UKBizDB.co.uk

HENRY ADAMS LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rowan House, Baffins Lane, Chichester, United Kingdom, PO19 1UA

Secretary10 September 2020Active
Mulberry House, The Square, Storrington, United Kingdom, RH20 4DJ

Director01 July 2023Active
Rowan House, Baffins Lane, Chichester, PO19 1UA

Director26 August 2008Active
Rowan House, Baffins Lane, Chichester, United Kingdom, PO19 1UA

Director03 December 2019Active
Mulberry House, The Square, Storrington, United Kingdom, RH20 4DJ

Director12 March 2015Active
Rowan House, Baffins Lane, Chichester, PO19 1UA

Secretary26 August 2008Active
20 Newport Drive, Fishbourne, Chichester, PO19 3QQ

Secretary17 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 October 2005Active
Rowan House, Baffins Lane, Chichester, PO19 1UA

Director13 March 2015Active
20 Newport Drive, Fishbourne, Chichester, PO19 3QQ

Director17 October 2005Active
Brick Kiln Farmhouse, Shipley Road, Southwater Horsham, RH13 9BQ

Director17 October 2005Active
Horsesnap Barn, South Harting, Petersfield, GU31 5LD

Director26 August 2008Active
Rowan House, Baffins Lane, Chichester, United Kingdom, PO19 1UA

Director03 December 2019Active
Rowan House, Baffins Lane, Chichester, United Kingdom, PO19 1UA

Director03 December 2019Active
Wellington House, Southbrook Road, West Ashling, Chichester, PO18 8DH

Director17 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 October 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Capital

Capital cancellation shares.

Download
2022-10-25Capital

Capital return purchase own shares.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Capital

Capital return purchase own shares.

Download
2022-04-08Capital

Capital cancellation shares.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Address

Change sail address company with new address.

Download
2020-09-10Officers

Appoint person secretary company with name date.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2020-09-10Address

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

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.