ADRIATIC LAND 4 (GR1) LIMITED

Register to unlock more data on OkredoRegister

ADRIATIC LAND 4 (GR1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06869737

Incorporation date

04/04/2009

Size

Dormant

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 icon14/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
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 icon15/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon12/02/2025
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 icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon29/12/2023
Accounts for a dormant company 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 icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon13/04/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon03/03/2021
Accounts for a dormant company 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 England 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 icon14/08/2019
Termination of appointment of Jason Christopher Bingham as a director on 2019-08-01
dot icon14/08/2019
Appointment of Mr Adrian Leslie Jeffery as a director on 2019-08-01
dot icon18/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-04 with no 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 icon24/01/2017
Appointment of Mr Christopher Michael Warnes as a director on 2017-01-24
dot icon24/01/2017
Appointment of Ms Coral Suzanne Bidel as a director on 2017-01-24
dot icon24/01/2017
Termination of appointment of Zena Patricia Yates as a director on 2017-01-24
dot icon08/11/2016
Satisfaction of charge 068697370001 in full
dot icon04/11/2016
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 icon11/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon03/02/2016
Certificate of change of name
dot icon03/02/2016
Registration of charge 068697370001, created on 2016-02-01
dot icon02/02/2016
Termination of appointment of John Knowlton Watson as a director on 2016-02-01
dot icon02/02/2016
Termination of appointment of Edward Francis Ayres as a director on 2016-02-01
dot icon02/02/2016
Termination of appointment of Keith Derek Adey as a director on 2016-02-01
dot icon02/02/2016
Appointment of Sanne Group (Uk) Limited as a secretary on 2016-02-01
dot icon02/02/2016
Termination of appointment of Simon Scougall as a secretary on 2016-02-01
dot icon02/02/2016
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon02/02/2016
Appointment of Jason Christopher Bingham as a director on 2016-02-01
dot icon02/02/2016
Appointment of Ms Zena Patricia Yates as a director on 2016-02-01
dot icon02/02/2016
Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2016-02-02
dot icon01/02/2016
Termination of appointment of Gilbert Kevin Wrightson as a secretary on 2016-01-31
dot icon01/02/2016
Appointment of Mr Simon Scougall as a secretary on 2016-02-01
dot icon28/07/2015
Director's details changed for Mr Keith Derek Adey on 2015-07-28
dot icon08/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon30/03/2015
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 icon24/04/2013
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 icon19/04/2012
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 icon11/04/2011
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
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
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2022
-
2.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
01/02/2016 - Present
246
Bidel, Coral Suzanne
Director
24/01/2017 - 07/07/2023
216
Marcoz, Rinaldo Enrico
Director
18/08/2025 - Present
237
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 4 (GR1) LIMITED

ADRIATIC LAND 4 (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 4 (GR1) LIMITED?

toggle

ADRIATIC LAND 4 (GR1) LIMITED is currently Active. It was registered on 04/04/2009 .

Where is ADRIATIC LAND 4 (GR1) LIMITED located?

toggle

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

What does ADRIATIC LAND 4 (GR1) LIMITED do?

toggle

ADRIATIC LAND 4 (GR1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADRIATIC LAND 4 (GR1) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-04 with no updates.