HENRY ADAMS LETTINGS LIMITED - STORRINGTON
Company Profile | Company Filings |
Overview
HENRY ADAMS LETTINGS LIMITED is a Private Limited Company from STORRINGTON and has the status: Active.
HENRY ADAMS LETTINGS LIMITED was incorporated 36 years ago on 16/12/1987 and has the registered number: 02205973. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HENRY ADAMS LETTINGS LIMITED was incorporated 36 years ago on 16/12/1987 and has the registered number: 02205973. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HENRY ADAMS LETTINGS LIMITED - STORRINGTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MULBERRY HOUSE
STORRINGTON
WEST SUSSEX
RH20 4DJ
This Company Originates in : United Kingdom
Previous trading names include:
PALLANT PROPERTY MANAGEMENT LIMITED (until 30/07/2007)
PALLANT PROPERTY MANAGEMENT LIMITED (until 30/07/2007)
HENRY ADAMS LETTINGS LIMITED (until 11/07/2007)
LINK BUSINESS SALES LIMITED (until 28/12/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES ALEXANDER RILEY | May 1994 | British | Director | 2022-04-01 | CURRENT |
PHILIP HENRY FARNCOMBE JORDAN | Secretary | 2008-06-30 | CURRENT | ||
PHILIP HENRY FARNCOMBE JORDAN | Sep 1958 | British | Director | 2006-07-20 | CURRENT |
NICHOLAS VAN KLAVEREN | Oct 1989 | British | Director | 2017-04-01 | CURRENT |
IAN JOHN WIGGETT | Jan 1982 | British | Director | 2012-09-14 | CURRENT |
ANTHONY JAMES SIMPSON | Jun 1951 | British | Director | RESIGNED | |
RICHARD SIMON WILLISCROFT | Aug 1945 | British | Director | 2009-02-06 UNTIL 2009-12-21 | RESIGNED |
JASON MICHAEL CLIFFE | Jun 1964 | British | Secretary | 2005-11-01 UNTIL 2008-06-30 | RESIGNED |
MR MICHAEL LEONARD RICHARD JONES | Jan 1966 | British | Secretary | 2004-06-28 UNTIL 2005-11-01 | RESIGNED |
JAYNE LINDA SIMPSON | Nov 1958 | British | Secretary | RESIGNED | |
WILLIAM PHILIP FARNCOMBE JORDAN | Feb 1991 | British | Director | 2010-03-26 UNTIL 2014-06-10 | RESIGNED |
RICHARD SIMON WILLISCROFT | Aug 1945 | British | Director | 2015-03-13 UNTIL 2021-03-31 | RESIGNED |
ELISABETH WHITE | May 1986 | British | Director | 2017-04-01 UNTIL 2022-02-28 | RESIGNED |
DAVID BRIAN VAWDREY | Jan 1966 | British | Director | 2005-11-01 UNTIL 2008-08-26 | RESIGNED |
DAVID BRIAN VAWDREY | Jan 1966 | British | Director | 2009-02-06 UNTIL 2009-12-21 | RESIGNED |
ARTHUR JOHN LANCASTER RICHARDS | Apr 1948 | British | Director | 2004-04-01 UNTIL 2005-11-01 | RESIGNED |
ALAN ROYDON FROST | Jan 1958 | British | Director | 2015-03-13 UNTIL 2016-03-31 | RESIGNED |
MR SIMON JOHN LUSH | Sep 1963 | British | Director | 2015-03-13 UNTIL 2015-10-19 | RESIGNED |
ANNABEL HELEN JORDAN | Jun 1958 | British | Director | 2010-03-26 UNTIL 2015-05-26 | RESIGNED |
MR MICHAEL LEONARD RICHARD JONES | Jan 1966 | British | Director | 2004-04-01 UNTIL 2005-11-01 | RESIGNED |
MR JOHN JAMES BRENNAN | Nov 1957 | British | Director | 2010-01-01 UNTIL 2012-09-14 | RESIGNED |
WILLIAM GLASSFORD AITKENHEAD | Apr 1955 | British | Director | 2008-08-26 UNTIL 2015-05-05 | RESIGNED |
DAVID JOHN ADAMS | May 1969 | British | Director | 2015-03-13 UNTIL 2015-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Henry Adams Holdings Limited | 2016-04-06 | Pulborough West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HENRY_ADAMS_LETTINGS_LIMI - Accounts | 2023-08-18 | 31-03-2023 | £302,811 Cash £1,087,888 equity |
HENRY_ADAMS_LETTINGS_LIMI - Accounts | 2022-08-13 | 31-03-2022 | £157,399 Cash £657,852 equity |
HENRY_ADAMS_LETTINGS_LIMI - Accounts | 2021-09-08 | 31-03-2021 | £567,420 Cash £910,538 equity |
HENRY_ADAMS_LETTINGS_LIMI - Accounts | 2020-08-07 | 31-03-2020 | £861,079 Cash £1,132,993 equity |
HENRY_ADAMS_LETTINGS_LIMI - Accounts | 2019-07-05 | 31-03-2019 | £521,942 Cash £862,075 equity |