UKBizDB.co.uk

ADELAIDE BUILDINGS LIMITED

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

This company is commonly known as Adelaide Buildings Limited. The company was founded 7 years ago and was given the registration number 10602994. The firm's registered office is in LEICESTER. You can find them at 20 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ADELAIDE BUILDINGS LIMITED
Company Number:10602994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:20 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Morland Avenue, Leicester, England, LE2 2PE

Director06 November 2020Active
20, Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director18 May 2020Active
7 Southmeads Close, Oadby, United Kingdom, LE2 2LT

Director06 February 2017Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director23 August 2019Active
18, Morland Avenue, Leicester, England, LE2 2PE

Director06 November 2020Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director23 August 2019Active

People with Significant Control

Mr Ian Phillips
Notified on:06 November 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:18, Morland Avenue, Leicester, England, LE2 2PE
Nature of control:
  • Significant influence or control
Mrs Natasha Dulay
Notified on:06 November 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:10, Iliffe Avenue, Leicester, England, LE2 5LH
Nature of control:
  • Significant influence or control
Mr Nashatar Singh Bains
Notified on:20 April 2020
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:20, Nursery Court, Leicester, England, LE8 0EX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Martini Private Ltd
Notified on:23 August 2019
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reditum Capital Ltd
Notified on:17 August 2017
Status:Active
Country of residence:England
Address:Uhy Hacker Young Quadrant House, 4 Thomas More Square, London, England, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nashatar Singh Bains
Notified on:06 February 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:7 Southmeads Close, Oadby, United Kingdom, LE2 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Address

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

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Gazette

Gazette filings brought up to date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Address

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

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Accounts

Change account reference date company previous extended.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.