ADRIATIC LAND 11 (GR1) LIMITED

Register to unlock more data on OkredoRegister

ADRIATIC LAND 11 (GR1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07650892

Incorporation date

31/05/2011

Size

Full

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2011)
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 icon10/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon20/02/2025
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 icon04/02/2025
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 2025-02-04
dot icon19/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-27 with no updates
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 icon12/07/2023
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 icon09/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon20/04/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon27/03/2023
Full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon18/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon20/12/2021
Satisfaction of charge 076508920001 in full
dot icon04/11/2021
Cessation of Bellway P.L.C. as a person with significant control on 2021-07-30
dot icon22/09/2021
Notification of Adriatic Land 11 Limited as a person with significant control on 2021-07-30
dot icon09/08/2021
Registration of charge 076508920001, created on 2021-07-30
dot icon03/08/2021
Resolutions
dot icon02/08/2021
Previous accounting period shortened from 2021-07-31 to 2021-03-31
dot icon02/08/2021
Termination of appointment of Simon Scougall as a secretary on 2021-07-30
dot icon02/08/2021
Termination of appointment of Keith Derek Adey as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Jason Michael Honeyman as a director on 2021-07-30
dot icon02/08/2021
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-07-30
dot icon02/08/2021
Appointment of Mr Adrian Leslie Jeffery as a director on 2021-07-30
dot icon02/08/2021
Appointment of Mr Christopher Michael Warnes as a director on 2021-07-30
dot icon02/08/2021
Appointment of Ms Coral Suzanne Bidel as a director on 2021-07-30
dot icon02/08/2021
Registered office address changed from Woolsington House Woolsington Newcastle upon Tyne NE13 8BF England to 6th Floor 125 London Wall London EC2Y 5AS on 2021-08-02
dot icon07/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon25/08/2020
Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 2020-08-25
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon30/04/2020
Termination of appointment of Jayne Patricia Powell as a secretary on 2020-04-30
dot icon30/04/2020
Appointment of Mr Simon Scougall as a secretary on 2020-04-30
dot icon10/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon09/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon14/12/2018
Appointment of Mrs Jayne Patricia Powell as a secretary on 2018-12-12
dot icon14/12/2018
Termination of appointment of Simon Scougall as a secretary on 2018-12-12
dot icon12/12/2018
Appointment of Mr Jason Michael Honeyman as a director on 2018-12-12
dot icon12/12/2018
Termination of appointment of John Knowlton Watson as a director on 2018-12-12
dot icon01/08/2018
Termination of appointment of Edward Francis Ayres as a director on 2018-07-31
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon14/02/2018
Accounts for a dormant company made up to 2017-07-31
dot icon07/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon05/05/2017
Director's details changed for Mr Edward Francis Ayres on 2017-05-05
dot icon10/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon15/03/2016
Director's details changed for Mr Edward Francis Ayres on 2016-03-14
dot icon09/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon10/02/2016
Appointment of Mr Simon Scougall as a secretary on 2016-02-01
dot icon10/02/2016
Termination of appointment of Gilbert Kevin Wrightson as a secretary on 2016-01-31
dot icon28/07/2015
Director's details changed for Mr Keith Derek Adey on 2015-07-28
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon30/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon01/04/2014
Certificate of change of name
dot icon24/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon26/11/2013
Director's details changed for Mr John Knowlton Watson on 2013-11-06
dot icon20/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon21/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon20/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon20/06/2012
Termination of appointment of Alistair Leitch as a director
dot icon06/02/2012
Appointment of Keith Derek Adey as a director
dot icon09/08/2011
Appointment of Mr Edward Francis Ayres as a director
dot icon06/06/2011
Current accounting period extended from 2012-05-31 to 2012-07-31
dot icon31/05/2011
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
31/03/2024
dot iconNext confirmation date
27/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2021
-
2.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidel, Coral Suzanne
Director
30/07/2021 - 07/07/2023
216
Marcoz, Rinaldo Enrico
Director
18/08/2025 - Present
232
SANNE GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
30/07/2021 - Present
129
Martin, Sean Peter
Director
04/07/2023 - Present
219
Adey, Keith Derek
Director
01/02/2012 - 30/07/2021
74

Persons with Significant Control

0

No PSC data available.

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 11 (GR1) LIMITED

ADRIATIC LAND 11 (GR1) LIMITED is an(a) Active company incorporated on 31/05/2011 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 11 (GR1) LIMITED?

toggle

ADRIATIC LAND 11 (GR1) LIMITED is currently Active. It was registered on 31/05/2011 .

Where is ADRIATIC LAND 11 (GR1) LIMITED located?

toggle

ADRIATIC LAND 11 (GR1) LIMITED is registered at 140 Aldersgate Street, London EC1A 4HY.

What does ADRIATIC LAND 11 (GR1) LIMITED do?

toggle

ADRIATIC LAND 11 (GR1) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADRIATIC LAND 11 (GR1) LIMITED?

toggle

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