Adrian Properties Limited WEYBRIDGE


Adrian Properties started in year 1947 as Private Limited Company with registration number 00429172. The Adrian Properties company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Weybridge at The Old Rectory. Postal code: KT13 8DE.

At present there are 2 directors in the the firm, namely Frances D. and Hugh C.. In addition one secretary - Hugh C. - is with the company. At present 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.

Adrian Properties Limited Address / Contact

Office Address The Old Rectory
Office Address2 Church Street
Town Weybridge
Post code KT13 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00429172
Date of Incorporation Thu, 6th Feb 1947
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st May
Company age 77 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Frances D.

Position: Director

Appointed: 07 November 2007

Hugh C.

Position: Director

Appointed: 21 June 2005

Hugh C.

Position: Secretary

Appointed: 21 June 2005

Bernard D.

Position: Director

Appointed: 21 June 2005

Resigned: 12 December 2016

Stewart M.

Position: Secretary

Appointed: 01 January 2003

Resigned: 21 June 2005

Ruth H.

Position: Secretary

Appointed: 22 May 2000

Resigned: 01 January 2003

Julie P.

Position: Secretary

Appointed: 16 November 1992

Resigned: 22 May 2000

Bruce P.

Position: Director

Appointed: 16 November 1992

Resigned: 21 June 2005

Maurice U.

Position: Director

Appointed: 18 April 1991

Resigned: 12 July 1995

Julia D.

Position: Secretary

Appointed: 18 April 1991

Resigned: 13 November 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is The Maurice Upperton Foundation from Bognor Regis, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Maurice Upperton Foundation

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 879 3302 960 1323 000 218       
Balance Sheet
Cash Bank On Hand  708 200718 120866 097391 327535 220735 373937 4181 095 736
Current Assets946 0571 003 303721 594740 603887 948420 463557 748748 472946 2151 118 929
Debtors95 21287 24613 39422 48321 85129 13622 52813 0998 79723 193
Net Assets Liabilities  2 777 8932 899 3343 054 3113 113 0893 251 1723 427 0813 516 4573 556 891
Other Debtors  6 1975 2254 8005 3985 4366 1938 44211 661
Property Plant Equipment      1 6721 3381 0041 430
Cash Bank In Hand850 845916 057708 200       
Net Assets Liabilities Including Pension Asset Liability2 879 3302 960 132        
Tangible Fixed Assets2 016 6892 016 6892 307 726       
Reserves/Capital
Called Up Share Capital8 2508 2508 250       
Profit Loss Account Reserve1 280 1481 360 9501 401 036       
Shareholder Funds2 879 3302 960 1323 000 218       
Other
Accumulated Depreciation Impairment Property Plant Equipment       3346681 029
Administrative Expenses  187 516       
Amounts Owed To Group Undertakings  1 000113 486113 486113 486113 486113 486113 486113 486
Average Number Employees During Period     22222
Corporation Tax Recoverable       3 002  
Creditors  30 102190 331189 902211 027211 901226 382233 519366 225
Fixed Assets2 017 6892 017 6892 308 7262 564 3862 564 3863 111 7743 113 4463 113 1123 112 7783 113 204
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9 4504 0509 9004 50010 8005 400  
Increase From Depreciation Charge For Year Property Plant Equipment       334334361
Investment Property  2 307 7262 563 3862 563 3863 110 7743 110 7743 110 7743 110 7743 110 774
Investment Property Fair Value Model   2 563 3862 563 3863 110 7743 110 7743 110 7743 110 774 
Investments  1 0001 000      
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 0001 0001 000
Investments In Group Undertakings   1 0001 000     
Investments In Group Undertakings Participating Interests     1 0001 0001 0001 0001 000
Net Current Assets Liabilities861 641942 443691 492550 272698 046209 436345 847522 090712 696752 704
Number Shares Issued Fully Paid   8 2508 250     
Other Creditors  19 08048 53341 75383 75366 41771 55575 323243 401
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  10 02228 31234 66313 78831 99841 34144 710 
Par Value Share  111     
Payments To Related Parties   53 42053 758     
Property Plant Equipment Gross Cost      1 6721 6721 6722 459
Provisions For Liabilities Balance Sheet Subtotal  222 325215 324208 121208 121208 121208 121309 017309 017
Taxation Including Deferred Taxation Balance Sheet Subtotal  222 325       
Total Additions Including From Business Combinations Property Plant Equipment      1 672  787
Total Assets Less Current Liabilities2 879 3302 960 1323 000 2183 114 6583 262 4323 321 2103 459 2933 635 2023 825 4743 865 908
Trade Creditors Trade Payables  20 080       
Trade Debtors Trade Receivables  7 19717 25817 05123 73817 0923 90435511 532
Turnover Revenue  237 493       
Creditors Due Within One Year84 41660 86030 102       
Number Shares Allotted  8 250       
Percentage Subsidiary Held  100       
Revaluation Reserve1 590 9321 590 9321 590 932       
Tangible Fixed Assets Cost Or Valuation2 016 6892 016 6892 307 726       
Share Capital Allotted Called Up Paid 8 2508 250       
Tangible Fixed Assets Additions  291 037       

Company filings

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

Company search

Advertisements