UKBizDB.co.uk

ADRIATIC LAND 8 (GR1) LIMITED

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

This company is commonly known as Adriatic Land 8 (gr1) Limited. The company was founded 22 years ago and was given the registration number 04441175. 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 68100 - Buying and selling of own real estate.

Company Information

Name:ADRIATIC LAND 8 (GR1) LIMITED
Company Number:04441175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

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 Secretary29 June 2018Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director01 April 2019Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

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

Director04 July 2023Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary29 May 2002Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Secretary18 July 2011Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Secretary17 May 2002Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director31 August 2011Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director29 June 2018Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director29 June 2018Active
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director23 November 2015Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director21 July 2009Active
37 Lintzford Road, Hamsterley Mill, Rowlands Gill, NE39 1HG

Director29 May 2002Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director21 July 2009Active
68 Beacon Glade, South Shields, NE34 7PS

Director29 May 2002Active
38 Cuckoo Hill Road, Pinner, London, HA5 1AY

Director01 March 2006Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director29 June 2018Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Director31 August 2011Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Director17 May 2002Active

People with Significant Control

Bdw Trading Limited
Notified on:13 February 2017
Status:Active
Country of residence:United Kingdom
Address:Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barratt Developments P L C
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2023-03-27Accounts

Accounts with accounts type full.

Download
2023-03-09Officers

Change corporate secretary company with change date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-08-11Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-01-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-09Resolution

Resolution.

Download
2018-07-06Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.