ADRIATIC LAND 3 (GR1) LIMITED

ADRIATIC LAND 3 (GR1) LIMITED

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

    Company NameADRIATIC LAND 3 (GR1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06869764
    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 3 (GR1) LIMITED?

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

    Where is ADRIATIC LAND 3 (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 3 (GR1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEATON GR SPV 3 LIMITEDApr 10, 2013Apr 10, 2013
    BELLWAY XI LIMITEDApr 04, 2009Apr 04, 2009

    What are the latest accounts for ADRIATIC LAND 3 (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 3 (GR1) LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for ADRIATIC LAND 3 (GR1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    31 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

    30 pagesAA

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

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

    1 pagesCH04

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Apr 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    29 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 to 6th Floor, 125 London Wall London EC2Y 5AS on Aug 11, 2020

    1 pagesAD01

    Confirmation statement made on Apr 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    27 pagesAA

    Confirmation statement made on Apr 04, 2019 with no updates

    3 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

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Who are the officers of ADRIATIC LAND 3 (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
    WRIGHTSON, Gilbert Kevin
    53 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Secretary
    53 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    British51453140002
    ADEY, Keith Derek
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    EnglandBritishGroup Finance Director166483540001
    AYRES, Edward Francis
    Dudley Lane
    NE13 6BE Seaton Burn
    Seaton Burn House
    Newcastle Upon Tyne
    England
    Director
    Dudley Lane
    NE13 6BE Seaton Burn
    Seaton Burn House
    Newcastle Upon Tyne
    England
    EnglandBritishDirector83605650001
    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
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    Director
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    United KingdomBritishDirector139162470001
    LEITCH, Alistair Mcleod
    The Red House
    Fairmoor
    NE61 3JL Morpeth
    Northumberland
    Director
    The Red House
    Fairmoor
    NE61 3JL Morpeth
    Northumberland
    United KingdomBritishDirector83848200001
    SCHNAIER, Martin Charles
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    Director
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    United KingdomBritishDirector166481410002
    STOKER, Peter John
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector62440010001
    WARNES, Christopher Michael
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    EnglandBritishDirector222731770001
    WATSON, John Knowlton
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    EnglandBritishDirector72766290002
    YATES, Zena Patricia
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    Director
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    EnglandBritishDirector200529300001

    What are the latest statements on persons with significant control for ADRIATIC LAND 3 (GR1) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 2017The 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