-
ADAMS PROPERTY INVESTMENT LIMITED - 1st Floor 19 Clifftown Road, Southend-On-Sea, Essex, SS1 1AB, United Kingdom
Company Information
- Company registration number
- 08584626
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor 19 Clifftown Road
- Southend-On-Sea
- Essex
- SS1 1AB
- United Kingdom 1st Floor 19 Clifftown Road, Southend-On-Sea, Essex, SS1 1AB, United Kingdom UK
Management
- Managing Directors
- ADAMS, Janice Ann
- ADAMS, Thomas Richard
- HOLMES, Robyn Joy
- Company secretaries
- ADAMS, Janice
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-25
- Age Of Company 2013-06-25 11 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Thomas Richard Adams
- Mrs Janice Ann Adams
- David James Nice
- Janet Linda Thackham
- Dr Robyn Joy Holmes
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- STONEBRIDGE FINANCE LIMITED
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2025-08-06
- Last Date: 2024-07-23
-
ADAMS PROPERTY INVESTMENT LIMITED Company Description
- ADAMS PROPERTY INVESTMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 08584626. Its current trading status is "live". It was registered 2013-06-25. It was previously called STONEBRIDGE FINANCE LIMITED. It has declared SIC or NACE codes as "68209". It has 3 directors and 1 secretary. The latest accounts are filed up to 2023-06-30.It can be contacted at 1St Floor 19 Clifftown Road .
Get ADAMS PROPERTY INVESTMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Adams Property Investment Limited - 1st Floor 19 Clifftown Road, Southend-On-Sea, Essex, SS1 1AB, United Kingdom
- 2013-06-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ADAMS PROPERTY INVESTMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-to-a-person-with-significant-control (2024-07-25) - PSC04
-
change-person-director-company-with-change-date (2024-07-25) - CH01
-
confirmation-statement-with-updates (2024-07-25) - CS01
keyboard_arrow_right 2023
-
notification-of-a-person-with-significant-control (2023-11-08) - PSC01
-
gazette-notice-compulsory (2023-10-10) - GAZ1
-
confirmation-statement-with-updates (2023-11-07) - CS01
-
gazette-filings-brought-up-to-date (2023-10-14) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2023-11-13) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2023-11-07) - PSC09
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-08-04) - TM01
-
confirmation-statement-with-updates (2022-08-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-06) - AA
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-02-04) - CH01
-
mortgage-satisfy-charge-full (2021-03-25) - MR04
-
change-person-secretary-company-with-change-date (2021-02-05) - CH03
-
accounts-with-accounts-type-total-exemption-full (2021-03-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-29) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-11-15) - AA
-
confirmation-statement-with-updates (2021-07-23) - CS01
keyboard_arrow_right 2020
-
resolution (2020-07-01) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2020-07-01) - SH10
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-17) - AD01
-
memorandum-articles (2020-07-01) - MA
-
appoint-person-director-company-with-name-date (2020-11-04) - AP01
-
confirmation-statement-with-updates (2020-08-19) - CS01
-
capital-name-of-class-of-shares (2020-07-01) - SH08
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
-
confirmation-statement-with-no-updates (2019-08-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-02) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-24) - AD01
-
change-person-secretary-company-with-change-date (2017-11-10) - CH03
-
change-person-director-company-with-change-date (2017-11-10) - CH01
-
appoint-person-director-company-with-name-date (2017-12-14) - AP01
-
notification-of-a-person-with-significant-control-statement (2017-07-05) - PSC08
-
accounts-with-accounts-type-total-exemption-full (2017-12-14) - AA
-
confirmation-statement-with-no-updates (2017-07-05) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
certificate-change-of-name-company (2015-06-20) - CERTNM
-
change-of-name-notice (2015-06-20) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2015-03-13) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-19) - MR01
-
capital-allotment-shares (2014-01-10) - SH01
keyboard_arrow_right 2013
-
incorporation-company (2013-06-25) - NEWINC
-
capital-allotment-shares (2013-09-02) - SH01