Adrian Properties Limited

General information

Name:

Adrian Properties Ltd

Office Address:

The Old Rectory Church Street KT13 8DE Weybridge

Number: 00429172

Incorporation date: 1947-02-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Weybridge with reg. no. 00429172. This firm was set up in the year 1947. The office of this company is located at The Old Rectory Church Street. The postal code for this address is KT13 8DE. This business's SIC and NACE codes are 68100 and their NACE code stands for Buying and selling of own real estate. The business most recent annual accounts describe the period up to 2022/05/31 and the most current confirmation statement was released on 2023/02/20.

There's a number of two directors overseeing this specific firm at present, namely Frances D. and Hugh C. who have been carrying out the directors assignments since 2007-11-07. In order to help the directors in their tasks, the firm has been using the skills of Hugh C. as a secretary since June 2005.

Financial data based on annual reports

Company staff

Frances D.

Role: Director

Appointed: 07 November 2007

Latest update: 24 January 2024

Hugh C.

Role: Director

Appointed: 21 June 2005

Latest update: 24 January 2024

Hugh C.

Role: Secretary

Appointed: 21 June 2005

Latest update: 24 January 2024

People with significant control

The companies with significant control over this firm are: The Maurice Upperton Foundation owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bognor Regis at 15 East Avenue, Middleton On Sea, PO22 6EG, West Sussex and was registered as a PSC under the reg no 06603689.

The Maurice Upperton Foundation
Address: Phoenix House 15 East Avenue, Middleton On Sea, Bognor Regis, West Sussex, PO22 6EG, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 06603689
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 28 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
77
Company Age

Similar companies nearby

Closest companies