Warning: file_put_contents(c/79992b9b4fc8e97b2f670213c23d8574.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Adem Developments Limited, CH1 2DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADEM DEVELOPMENTS LIMITED

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

This company is commonly known as Adem Developments Limited. The company was founded 20 years ago and was given the registration number 05039784. The firm's registered office is in CHESTER. You can find them at Military House, 24 Castle St, Chester, Cheshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ADEM DEVELOPMENTS LIMITED
Company Number:05039784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Military House, 24 Castle St, Chester, Cheshire, England, CH1 2DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Mill Street, Neston, England, CH64 6QA

Secretary10 February 2004Active
9, Mill Street, Neston, England, CH64 6QA

Director10 February 2004Active
9, Mill Street, Neston, England, CH64 6QA

Director10 February 2004Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary10 February 2004Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director10 February 2004Active

People with Significant Control

Mrs Emma Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:9, Mill Street, Neston, England, CH64 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Clyde Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:9, Mill Street, Neston, England, CH64 6QA
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 (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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person secretary company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Address

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

Download
2017-05-08Address

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

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.