Adams Road Properties Limited LEDBURY


Adams Road Properties started in year 1999 as Private Limited Company with registration number 03800151. The Adams Road Properties company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Ledbury at The Hazels Ochre Hill. Postal code: HR8 1LZ.

Currently there are 2 directors in the the firm, namely Richard J. and Rachel M.. In addition one secretary - Rachel M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adams Road Properties Limited Address / Contact

Office Address The Hazels Ochre Hill
Office Address2 Wellington Heath
Town Ledbury
Post code HR8 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03800151
Date of Incorporation Fri, 2nd Jul 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Richard J.

Position: Director

Appointed: 20 November 2015

Rachel M.

Position: Secretary

Appointed: 17 March 2015

Rachel M.

Position: Director

Appointed: 15 April 2003

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 17 March 2016

Jeremy W.

Position: Secretary

Appointed: 31 December 2006

Resigned: 30 June 2014

Michael P.

Position: Director

Appointed: 15 April 2003

Resigned: 24 September 2015

Simon K.

Position: Director

Appointed: 04 September 2001

Resigned: 03 October 2008

Robert R.

Position: Secretary

Appointed: 02 January 2001

Resigned: 31 December 2006

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 July 1999

Resigned: 02 July 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1999

Resigned: 02 July 1999

Julia M.

Position: Secretary

Appointed: 02 July 1999

Resigned: 02 January 2001

John G.

Position: Director

Appointed: 02 July 1999

Resigned: 01 October 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Rachel M. This PSC and has 50,01-75% shares.

Rachel M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth333      
Balance Sheet
Net Assets Liabilities  3333333
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Shareholder Funds333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333333333
Number Shares Allotted  3333333
Par Value Share  1111111
Share Capital Allotted Called Up Paid 33      
Total Assets Less Current Liabilities33       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/07/31
filed on: 24th, March 2024
Free Download (2 pages)

Company search