ADRIATIC LAND 1 (GR3) LIMITED
Overview
Company Name | ADRIATIC LAND 1 (GR3) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05489411 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADRIATIC LAND 1 (GR3) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ADRIATIC LAND 1 (GR3) LIMITED located?
Registered Office Address | 140 Aldersgate Street EC1A 4HY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADRIATIC LAND 1 (GR3) LIMITED?
Company Name | From | Until |
---|---|---|
UK GROUND RENT ESTATES LIMITED | Jun 23, 2005 | Jun 23, 2005 |
What are the latest accounts for ADRIATIC LAND 1 (GR3) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ADRIATIC LAND 1 (GR3) LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2026 |
---|---|
Next Confirmation Statement Due | Jul 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2025 |
Overdue | No |
What are the latest filings for ADRIATIC LAND 1 (GR3) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
legacy | pages | ANNOTATION | ||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Feb 01, 2025 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Termination of appointment of Christopher Michael Warnes as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Coral Suzanne Bidel as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Appointment of Ms Davinia Elaine Smith as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Sean Peter Martin as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Michael Warnes on Jul 01, 2017 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Aug 10, 2020 | 1 pages | CH04 | ||
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor, 125 London Wall London EC2Y 5AS on Aug 11, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Jun 23, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Adrian Leslie Jeffery as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Who are the officers of ADRIATIC LAND 1 (GR3) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APEX GROUP SECRETARIES (UK) LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor England |
| 175738460002 | ||||||||||
JEFFERY, Adrian Leslie | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Director | 257388730001 | ||||||||
MARTIN, Sean Peter | Director | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | Director | 309947910001 | ||||||||
SMITH, Davinia Elaine | Director | Aldersgate Street EC1A 4HY London 140 England | England | Irish | Director | 253196500001 | ||||||||
FLETCHER, Diane | Secretary | Maling Court Union Street NE2 1BP Newcastle Upon Tyne 5 England | British | Associate Director | 134347460001 | |||||||||
JOHNSTON, Alan Duncan | Secretary | 5 Millfield Close DH2 3HZ Chester Le Street Durham | British | Accountant | 99214480001 | |||||||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||||||
ASTOR, William Waldorf, The Honourable | Director | New Inn Hall Street OX1 2DN Oxford 52 England | United Kingdom | British | Director | 149873260002 | ||||||||
AUMONIER, James Stacy | Director | New Inn Hall Street OX1 2DN Oxford 52 England | United Kingdom | British | Director | 141686210001 | ||||||||
BAGGETT, Ian Robert, Dr | Director | Maling Court Union Street NE2 1BP Newcastle Upon Tyne 5 England | United Kingdom | British | Company Director | 127727710002 | ||||||||
BIDEL, Coral Suzanne | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | Director | 179297460002 | ||||||||
BINGHAM, Jason Christopher | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | United Kingdom | British | Chartered Secretary | 139162470001 | ||||||||
HUTTON, Paul Marcus | Director | Maling Court Union Street NE2 1BP Newcastle Upon Tyne 5 England | England | British | Solicitor | 113546040003 | ||||||||
SCHNAIER, Martin Charles | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | United Kingdom | British | Chartered Accountant | 166481410002 | ||||||||
WARNES, Christopher Michael | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | England | British | Director | 223413500002 | ||||||||
YATES, Zena Patricia | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | England | British | Director | 200529300001 | ||||||||
DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
What are the latest statements on persons with significant control for ADRIATIC LAND 1 (GR3) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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