ADRIATIC LAND 3 (GR1) LIMITED

Register to unlock more data on OkredoRegister

ADRIATIC LAND 3 (GR1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06869764

Incorporation date

04/04/2009

Size

Full

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2009)
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with no updates
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 icon11/04/2025
Confirmation statement made on 2025-04-04 with no updates
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 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 icon19/06/2024
Full accounts made up to 2023-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon18/07/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-07-07
dot icon18/07/2023
Termination of appointment of Coral Suzanne Bidel 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 icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon27/03/2023
Full accounts made up to 2022-03-31
dot icon21/03/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-04 with no updates
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 icon07/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon16/04/2019
Termination of appointment of Jason Christopher Bingham as a director on 2019-04-01
dot icon10/04/2019
Appointment of Mr Adrian Leslie Jeffery as a director on 2019-04-01
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with 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 icon05/01/2017
Full accounts made up to 2016-03-31
dot icon20/06/2016
Second filing of AP04 previously delivered to Companies House
dot icon29/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/04/2016
Secretary's details changed for Sanne Group (Uk) Limited on 2015-07-20
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 icon19/10/2015
Full accounts made up to 2015-03-31
dot icon03/10/2015
Satisfaction of charge 068697640001 in full
dot icon31/07/2015
Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2015-07-31
dot icon30/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon23/03/2015
Registration of charge 068697640001, created on 2015-03-20
dot icon16/02/2015
Termination of appointment of Edward Francis Ayres as a director on 2015-02-02
dot icon16/02/2015
Termination of appointment of John Knowlton Watson as a director on 2015-02-02
dot icon16/02/2015
Termination of appointment of Keith Derek Adey as a director on 2015-02-02
dot icon16/02/2015
Termination of appointment of Gilbert Kevin Wrightson as a secretary on 2015-02-02
dot icon16/02/2015
Appointment of Sanne Group (Uk) Limited as a secretary on 2015-02-02
dot icon05/02/2015
Certificate of change of name
dot icon04/02/2015
Appointment of Jason Christopher Bingham as a director on 2015-02-02
dot icon04/02/2015
Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Pollen House 10 Cork Street London W1S 3NP on 2015-02-04
dot icon04/02/2015
Current accounting period shortened from 2015-07-31 to 2015-03-31
dot icon04/02/2015
Appointment of Mr Martin Charles Schnaier as a director on 2015-02-02
dot icon20/11/2014
Accounts for a dormant company made up to 2014-07-31
dot icon16/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon14/03/2014
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 icon17/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon10/04/2013
Certificate of change of name
dot icon10/04/2013
Change of name notice
dot icon22/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon18/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon06/02/2012
Appointment of Keith Derek Adey as a director
dot icon03/02/2012
Termination of appointment of Alistair Leitch as a director
dot icon09/08/2011
Appointment of Mr Edward Francis Ayres as a director
dot icon02/08/2011
Termination of appointment of Peter Stoker as a director
dot icon13/06/2011
Amended accounts made up to 2010-04-30
dot icon18/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon17/02/2011
Current accounting period extended from 2011-04-30 to 2011-07-31
dot icon30/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon04/04/2009
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
04/04/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
02/02/2015 - Present
246
Bidel, Coral Suzanne
Director
27/01/2017 - 07/07/2023
216
Marcoz, Rinaldo Enrico
Director
18/08/2025 - Present
232
Stoker, Peter John
Director
04/04/2009 - 31/07/2011
85
Martin, Sean Peter
Director
04/07/2023 - Present
219

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 3 (GR1) LIMITED

ADRIATIC LAND 3 (GR1) LIMITED is an(a) Active company incorporated on 04/04/2009 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 3 (GR1) LIMITED?

toggle

ADRIATIC LAND 3 (GR1) LIMITED is currently Active. It was registered on 04/04/2009 .

Where is ADRIATIC LAND 3 (GR1) LIMITED located?

toggle

ADRIATIC LAND 3 (GR1) LIMITED is registered at 140 Aldersgate Street, London EC1A 4HY.

What does ADRIATIC LAND 3 (GR1) LIMITED do?

toggle

ADRIATIC LAND 3 (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 3 (GR1) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-04 with no updates.