Adrian House Residents Association Limited

General information

Name:

Adrian House Residents Association Ltd

Office Address:

C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury

Number: 01628774

Incorporation date: 1982-04-14

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Adrian House Residents Association Limited is categorised as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane in Sudbury. The zip code CO10 7GB. This firm has existed 42 years on the local market. Its Companies House Registration Number is 01628774. This business's classified under the NACE and SIC code 98000 which stands for Residents property management. Adrian House Residents Association Ltd filed its latest accounts for the period up to 2022-12-31. Its most recent annual confirmation statement was submitted on 2023-10-25.

Within this business, the full scope of director's obligations have so far been executed by Sharmila T. who was appointed in 2012. Since June 2006 David M., had performed assigned duties for this business up to the moment of the resignation on Wed, 29th Feb 2012. In addition another director, namely Thelma C. resigned on Sun, 16th Dec 2001. At least one secretary in this firm is a limited company: Block Management Uk Limited.

Financial data based on annual report

Company staff

Block Management Uk Limited

Role: Corporate Secretary

Appointed: 03 January 2018

Latest update: 2 April 2024

Sharmila T.

Role: Director

Appointed: 28 March 2012

Latest update: 2 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 April 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 September 2016
Annual Accounts 4 January 2018
Start Date For Period Covered By Report 01 January 2015
Date Approval Accounts 4 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts 7 May 2014
Date Approval Accounts 7 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Officers Resolution Restoration
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 13th, February 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

C/o John Mortimer Property Management Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2013

Address:

C/o John Mortimer Property Management Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

C/o John Mortimer Property Management Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

John Mortimer Property Management Limited Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2012 - 2013

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
42
Company Age

Similar companies nearby

Closest companies