ADRIATIC LAND 7 (GR1) LIMITED

Register to unlock more data on OkredoRegister

ADRIATIC LAND 7 (GR1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08467588

Incorporation date

02/04/2013

Size

Full

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2013)
dot icon15/04/2026
Confirmation statement made on 2026-04-02 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 icon10/04/2025
Confirmation statement made on 2025-04-02 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 icon16/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon18/07/2023
Appointment of Ms Davinia Elaine Smith 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 icon18/07/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-07-07
dot icon12/07/2023
Appointment of Mr Sean Peter Martin as a director on 2023-07-04
dot icon13/04/2023
Confirmation statement made on 2023-04-02 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 2022-04-02 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-02 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, England to 140 Aldersgate Street London EC1A 4HY on 2020-08-11
dot icon07/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-02 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 icon16/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon16/04/2018
Notification of a person with significant control statement
dot icon11/04/2018
Satisfaction of charge 084675880001 in full
dot icon28/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon30/01/2018
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2017-12-18
dot icon30/01/2018
Appointment of Jason Christopher Bingham as a director on 2017-12-18
dot icon30/01/2018
Appointment of Mr Christopher Michael Warnes as a director on 2017-12-18
dot icon30/01/2018
Appointment of Ms Coral Suzanne Bidel as a director on 2017-12-18
dot icon30/01/2018
Cessation of Bellway P.L.C. as a person with significant control on 2017-12-18
dot icon30/01/2018
Termination of appointment of Jason Michael Honeyman as a director on 2017-12-18
dot icon30/01/2018
Termination of appointment of Keith Derek Adey as a director on 2017-12-18
dot icon30/01/2018
Termination of appointment of Simon Scougall as a secretary on 2017-12-18
dot icon25/01/2018
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon25/01/2018
Registered office address changed from , Seaton Burn House Dudley Lane, Seaton Burn, Newcastle upon Tyne, NE13 6BE to 140 Aldersgate Street London EC1A 4HY on 2018-01-25
dot icon09/01/2018
Resolutions
dot icon04/01/2018
Registration of charge 084675880001, created on 2017-12-18
dot icon08/12/2017
Termination of appointment of Edward Francis Ayres as a director on 2017-12-08
dot icon08/12/2017
Appointment of Mr Jason Michael Honeyman as a director on 2017-12-08
dot icon05/05/2017
Director's details changed for Mr Edward Francis Ayres on 2017-05-05
dot icon03/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon20/03/2017
Amended accounts for a dormant company made up to 2016-07-31
dot icon10/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon27/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon15/03/2016
Director's details changed for Mr Edward Francis Ayres on 2016-03-14
dot icon14/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon10/02/2016
Termination of appointment of Gilbert Kevin Wrightson as a secretary on 2016-01-31
dot icon10/02/2016
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 2015-04-02 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-07-31
dot icon16/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon11/04/2013
Current accounting period extended from 2014-04-30 to 2014-07-31
dot icon02/04/2013
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
02/04/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
18/12/2017 - Present
246
Bidel, Coral Suzanne
Director
18/12/2017 - 07/07/2023
216
Marcoz, Rinaldo Enrico
Director
18/08/2025 - Present
232
Martin, Sean Peter
Director
04/07/2023 - Present
219
Adey, Keith Derek
Director
02/04/2013 - 18/12/2017
74

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 7 (GR1) LIMITED

ADRIATIC LAND 7 (GR1) LIMITED is an(a) Active company incorporated on 02/04/2013 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 7 (GR1) LIMITED?

toggle

ADRIATIC LAND 7 (GR1) LIMITED is currently Active. It was registered on 02/04/2013 .

Where is ADRIATIC LAND 7 (GR1) LIMITED located?

toggle

ADRIATIC LAND 7 (GR1) LIMITED is registered at 140 Aldersgate Street, London EC1A 4HY.

What does ADRIATIC LAND 7 (GR1) LIMITED do?

toggle

ADRIATIC LAND 7 (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 7 (GR1) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-02 with no updates.