ADRIATIC LAND 8 (GR1) LIMITED

Register to unlock more data on OkredoRegister

ADRIATIC LAND 8 (GR1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04441175

Incorporation date

17/05/2002

Size

Full

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2002)
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 icon09/06/2025
Confirmation statement made on 2025-05-25 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 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 icon29/05/2024
Confirmation statement made on 2024-05-25 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 icon08/06/2023
Confirmation statement made on 2023-05-25 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 icon07/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon19/01/2022
Full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-25 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 6th Floor, 125 London Wall London EC2Y 5AS on 2020-08-11
dot icon28/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon11/04/2019
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 icon29/01/2019
Notification of a person with significant control statement
dot icon29/01/2019
Withdrawal of a person with significant control statement on 2019-01-29
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/11/2018
Satisfaction of charge 044411750001 in full
dot icon10/07/2018
Registration of charge 044411750001, created on 2018-06-29
dot icon09/07/2018
Resolutions
dot icon06/07/2018
Notification of a person with significant control statement
dot icon06/07/2018
Cessation of Bdw Trading Limited as a person with significant control on 2018-06-29
dot icon05/07/2018
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2018-06-29
dot icon05/07/2018
Appointment of Jason Christopher Bingham as a director on 2018-06-29
dot icon05/07/2018
Appointment of Miss Coral Suzanne Bidel as a director on 2018-06-29
dot icon05/07/2018
Appointment of Mr Christopher Michael Warnes as a director on 2018-06-29
dot icon05/07/2018
Termination of appointment of Barratt Corporate Secretarial Services Limited as a director on 2018-06-29
dot icon05/07/2018
Termination of appointment of Barratt Corporate Secretarial Services Limited as a secretary on 2018-06-29
dot icon05/07/2018
Termination of appointment of Kamalprit Kaur Bains as a director on 2018-06-29
dot icon29/06/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon29/06/2018
Registered office address changed from Barratt House Cartwright Way, Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2018-06-29
dot icon04/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon22/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/01/2017
Termination of appointment of Neil Cooper as a director on 2017-01-19
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon18/12/2015
Director's details changed for Neil Cooper on 2015-11-23
dot icon12/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon10/12/2015
Appointment of Neil Cooper as a director on 2015-11-23
dot icon20/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon10/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon18/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon01/09/2011
Termination of appointment of Russell Deards as a director
dot icon31/08/2011
Appointment of Barratt Corporate Secretarial Services Limited as a director
dot icon31/08/2011
Appointment of Kamalprit Kaur Bains as a director
dot icon25/07/2011
Termination of appointment of Ian Hogarth as a director
dot icon25/07/2011
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon23/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon17/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon08/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon09/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon18/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon19/11/2009
Director's details changed for Russell Alan Deards on 2009-11-19
dot icon19/11/2009
Director's details changed for Ian Hogarth on 2009-11-19
dot icon09/11/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon07/08/2009
Appointment terminated director mark pain
dot icon27/07/2009
Director appointed ian hogarth
dot icon21/07/2009
Director appointed russell alan deards
dot icon20/05/2009
Return made up to 17/05/09; full list of members
dot icon24/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon04/03/2009
Appointment terminated director anthony mccarrick
dot icon11/06/2008
Return made up to 17/05/08; full list of members
dot icon10/03/2008
Registered office changed on 10/03/2008 from rotterdam house 116 quayside newcastle upon tyne NE1 3DA
dot icon11/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon04/09/2007
Return made up to 17/05/07; full list of members
dot icon24/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon12/06/2006
Return made up to 17/05/06; full list of members
dot icon09/06/2006
Secretary's particulars changed
dot icon07/06/2006
Registered office changed on 07/06/06 from: wingrove house ponteland road newcastle upon tyne tyne and wear NE5 3DP
dot icon08/05/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon20/07/2005
Accounts for a dormant company made up to 2005-06-30
dot icon16/06/2005
Return made up to 17/05/05; full list of members
dot icon22/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon27/05/2004
Return made up to 17/05/04; full list of members
dot icon18/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon23/06/2003
Return made up to 17/05/03; full list of members
dot icon19/03/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon11/02/2003
Registered office changed on 11/02/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon02/08/2002
Certificate of change of name
dot icon11/06/2002
Secretary resigned
dot icon11/06/2002
Director resigned
dot icon11/06/2002
New secretary appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon17/05/2002
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
25/05/2026
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

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
29/06/2018 - Present
246
Bidel, Coral Suzanne
Director
29/06/2018 - 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

2
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 8 (GR1) LIMITED

ADRIATIC LAND 8 (GR1) LIMITED is an(a) Active company incorporated on 17/05/2002 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 8 (GR1) LIMITED?

toggle

ADRIATIC LAND 8 (GR1) LIMITED is currently Active. It was registered on 17/05/2002 .

Where is ADRIATIC LAND 8 (GR1) LIMITED located?

toggle

ADRIATIC LAND 8 (GR1) LIMITED is registered at 140 Aldersgate Street, London EC1A 4HY.

What does ADRIATIC LAND 8 (GR1) LIMITED do?

toggle

ADRIATIC LAND 8 (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 8 (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.