This company is commonly known as Henry Adams Limited. The company was founded 18 years ago and was given the registration number 05594506. The firm's registered office is in STORRINGTON. You can find them at Mulberry House, The Square, Storrington, West Sussex. This company's SIC code is 68310 - Real estate agencies.
Name | : | HENRY ADAMS LIMITED |
---|---|---|
Company Number | : | 05594506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mulberry House, The Square, Storrington, West Sussex, United Kingdom, RH20 4DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan House, Baffins Lane, Chichester, United Kingdom, PO19 1UA | Secretary | 10 September 2020 | Active |
Mulberry House, The Square, Storrington, United Kingdom, RH20 4DJ | Director | 01 July 2023 | Active |
Rowan House, Baffins Lane, Chichester, PO19 1UA | Director | 26 August 2008 | Active |
Rowan House, Baffins Lane, Chichester, United Kingdom, PO19 1UA | Director | 03 December 2019 | Active |
Mulberry House, The Square, Storrington, United Kingdom, RH20 4DJ | Director | 12 March 2015 | Active |
Rowan House, Baffins Lane, Chichester, PO19 1UA | Secretary | 26 August 2008 | Active |
20 Newport Drive, Fishbourne, Chichester, PO19 3QQ | Secretary | 17 October 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 October 2005 | Active |
Rowan House, Baffins Lane, Chichester, PO19 1UA | Director | 13 March 2015 | Active |
20 Newport Drive, Fishbourne, Chichester, PO19 3QQ | Director | 17 October 2005 | Active |
Brick Kiln Farmhouse, Shipley Road, Southwater Horsham, RH13 9BQ | Director | 17 October 2005 | Active |
Horsesnap Barn, South Harting, Petersfield, GU31 5LD | Director | 26 August 2008 | Active |
Rowan House, Baffins Lane, Chichester, United Kingdom, PO19 1UA | Director | 03 December 2019 | Active |
Rowan House, Baffins Lane, Chichester, United Kingdom, PO19 1UA | Director | 03 December 2019 | Active |
Wellington House, Southbrook Road, West Ashling, Chichester, PO18 8DH | Director | 17 October 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 October 2005 | Active |
Mr Philip Henry Farncombe Jordan | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mulberry House, The Square, Storrington, United Kingdom, RH20 4DJ |
Nature of control | : |
|
David John Adams | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mulberry House, The Square, Storrington, United Kingdom, RH20 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Capital | Capital cancellation shares. | Download |
2022-10-25 | Capital | Capital return purchase own shares. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Capital | Capital return purchase own shares. | Download |
2022-04-08 | Capital | Capital cancellation shares. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Address | Change sail address company with new address. | Download |
2020-09-10 | Officers | Appoint person secretary company with name date. | Download |
2020-09-10 | Officers | Termination secretary company with name termination date. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.