UKBizDB.co.uk

ADMIRALTY COURT FREEHOLD LTD

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

This company is commonly known as Admiralty Court Freehold Ltd. The company was founded 9 years ago and was given the registration number 09463475. The firm's registered office is in PLYMOUTH. You can find them at Admiralty Court, 48 Durnford Street, Plymouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ADMIRALTY COURT FREEHOLD LTD
Company Number:09463475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Admiralty Court, 48 Durnford Street, Plymouth, England, PL1 3QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Admiralty Court, 48 Durnford Street, Plymouth, England, PL1 3QN

Director23 May 2017Active
Admiralty Court, 48 Durnford Street, Plymouth, England, PL1 3QN

Director23 May 2017Active
Admiralty Court, 48 Durnford Street, Plymouth, England, PL1 3QN

Director23 May 2017Active
Admiralty Court, 48 Durnford Street, Plymouth, England, PL1 3QN

Director28 April 2017Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director27 February 2015Active
The Old Factory, 30 - 31 Devonshire Place, Brighton, United Kingdom, BN2 1QB

Director12 March 2015Active
The Red House, Brookhill, Cowfold, England, RH13 8BX

Director27 February 2015Active
Admiralty Court, 48 Durnford Street, Plymouth, England, PL1 3QN

Director28 April 2017Active

People with Significant Control

Mrs Gillian Elizabeth Lower
Notified on:24 February 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:The Old Factory, 30 - 31 Devonshire Place, Brighton, United Kingdom, BN2 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Glen Lower
Notified on:24 February 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:The Old Factory, 30 - 31 Devonshire Place, Brighton, United Kingdom, BN2 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
01 Property Investment Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Old Factory, 30 - 31 Devonshire Place, Brighton, United Kingdom, BN2 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-20Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Change person director company with change date.

Download
2017-06-05Officers

Change person director company with change date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-05-05Address

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

Download

Copyright © 2024. All rights reserved.