ADRIATIC LAND 8 (GR1) LIMITED

ADRIATIC LAND 8 (GR1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameADRIATIC LAND 8 (GR1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04441175
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADRIATIC LAND 8 (GR1) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ADRIATIC LAND 8 (GR1) LIMITED located?

    Registered Office Address
    140 Aldersgate Street
    EC1A 4HY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADRIATIC LAND 8 (GR1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITYSTYLE DEVELOPMENTS LIMITEDAug 02, 2002Aug 02, 2002
    SANDCO 749 LIMITEDMay 17, 2002May 17, 2002

    What are the latest accounts for ADRIATIC LAND 8 (GR1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ADRIATIC LAND 8 (GR1) LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2025
    Next Confirmation Statement DueJun 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2024
    OverdueNo

    What are the latest filings for ADRIATIC LAND 8 (GR1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Secretary's details changed for Apex Group Secretaries (Uk) Limited on Feb 01, 2025

    1 pagesCH04

    Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on Feb 05, 2025

    1 pagesAD01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Michael Warnes as a director on Jul 07, 2023

    1 pagesTM01

    Termination of appointment of Coral Suzanne Bidel as a director on Jul 07, 2023

    1 pagesTM01

    Appointment of Mr Sean Peter Martin as a director on Jul 04, 2023

    2 pagesAP01

    Appointment of Ms Davinia Elaine Smith as a director on Jul 04, 2023

    2 pagesAP01

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Aug 10, 2020

    1 pagesCH04

    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 Aug 11, 2020

    1 pagesAD01

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    26 pagesAA

    Confirmation statement made on May 25, 2019 with updates

    4 pagesCS01

    Termination of appointment of Jason Christopher Bingham as a director on Apr 01, 2019

    1 pagesTM01

    Appointment of Mr Adrian Leslie Jeffery as a director on Apr 01, 2019

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Jan 29, 2019

    2 pagesPSC09

    Who are the officers of ADRIATIC LAND 8 (GR1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX GROUP SECRETARIES (UK) LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number08334728
    175738460002
    JEFFERY, Adrian Leslie
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishDirector257388730001
    MARTIN, Sean Peter
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    United KingdomBritishDirector309947910001
    SMITH, Davinia Elaine
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandIrishDirector253196500001
    DENT, Laurence
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    BritishSolicitor85030200002
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05698395
    160289260001
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Secretary
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020010001
    BAINS, Kamalprit Kaur
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritishCompany Secretary159905530001
    BIDEL, Coral Suzanne
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritishDirector179297460002
    BINGHAM, Jason Christopher
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritishDirector242624570001
    COOPER, Neil
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    Director
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    United KingdomBritishChief Financial Officer203369240016
    DEARDS, Russell Alan
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritishSolicitor130371300001
    DEARLOVE, Colin Albert
    37 Lintzford Road
    Hamsterley Mill
    NE39 1HG Rowlands Gill
    Tyne & Wear
    Director
    37 Lintzford Road
    Hamsterley Mill
    NE39 1HG Rowlands Gill
    Tyne & Wear
    BritishDirector31169250001
    HOGARTH, Ian
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritishDeputy Company Secretary102298900002
    MCCARRICK, Anthony
    68 Beacon Glade
    NE34 7PS South Shields
    Tyne & Wear
    Director
    68 Beacon Glade
    NE34 7PS South Shields
    Tyne & Wear
    BritishAccountant68052530001
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritishDirector122498680001
    WARNES, Christopher Michael
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritishDirector222731770002
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05698395
    160289260001
    WARD HADAWAY INCORPORATIONS LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Director
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020000001

    Who are the persons with significant control of ADRIATIC LAND 8 (GR1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Feb 13, 2017
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03018173
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00604574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ADRIATIC LAND 8 (GR1) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jun 29, 2018Nov 16, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0