UKBizDB.co.uk

ADRIANA PROPERTIES LIMITED

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

This company is commonly known as Adriana Properties Limited. The company was founded 8 years ago and was given the registration number 09794871. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ADRIANA PROPERTIES LIMITED
Company Number:09794871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England, GL51 6TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Willows, Greytree, Ross-On-Wye, England, HR9 7HU

Director26 May 2016Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director26 May 2016Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director26 May 2016Active
Doward, View, Goodrich, United Kingdom, HR9 6HY

Director25 September 2015Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director26 May 2016Active

People with Significant Control

Mr Scott Mchattie
Notified on:18 November 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:High Willows, Greytree, Ross-On-Wye, England, HR9 7HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Valarie Mchattie
Notified on:01 July 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:Midway House, Herrick Way, Staverton Technology Park, Cheltenham, England, GL51 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Gwynfor Mchattie
Notified on:01 July 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Midway House, Herrick Way, Staverton Technology Park, Cheltenham, England, GL51 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Valerie Mchattie
Notified on:25 May 2016
Status:Active
Country of residence:United Kingdom
Address:Doward View, Goodrich, Ross-On-Wye, United Kingdom, HR9 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Robert Gwynfor Mchattie
Notified on:25 May 2016
Status:Active
Country of residence:United Kingdom
Address:Doward View, Goodrich, Ross-On-Wye, United Kingdom, HR9 6HY
Nature of control:
  • Ownership of shares 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
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-27Address

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

Download
2023-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2017-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-24Accounts

Accounts with accounts type dormant.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2016-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.