ADSTAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADSTAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00973014

Incorporation date

20/02/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Nicholas Hall, 7 Johnston Road, Woodford Green, Essex IG8 0XACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon21/01/2026
Change of details for Mr Michael Anthony Collins as a person with significant control on 2026-01-18
dot icon20/01/2026
Director's details changed for Mr Michael Anthony Collins on 2026-01-18
dot icon20/01/2026
Director's details changed for Mrs Zilda Collins on 2026-01-18
dot icon21/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon23/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon21/01/2024
Change of details for Mr Michael Anthony Collins as a person with significant control on 2024-01-18
dot icon19/01/2024
Secretary's details changed for Mrs Zilda Collins on 2024-01-18
dot icon19/01/2024
Change of details for Mr Michael Anthony Collins as a person with significant control on 2024-01-18
dot icon19/01/2024
Director's details changed for Mr Michael Anthony Collins on 2024-01-18
dot icon18/01/2024
Director's details changed for Mr Michael Anthony Collins on 2024-01-18
dot icon18/01/2024
Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 2024-01-18
dot icon18/01/2024
Director's details changed for Mrs Zilda Collins on 2024-01-18
dot icon17/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon19/01/2023
Satisfaction of charge 17 in full
dot icon19/01/2023
Satisfaction of charge 14 in full
dot icon19/01/2023
Satisfaction of charge 16 in full
dot icon19/01/2023
Satisfaction of charge 15 in full
dot icon19/01/2023
Satisfaction of charge 18 in full
dot icon19/01/2023
Satisfaction of charge 11 in full
dot icon19/01/2023
Satisfaction of charge 12 in full
dot icon19/01/2023
Satisfaction of charge 9 in full
dot icon19/01/2023
Satisfaction of charge 13 in full
dot icon19/01/2023
Satisfaction of charge 10 in full
dot icon19/01/2023
Satisfaction of charge 7 in full
dot icon19/01/2023
Satisfaction of charge 8 in full
dot icon19/01/2023
Satisfaction of charge 5 in full
dot icon19/01/2023
Satisfaction of charge 6 in full
dot icon19/01/2023
Satisfaction of charge 4 in full
dot icon19/01/2023
Satisfaction of charge 1 in full
dot icon19/01/2023
Satisfaction of charge 3 in full
dot icon19/01/2023
Satisfaction of charge 2 in full
dot icon19/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon18/01/2022
Change of details for Mr Michael Anthony Collins as a person with significant control on 2020-01-19
dot icon19/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon14/01/2021
Appointment of Mrs Zilda Collins as a director on 2021-01-12
dot icon06/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon14/08/2020
Change of details for Mr Michael Anthony Collins as a person with significant control on 2020-01-19
dot icon13/08/2020
Secretary's details changed for Mrs Zilda Collins on 2020-01-19
dot icon13/08/2020
Director's details changed for Mr Michael Anthony Collins on 2020-01-19
dot icon13/08/2020
Registered office address changed from 1-2 Baynes Mews London NW3 5BH England to 7 Johnston Road Woodford Green Essex IG8 0XA on 2020-08-13
dot icon29/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon07/02/2019
Notification of Michael Anthony Collins as a person with significant control on 2016-04-06
dot icon29/01/2019
Cessation of Michael Anthony Collins as a person with significant control on 2016-04-06
dot icon19/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon12/07/2018
Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 1-2 Baynes Mews London NW3 5BH on 2018-07-12
dot icon21/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon19/09/2017
Registered office address changed from C/O Trent Raymond & Co 4 Chartley Avenue Stanmore Middlesex HA7 3QZ to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2017-09-19
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon01/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon12/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/04/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/01/2009
Return made up to 18/01/09; full list of members
dot icon23/01/2008
Return made up to 18/01/08; full list of members
dot icon23/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon07/02/2007
Return made up to 18/01/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon28/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/02/2006
Return made up to 18/01/06; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/02/2005
Return made up to 18/01/05; full list of members
dot icon16/11/2004
Registered office changed on 16/11/04 from: c/o trent,raymond & co 4TH floor 199 piccadilly london W1J 9HA
dot icon26/03/2004
Accounts for a small company made up to 2003-05-31
dot icon24/02/2004
Return made up to 18/01/04; full list of members
dot icon21/02/2003
Return made up to 18/01/03; full list of members
dot icon09/02/2003
Accounts for a small company made up to 2002-05-31
dot icon27/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon09/03/2002
Return made up to 18/01/02; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-05-31
dot icon06/03/2001
Return made up to 18/01/01; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon03/02/2000
Return made up to 18/01/00; full list of members
dot icon22/07/1999
Registered office changed on 22/07/99 from: c/o trent raymond & co 81, piccadilly london W1V 9HF.
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon02/03/1999
Return made up to 18/01/99; full list of members
dot icon30/03/1998
Accounts for a small company made up to 1997-05-31
dot icon25/02/1998
Return made up to 18/01/98; full list of members
dot icon20/01/1998
Particulars of mortgage/charge
dot icon27/03/1997
Accounts for a small company made up to 1996-05-31
dot icon06/03/1997
Return made up to 18/01/97; full list of members
dot icon05/06/1996
Accounts for a small company made up to 1995-05-31
dot icon08/03/1996
Return made up to 18/01/96; full list of members
dot icon30/03/1995
Accounts for a small company made up to 1994-05-31
dot icon28/02/1995
Return made up to 18/01/95; full list of members
dot icon21/04/1994
Accounts for a small company made up to 1993-05-31
dot icon21/04/1994
Accounts for a small company made up to 1992-05-31
dot icon05/04/1994
Secretary resigned;new secretary appointed
dot icon12/03/1994
Return made up to 18/01/94; full list of members
dot icon08/03/1993
Return made up to 18/01/93; full list of members
dot icon18/05/1992
Auditor's resignation
dot icon30/04/1992
Registered office changed on 30/04/92 from: 48 portland place london W1N 3DG
dot icon21/02/1992
Full accounts made up to 1991-05-31
dot icon01/02/1992
Return made up to 18/01/92; full list of members
dot icon15/03/1991
Return made up to 18/01/91; full list of members
dot icon07/03/1991
Full accounts made up to 1990-05-31
dot icon22/01/1991
Particulars of mortgage/charge
dot icon22/01/1991
Particulars of mortgage/charge
dot icon15/12/1990
Particulars of mortgage/charge
dot icon15/12/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon29/03/1990
Full accounts made up to 1989-05-31
dot icon29/03/1990
Return made up to 18/01/90; full list of members
dot icon02/10/1989
Full accounts made up to 1988-05-31
dot icon02/10/1989
Return made up to 22/08/89; full list of members
dot icon10/04/1989
Particulars of mortgage/charge
dot icon01/08/1988
Full accounts made up to 1987-05-31
dot icon01/08/1988
Return made up to 04/07/88; full list of members
dot icon07/12/1987
Full accounts made up to 1986-05-31
dot icon28/07/1987
Director resigned
dot icon27/05/1987
Particulars of mortgage/charge
dot icon10/02/1987
Full accounts made up to 1985-05-31
dot icon10/02/1987
Return made up to 15/10/86; full list of members
dot icon10/02/1987
Return made up to 05/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1.42 % *

* during past year

Cash in Bank

£1,092,189.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
646.13K
-
0.00
1.08M
-
2022
2
664.39K
-
0.00
1.09M
-
2022
2
664.39K
-
0.00
1.09M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

664.39K £Ascended2.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09M £Ascended1.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Zilda
Director
12/01/2021 - Present
3
Collins, Zilda
Secretary
26/01/1994 - Present
5

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 ADSTAR PROPERTIES LIMITED

ADSTAR PROPERTIES LIMITED is an(a) Active company incorporated on 20/02/1970 with the registered office located at C/O Nicholas Hall, 7 Johnston Road, Woodford Green, Essex IG8 0XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADSTAR PROPERTIES LIMITED?

toggle

ADSTAR PROPERTIES LIMITED is currently Active. It was registered on 20/02/1970 .

Where is ADSTAR PROPERTIES LIMITED located?

toggle

ADSTAR PROPERTIES LIMITED is registered at C/O Nicholas Hall, 7 Johnston Road, Woodford Green, Essex IG8 0XA.

What does ADSTAR PROPERTIES LIMITED do?

toggle

ADSTAR PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ADSTAR PROPERTIES LIMITED have?

toggle

ADSTAR PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for ADSTAR PROPERTIES LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.