17 ADELAIDE GROVE MANAGEMENT LIMITED -
Company Profile | Company Filings |
Overview
17 ADELAIDE GROVE MANAGEMENT LIMITED is a Private Limited Company from and has the status: Active.
17 ADELAIDE GROVE MANAGEMENT LIMITED was incorporated 25 years ago on 15/06/1998 and has the registered number: 03581420. The accounts status is DORMANT and accounts are next due on 31/03/2025.
17 ADELAIDE GROVE MANAGEMENT LIMITED was incorporated 25 years ago on 15/06/1998 and has the registered number: 03581420. The accounts status is DORMANT and accounts are next due on 31/03/2025.
17 ADELAIDE GROVE MANAGEMENT LIMITED -
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
17 ADELAIDE GROVE
W12 0JU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TEJINDER PAL SINGH BHULLAR | Sep 1955 | British | Director | 2006-10-19 | CURRENT |
STEPHAN SCHMITZ | German | Director | 1998-06-15 UNTIL 2001-06-23 | RESIGNED | |
MR ADAM WILLIAM SCOTT MELVILLE | Secretary | 2012-07-26 UNTIL 2020-11-22 | RESIGNED | ||
MR TIMOTHY JOHN HATTON | British | Secretary | 2006-06-14 UNTIL 2015-05-06 | RESIGNED | |
STEPHAN SCHMITZ | German | Secretary | 1998-06-15 UNTIL 2001-06-23 | RESIGNED | |
JASON ROBERT HEWITT MILLS | Jul 1971 | British | Secretary | 2001-06-24 UNTIL 2006-06-14 | RESIGNED |
BROOK STEPHEN HOROWITZ | Jun 1962 | British | Director | 1998-06-15 UNTIL 1998-08-16 | RESIGNED |
CATHERINE MARY WILLIAMS | British | Secretary | 1998-06-15 UNTIL 2000-03-14 | RESIGNED | |
CLARE BRETT | Nov 1973 | British | Secretary | 2000-03-14 UNTIL 2001-05-04 | RESIGNED |
CATHERINE MARY WILLIAMS | British | Director | 1998-06-15 UNTIL 2000-03-14 | RESIGNED | |
EMILY JANE STILLMAN | Aug 1972 | British | Director | 1998-08-16 UNTIL 1999-08-31 | RESIGNED |
UK INCORPORATIONS LIMITED | Corporate Director | 1998-06-15 UNTIL 1998-06-15 | RESIGNED | ||
JASON ROBERT HEWITT MILLS | Jul 1971 | British | Director | 2001-06-24 UNTIL 2006-06-14 | RESIGNED |
MR ADAM WILLIAM SCOTT MELVILLE | Mar 1980 | British | Director | 2011-10-31 UNTIL 2020-11-23 | RESIGNED |
CLARE BRETT | Nov 1973 | British | Director | 1999-08-31 UNTIL 2001-05-04 | RESIGNED |
MR TIMOTHY JOHN HATTON | British | Director | 2006-06-14 UNTIL 2015-05-06 | RESIGNED | |
JOSEPH PATRICK CAMPBELL | Mar 1966 | British | Director | 2000-03-14 UNTIL 2006-08-01 | RESIGNED |
MR ANDREW DUNCAN CAINS | Aug 1974 | British | Director | 2006-08-08 UNTIL 2011-10-31 | RESIGNED |
CATHERINE JULIA CHICHESTER BERESFORD | Feb 1969 | British | Director | 2001-06-24 UNTIL 2006-10-19 | RESIGNED |
MR JAMES ALLEN | Dec 1991 | British | Director | 2020-11-23 UNTIL 2023-06-21 | RESIGNED |
UK COMPANY SECRETARIES LIMITED | Corporate Secretary | 1998-06-15 UNTIL 1998-06-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Adam William Scott Melville | 2016-04-06 - 2020-11-23 | 3/1980 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Tejinder Pal Singh Bhullar | 2016-04-06 | 9/1955 | Peterborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Priti Shah | 2016-04-06 | 7/1962 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |