A.d.p. Properties Limited

General information

Name:

A.d.p. Properties Ltd

Office Address:

3 Ankerside 3 Bond Street CV11 4DA Nuneaton

Number: 03360800

Incorporation date: 1997-04-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

A.d.p. Properties Limited could be reached at 3 Ankerside, 3 Bond Street in Nuneaton. The company's postal code is CV11 4DA. A.d.p. Properties has been active on the British market since the company was set up in 1997. The company's Companies House Registration Number is 03360800. This business's classified under the NACE and SIC code 68100 and their NACE code stands for Buying and selling of own real estate. Friday 30th September 2022 is the last time when account status updates were filed.

Currently, the directors registered by the following business are: Jasbir K. appointed in 1997 in July and Balvinder K. appointed in 1997 in July.

Jasbir K. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jasbir K.

Role: Secretary

Appointed: 04 July 1997

Latest update: 1 February 2024

Jasbir K.

Role: Director

Appointed: 04 July 1997

Latest update: 1 February 2024

Balvinder K.

Role: Director

Appointed: 04 July 1997

Latest update: 1 February 2024

People with significant control

Jasbir K.
Notified on 1 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 27 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 11 August 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 11 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 30 June 2016
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Saturday 30th September 2023 (AA)
filed on: 9th, February 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 68201 : Renting and operating of Housing Association real estate
  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies