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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Willows, Greytree, Ross-On-Wye, England, HR9 7HU | Director | 26 May 2016 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 26 May 2016 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 26 May 2016 | Active |
Doward, View, Goodrich, United Kingdom, HR9 6HY | Director | 25 September 2015 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 26 May 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Officers | Change person director company with change date. | Download |
2023-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Officers | Termination director company with name termination date. | Download |
2016-11-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.