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.
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 | : |
|
Registered Address | : | Victoria House, 178-180 Fleet Road, Fleet, Hampshire, GU51 4DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA | Corporate Secretary | 01 November 2011 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 18 March 2013 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 12 November 2013 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 12 November 2013 | Active |
49, Welland Road, Hilton, Derby, England, DE65 5GT | Secretary | 01 November 2009 | Active |
Centaur House, Ancells Road, Fleet, United Kingdom, GU51 2UJ | Secretary | 05 November 2010 | Active |
Centaur House, Ancells Road, Fleet, GU51 2UJ | Secretary | 14 September 2010 | Active |
1 Georges Square, Bath Street, Bristol, BS1 6BA | Corporate Secretary | 15 December 2004 | Active |
Centaur House, Ancells Road, Fleet, United Kingdom, GU51 2UJ | Director | 06 July 2010 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 06 July 2010 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 18 March 2013 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 12 November 2013 | Active |
Bloor Homes Head Office, Ashby Road, Measham, Swadlincote, DE12 7JP | Director | 27 October 2005 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 06 July 2010 | Active |
1 Georges Square, Bath Street, Bristol, BS1 6BA | Corporate Director | 15 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-21 | Officers | Termination director company with name. | Download |
2013-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-17 | Officers | Change corporate secretary company with change date. | Download |
2013-11-14 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.