-31
dot icon21/09/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon11/08/2020
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor, 125 London Wall London EC2Y 5AS on 2020-08-11
dot icon29/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon10/04/2019
Appointment of Mr Adrian Leslie Jeffery as a director on 2019-04-01
dot icon10/04/2019
Termination of appointment of Jason Christopher Bingham as a director on 2019-04-01
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon13/02/2018
Notification of a person with significant control statement
dot icon06/02/2018
Second filing of Confirmation Statement dated 23/06/2017
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon27/01/2017
Appointment of Mr Christopher Michael Warnes as a director on 2017-01-27
dot icon27/01/2017
Appointment of Ms Coral Suzanne Bidel as a director on 2017-01-27
dot icon27/01/2017
Termination of appointment of Zena Patricia Yates as a director on 2017-01-27
dot icon02/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon20/07/2016
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2015-07-20
dot icon06/05/2016
Auditor's resignation
dot icon22/02/2016
Auditor's resignation
dot icon05/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon11/11/2015
Appointment of Ms Zena Patricia Yates as a director on 2015-11-05
dot icon11/11/2015
Termination of appointment of Martin Charles Schnaier as a director on 2015-11-05
dot icon31/07/2015
Registered office address changed from C/O Sanne Group 2nd Floor, Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon08/04/2015
Satisfaction of charge 054894110043 in full
dot icon05/03/2015
Full accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon06/08/2014
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2014-03-31
dot icon11/04/2014
Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 2014-04-11
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon06/12/2013
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
dot icon06/12/2013
Appointment of Mr Jason Bingham as a director
dot icon06/12/2013
Appointment of Mr Martin Charles Schnaier as a director
dot icon06/12/2013
Termination of appointment of William Astor as a director
dot icon06/12/2013
Termination of appointment of James Aumonier as a director
dot icon06/12/2013
Registered office address changed from 52 New Inn Hall Street Oxford OX1 2DN England on 2013-12-06
dot icon08/11/2013
Director's details changed for The Honorable William Waldorf Astor on 2013-10-04
dot icon07/11/2013
Director's details changed for Mr James Stacy Aumonier on 2013-10-04
dot icon16/10/2013
Registration of charge 054894110043
dot icon15/10/2013
Satisfaction of charge 2 in full
dot icon15/10/2013
Satisfaction of charge 3 in full
dot icon15/10/2013
Satisfaction of charge 4 in full
dot icon15/10/2013
Satisfaction of charge 22 in full
dot icon15/10/2013
Satisfaction of charge 5 in full
dot icon15/10/2013
Satisfaction of charge 6 in full
dot icon15/10/2013
Satisfaction of charge 12 in full
dot icon15/10/2013
Satisfaction of charge 13 in full
dot icon15/10/2013
Satisfaction of charge 8 in full
dot icon15/10/2013
Satisfaction of charge 42 in full
dot icon15/10/2013
Satisfaction of charge 15 in full
dot icon15/10/2013
Satisfaction of charge 7 in full
dot icon15/10/2013
Satisfaction of charge 14 in full
dot icon15/10/2013
Satisfaction of charge 16 in full
dot icon15/10/2013
Satisfaction of charge 1 in full
dot icon15/10/2013
Satisfaction of charge 9 in full
dot icon15/10/2013
Satisfaction of charge 19 in full
dot icon15/10/2013
Satisfaction of charge 20 in full
dot icon15/10/2013
Satisfaction of charge 37 in full
dot icon15/10/2013
Satisfaction of charge 21 in full
dot icon15/10/2013
Satisfaction of charge 39 in full
dot icon15/10/2013
Satisfaction of charge 40 in full
dot icon15/10/2013
Satisfaction of charge 41 in full
dot icon15/10/2013
Satisfaction of charge 11 in full
dot icon15/10/2013
Satisfaction of charge 32 in full
dot icon15/10/2013
Satisfaction of charge 10 in full
dot icon15/10/2013
Satisfaction of charge 17 in full
dot icon15/10/2013
Satisfaction of charge 33 in full
dot icon15/10/2013
Satisfaction of charge 24 in full
dot icon15/10/2013
Satisfaction of charge 26 in full
dot icon15/10/2013
Satisfaction of charge 29 in full
dot icon15/10/2013
Satisfaction of charge 18 in full
dot icon15/10/2013
Satisfaction of charge 23 in full
dot icon15/10/2013
Satisfaction of charge 34 in full
dot icon15/10/2013
Satisfaction of charge 36 in full
dot icon15/10/2013
Satisfaction of charge 30 in full
dot icon15/10/2013
Satisfaction of charge 27 in full
dot icon15/10/2013
Satisfaction of charge 25 in full
dot icon15/10/2013
Satisfaction of charge 31 in full
dot icon15/10/2013
Satisfaction of charge 35 in full
dot icon15/10/2013
Satisfaction of charge 28 in full
dot icon10/10/2013
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England on 2013-10-10
dot icon08/10/2013
Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England on 2013-10-08
dot icon08/10/2013
Appointment of The Honorable William Waldorf Astor as a director
dot icon07/10/2013
Certificate of change of name
dot icon07/10/2013
Termination of appointment of Paul Hutton as a director
dot icon07/10/2013
Termination of appointment of Ian Baggett as a director
dot icon07/10/2013
Appointment of Mr James Stacy Aumonier as a director
dot icon07/10/2013
Termination of appointment of Diane Fletcher as a secretary
dot icon13/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon09/08/2013
Auditor's resignation
dot icon03/06/2013
Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA United Kingdom on 2013-06-03
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon02/11/2012
Full accounts made up to 2011-07-31
dot icon28/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon13/07/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon23/02/2012
Annual return made up to 2011-06-23 with full list of shareholders
dot icon24/06/2011
Secretary's details changed for Diane Fletcher on 2011-06-23
dot icon24/06/2011
Director's details changed for Dr Ian Robert Baggett on 2011-06-23
dot icon24/06/2011
Director's details changed for Mr Paul Marcus Hutton on 2011-06-23
dot icon05/05/2011
Full accounts made up to 2010-07-31
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 42
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 41
dot icon21/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/02/2010
Particulars of a mortgage or charge / charge no: 40
dot icon19/02/2010
Registered office address changed from 26 York Street London W1U 6PZ on 2010-02-19
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 39
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 37
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 36
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 35
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 34
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 33
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 32
dot icon09/07/2009
Return made up to 23/06/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 31
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 29
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 30
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 28
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 27
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 26
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 25
dot icon17/12/2008
Appointment terminated secretary alan johnston
dot icon17/12/2008
Secretary appointed diane fletcher
dot icon16/12/2008
Registered office changed on 16/12/2008 from 39 st georges terrace jesmond newcastle upon tyne tyne & wear NE2 2SX united kingdom
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 24
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 21
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 22
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 23
dot icon23/10/2008
Registered office changed on 23/10/2008 from po box 1190 newcastle upon tyne tyne and wear NE99 2AQ
dot icon26/09/2008
Return made up to 23/06/08; full list of members
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 20
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 19
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 17
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 18
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 16
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 12
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 13
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 14
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon16/07/2008
Director's change of particulars / ian baggett / 16/07/2008
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/03/2008
Director's change of particulars / paul hutton / 30/04/2007
dot icon18/03/2008
Director's change of particulars / ian baggett / 30/09/2007
dot icon28/12/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon03/07/2007
Return made up to 23/06/07; full list of members
dot icon31/05/2007
Registered office changed on 31/05/07 from: po box 1190 newcastle upon tyne tyne and wear NE99 2AQ
dot icon31/05/2007
Registered office changed on 31/05/07 from: st georges house 37/39 st georges terrace jesmond newcastle upon tyne NE2 2SX
dot icon20/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
New director appointed
dot icon23/06/2006
Return made up to 23/06/06; full list of members
dot icon26/09/2005
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon14/07/2005
New secretary appointed
dot icon14/07/2005
New director appointed
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
29/11/2013 - Present
246
Bidel, Coral Suzanne
Director
27/01/2017 - 07/07/2023
216
Marcoz, Rinaldo Enrico
Director
18/08/2025 - Present
232
Martin, Sean Peter
Director
04/07/2023 - Present
219
Jeffery, Adrian Leslie
Director
01/04/2019 - Present
42

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 ADRIATIC LAND 1 (GR3) LIMITED

ADRIATIC LAND 1 (GR3) LIMITED is an(a) Active company incorporated on 23/06/2005 with the registered office located at 140 Aldersgate Street, London EC1A 4HY. There are currently 4 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 ADRIATIC LAND 1 (GR3) LIMITED?

toggle

ADRIATIC LAND 1 (GR3) LIMITED is currently Active. It was registered on 23/06/2005 .

Where is ADRIATIC LAND 1 (GR3) LIMITED located?

toggle

ADRIATIC LAND 1 (GR3) LIMITED is registered at 140 Aldersgate Street, London EC1A 4HY.

What does ADRIATIC LAND 1 (GR3) LIMITED do?

toggle

ADRIATIC LAND 1 (GR3) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ADRIATIC LAND 1 (GR3) LIMITED?

toggle

The latest filing was on 29/08/2025: Termination of appointment of Davinia Elaine Smith as a director on 2025-08-18.