UKBizDB.co.uk

ADAGIO MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adagio Management Company Limited. The company was founded 19 years ago and was given the registration number 05313721. The firm's registered office is in FLEET. You can find them at Victoria House, 178-180 Fleet Road, Fleet, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ADAGIO MANAGEMENT COMPANY LIMITED
Company Number:05313721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Victoria House, 178-180 Fleet Road, Fleet, Hampshire, GU51 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA

Corporate Secretary01 November 2011Active
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director18 March 2013Active
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director12 November 2013Active
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director12 November 2013Active
49, Welland Road, Hilton, Derby, England, DE65 5GT

Secretary01 November 2009Active
Centaur House, Ancells Road, Fleet, United Kingdom, GU51 2UJ

Secretary05 November 2010Active
Centaur House, Ancells Road, Fleet, GU51 2UJ

Secretary14 September 2010Active
1 Georges Square, Bath Street, Bristol, BS1 6BA

Corporate Secretary15 December 2004Active
Centaur House, Ancells Road, Fleet, United Kingdom, GU51 2UJ

Director06 July 2010Active
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director06 July 2010Active
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director18 March 2013Active
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director12 November 2013Active
Bloor Homes Head Office, Ashby Road, Measham, Swadlincote, DE12 7JP

Director27 October 2005Active
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director06 July 2010Active
1 Georges Square, Bath Street, Bristol, BS1 6BA

Corporate Director15 December 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type dormant.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type dormant.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Accounts

Accounts with accounts type dormant.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Accounts

Accounts with accounts type dormant.

Download
2014-02-21Officers

Termination director company with name.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Officers

Change corporate secretary company with change date.

Download
2013-11-14Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.