UKBizDB.co.uk

ADDINGTON PROPERTIES LIMITED

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

This company is commonly known as Addington Properties Limited. The company was founded 28 years ago and was given the registration number 03187347. The firm's registered office is in CORSHAM. You can find them at 14 Pickwick, , Corsham, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ADDINGTON PROPERTIES LIMITED
Company Number:03187347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Pickwick, Corsham, Wiltshire, SN13 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Pickwick, Corsham, United Kingdom, SN13 0HZ

Director24 September 2004Active
5 Nine Mile Ride, Wokingham, RG11 4OA

Secretary17 April 1996Active
North Barn, Lower Beanacre Farm, Melksham, SN12 7PU

Secretary01 November 1996Active
North Barn, Lower Beanacre Farm, Melksham, SN12 7PU

Secretary24 May 2006Active
23, Whitehall, Watchet, United Kingdom, TA23 0BD

Secretary20 February 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 April 1996Active
The Mill House, Boundary Road Loudwater, High Wycombe, HP10 9QN

Corporate Secretary24 September 2004Active
34 Chesterblade Lane, Forest Park, Bracknell, RG12 3GP

Director17 April 1996Active
2 School Cottages, Mere Oak Lane Grazeley, Reading, RG7 1LB

Director01 November 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 April 1996Active
14, Pickwick, Corsham, United Kingdom, SN13 0HZ

Director12 February 2024Active
5 Nine Mile Ride, Finchampstead, RG11 4OA

Director17 April 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 April 1996Active

People with Significant Control

Mr Martyn Grant
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:14, Pickwick, Corsham, England, SN13 0HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2024-03-25Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Address

Move registers to sail company with new address.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.