This company is commonly known as Adenstar Developments Limited. The company was founded 41 years ago and was given the registration number 01675150. The firm's registered office is in BRIGHTON. You can find them at New Sussex House Fishersgate Terrace, Portslade, Brighton, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | ADENSTAR DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01675150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1982 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Sussex House Fishersgate Terrace, Portslade, Brighton, BN41 1PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seniah House, Honey Lane, Angmering, England, BN16 4AB | Director | 06 April 1998 | Active |
Albion Wharf, Albion Street, Southwick, Brighton, England, BN42 4ED | Director | 29 May 2020 | Active |
New Sussex House, Fishersgate Terrace, Portslade, Brighton, BN41 1PH | Director | 28 February 2020 | Active |
St Marys Barn, Ridge Road, Falmer, Brighton, BN1 6PL | Secretary | - | Active |
81 First Avenue, Worthing, England, BN14 9NP | Secretary | 01 September 2014 | Active |
St Marys Barn, Ridge Road, Falmer, Brighton, BN1 6PL | Director | - | Active |
26, Varndean Gardens, Brighton, BN1 6WL | Director | 14 January 1995 | Active |
16, Roman Crescent, Southwick, Brighton, England, BN42 4TY | Director | 01 September 2011 | Active |
2 Mount Drive, Saltdean, BN2 8QA | Director | 01 December 2002 | Active |
New Sussex House, Fishersgate Terrace, Portslade, Brighton, BN41 1PH | Director | 28 February 2020 | Active |
Sussex House, Fishersgate Terrace, Portslade, England, BN41 1PH | Director | 14 August 2015 | Active |
50, Old Manor Road, Rustington, Littlehampton, BN16 3QL | Director | 06 April 1998 | Active |
199 Preston Road, Brighton, BN1 6AW | Director | - | Active |
20, Mill Lane, Shoreham By Sea, BN43 5AG | Director | 06 April 1998 | Active |
39, Craignair Avenue, Brighton, England, BN1 8UG | Director | 01 September 2011 | Active |
New Sussex House, Fishersgate Terrace, Portslade, Brighton, BN41 1PH | Director | 01 June 2018 | Active |
New Sussex House, Fishersgate Terrace, Portslade, Brighton, BN41 1PH | Director | 01 June 2018 | Active |
53, Hangleton Road, Hove, BN3 7GH | Director | 05 April 2001 | Active |
7, Downend Road, Fareham, England, PO16 8RG | Director | 01 May 2013 | Active |
Adenstar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Maria House, 35 Millers Road, Brighton, England, BN1 5NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Accounts | Change account reference date company current shortened. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Accounts | Change account reference date company current shortened. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Officers | Termination secretary company with name termination date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type full. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.