UKBizDB.co.uk

ADRIATIC LAND 8 (GR2) LIMITED

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

This company is commonly known as Adriatic Land 8 (gr2) Limited. The company was founded 11 years ago and was given the registration number 08269310. 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 (GR2) LIMITED
Company Number:08269310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2012
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 Secretary31 October 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
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary26 October 2012Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director04 October 2018Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director04 October 2018Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director31 October 2018Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director31 October 2018Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director26 October 2012Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director31 October 2018Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Director26 October 2012Active

People with Significant Control

Pgl (201) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
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
2023-03-27Accounts

Accounts with accounts type full.

Download
2023-03-09Officers

Change corporate secretary company with change date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

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
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-01-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.