UKBizDB.co.uk

ADRIATIC LAND 10 (GR1) LIMITED

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

This company is commonly known as Adriatic Land 10 (gr1) Limited. The company was founded 14 years ago and was given the registration number 07265920. The firm's registered office is in LONDON. You can find them at 6th Floor, 125 London Wall, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ADRIATIC LAND 10 (GR1) LIMITED
Company Number:07265920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6th Floor, 125 London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Corporate Secretary24 January 2020Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director24 January 2020Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director04 July 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director04 July 2023Active
Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6BE

Secretary01 January 2019Active
Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6BE

Secretary16 May 2019Active
Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6BE

Secretary01 February 2016Active
53, Greystoke Park, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 2DZ

Secretary26 May 2010Active
Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6BE

Director01 February 2012Active
Seaton Burn House, Dudley Lane, Seaton Burn, England, NE13 6BE

Director01 August 2011Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director24 January 2020Active
Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6BE

Director12 December 2018Active
The Red House, Fairmoor, Morpeth, United Kingdom, NE61 3JL

Director26 May 2010Active
2nd Floor, Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director24 January 2020Active
Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6BE

Director24 January 2019Active
53, Moor Crescent, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4AQ

Director26 May 2010Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director24 January 2020Active
Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6BE

Director26 May 2010Active

People with Significant Control

Bellway P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Seaton Burn House, Dudley Lane, Newcastle Upon Tyne, England, NE13 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Change corporate secretary company with change date.

Download
2023-03-27Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Accounts

Accounts with accounts type small.

Download
2020-09-22Officers

Change corporate secretary company with change date.

Download
2020-08-21Address

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

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-02-06Resolution

Resolution.

Download
2020-02-05Address

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

Download
2020-02-05Accounts

Change account reference date company current shortened.

Download
2020-02-05Officers

Appoint corporate secretary company with name date.

Download
2020-02-05Officers

Termination secretary company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.