UKBizDB.co.uk

ADE RICHARDS PROPERTIES LIMITED

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

This company is commonly known as Ade Richards Properties Limited. The company was founded 6 years ago and was given the registration number 10855746. The firm's registered office is in PENKRIDGE. You can find them at Mere Lane Farm Mere Lane, Rodbaston, Penkridge, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ADE RICHARDS PROPERTIES LIMITED
Company Number:10855746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Mere Lane Farm Mere Lane, Rodbaston, Penkridge, United Kingdom, ST19 5PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mere Lane Farm, Mere Lane, Rodbaston, Penkridge, United Kingdom, ST19 5PJ

Secretary13 July 2017Active
Mere Lane Farm, Mere Lane, Rodbaston, Penkridge, United Kingdom, ST19 5PJ

Director23 November 2017Active
Mere Lane Farm, Mere Lane, Rodbaston, Penkridge, United Kingdom, ST19 5PJ

Director23 November 2017Active
Mere Lane Farm, Mere Lane, Rodbaston, Penkridge, United Kingdom, ST19 5PJ

Director07 July 2017Active
Mere Lane Farm, Mere Lane, Rodbaston, Penkridge, United Kingdom, ST19 5PJ

Director23 November 2017Active
20, Aylesford Close, Sedgley, Dudley, United Kingdom, DY3 3QB

Director07 July 2017Active

People with Significant Control

Globestar Leisure Limited
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:6, Rochester Croft, Walsall, England, WS2 8YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Malcolm Aveline
Notified on:18 July 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Mere Lane Farm, Mere Lane, Penkridge, United Kingdom, ST19 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Malcolm Aveline
Notified on:07 July 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:20, Aylesford Close, Dudley, United Kingdom, DY3 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Ivor Richards
Notified on:07 July 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Mere Lane Farm, Mere Lane, Penkridge, United Kingdom, ST19 5PJ
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
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-09Dissolution

Dissolution application strike off company.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Accounts

Change account reference date company previous extended.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-18Officers

Appoint person secretary company with name date.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-07-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.