UKBizDB.co.uk

ADAMS PROPERTIES (N.WALES) LIMITED

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

This company is commonly known as Adams Properties (n.wales) Limited. The company was founded 18 years ago and was given the registration number 05516723. The firm's registered office is in CLWYD. You can find them at Irish Square, Upper Denbigh Road, St. Asaph, Clwyd, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ADAMS PROPERTIES (N.WALES) LIMITED
Company Number:05516723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Irish Square, Upper Denbigh Road, St. Asaph, Clwyd, LL17 0RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Tir Llwyd Enterprise Park, St Asaph Avenue, Kinmel Bay, Rhyl, LL18 5JZ

Secretary19 May 2008Active
Unit 9, Tir Llwyd Enterprise Park, Kinmel Bay, Rhyl, United Kingdom, LL18 5JZ

Director22 July 2005Active
Unit 9 Tir Llwyd Enterprise Park, St Asaph Avenue, Kinmel Bay, Rhyl, LL18 5JZ

Director22 July 2005Active
Unit 9, Tir Llwyd Enterprise Park, St Asaph Avenue, Kinmel Bay, Rhyl, United Kingdom, LL18 5JZ

Director01 March 2021Active
New Grove House, Yew Tree Close, St Asaph, LL17 0LB

Secretary22 July 2005Active

People with Significant Control

Mrs Bethan Louise Griffin
Notified on:13 March 2023
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Tir Llwyd Enterprise Park, St Asaph Avenue, Rhyl, United Kingdom, LL18 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Terence Adams
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Tir Llwyd Enterprise Park, St Asaph Avenue, Rhyl, United Kingdom, LL18 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Gary Adams
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Tir Llwyd Enterprise Park, St Asaph Avenue, Rhyl, United Kingdom, LL18 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.