UKBizDB.co.uk

ADMILL INVESTMENTS LIMITED

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

This company is commonly known as Admill Investments Limited. The company was founded 63 years ago and was given the registration number 00692968. The firm's registered office is in LONDON. You can find them at 4-5 Baltic Street East, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ADMILL INVESTMENTS LIMITED
Company Number:00692968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1961
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:4-5 Baltic Street East, London, EC1Y 0UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howfield Manor, Howfield Lane, Chartham, Canterbury, England, CT4 7HQ

Secretary15 March 1998Active
Howfield Manor, Howfield Lane, Chartham, Canterbury, England, CT4 7HQ

Director22 August 2000Active
Howfield Manor, Howfield Lane, Chartham Hatch, England, CT4 7HQ

Director15 March 1998Active
23 Princes Square, London, W2 4NJ

Secretary-Active
23 Princes Square, London, W2 4NJ

Director-Active
Howfield Manor, Howfield Lane, Chartham, Canterbury, England, CT4 7HQ

Director06 April 2010Active
79 High Street, Oxted, RH8 9LN

Director10 February 1998Active
Brambletye Chambers, Lewes Road, Forest Row, RH18 5EZ

Director15 March 1998Active
23 Princes Square, London, W2 4NJ

Director-Active
79 High Street, Old Oxted, RH8 9LN

Director31 October 2007Active

People with Significant Control

Mr Paul Sharma
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Howfield Manor, Howfield Lane, Canterbury, England, CT4 7HQ
Nature of control:
  • Significant influence or control
Miss Indra Sharma
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Howfield Manor, Howfield Lane, Canterbury, England, CT4 7HQ
Nature of control:
  • Significant influence or control
Mr David Sharma
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Howfield Manor, Howfield Lane, Canterbury, England, CT4 7HQ
Nature of control:
  • Significant influence or control
Miss Jennifer Sharma
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Howfield Manor, Howfield Lane, Canterbury, England, CT4 7HQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Address

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

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Capital

Capital cancellation shares.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Capital

Capital allotment shares.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Officers

Change person director company with change date.

Download
2018-05-28Officers

Change person director company with change date.

Download
2018-05-28Officers

Change person director company with change date.

Download
2018-05-28Officers

Change person secretary company with change date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.