HENRY ADAMS COMMERCIAL LIMITED - STORRINGTON
Company Profile | Company Filings |
Overview
HENRY ADAMS COMMERCIAL LIMITED is a Private Limited Company from STORRINGTON UNITED KINGDOM and has the status: Active.
HENRY ADAMS COMMERCIAL LIMITED was incorporated 16 years ago on 29/02/2008 and has the registered number: 06518633. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HENRY ADAMS COMMERCIAL LIMITED was incorporated 16 years ago on 29/02/2008 and has the registered number: 06518633. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HENRY ADAMS COMMERCIAL LIMITED - STORRINGTON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
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
MULBERRRY HOUSE
STORRINGTON
WEST SUSSEX
RH20 4DJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON JOHN LUSH | Sep 1963 | British | Director | 2011-11-16 | CURRENT |
PHILIP HENRY FARNCOMBE JORDAN | Sep 1958 | British | Director | 2020-03-10 | CURRENT |
DAVID JOHN ADAMS | May 1969 | British | Director | 2008-02-29 | CURRENT |
RICHARD SIMON WILLISCROFT | Aug 1945 | British | Secretary | 2008-02-29 UNTIL 2020-03-10 | RESIGNED |
RICHARD SIMON WILLISCROFT | Aug 1945 | British | Director | 2008-02-29 UNTIL 2011-03-22 | RESIGNED |
RICHARD SIMON WILLISCROFT | Aug 1945 | British | Director | 2012-01-27 UNTIL 2020-03-10 | RESIGNED |
WATERLOW NOMINEES LIMITED | Director | 2008-02-29 UNTIL 2008-02-29 | RESIGNED | ||
CARL EDMUND JOHN WALKER | Jan 1961 | British | Director | 2008-04-16 UNTIL 2012-01-27 | RESIGNED |
ALEX CLYDE MEDHURST | Feb 1963 | British | Director | 2009-07-01 UNTIL 2011-10-03 | RESIGNED |
GARY STEPHEN JEFFRIES | May 1969 | British | Director | 2008-04-16 UNTIL 2012-01-27 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Secretary | 2008-02-29 UNTIL 2008-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
David John Adams | 2016-04-06 | 5/1969 | Chichester West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Simon John Lush | 2016-04-06 | 9/1963 | Chichester West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard Simon Williscroft | 2016-04-06 | 8/1945 | Chichester West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HENRY_ADAMS_COMMERCIAL_LI - Accounts | 2024-05-03 | 31-03-2024 | £-30,612 equity |
HENRY_ADAMS_COMMERCIAL_LI - Accounts | 2023-08-18 | 31-03-2023 | £-30,612 equity |
HENRY_ADAMS_COMMERCIAL_LI - Accounts | 2022-08-16 | 31-03-2022 | £-30,612 equity |
HENRY_ADAMS_COMMERCIAL_LI - Accounts | 2021-11-06 | 31-03-2021 | £-30,612 equity |
HENRY_ADAMS_COMMERCIAL_LI - Accounts | 2020-05-23 | 31-03-2020 | £-30,612 equity |
HENRY_ADAMS_COMMERCIAL_LI - Accounts | 2018-07-25 | 31-03-2018 | £-30,612 equity |
HENRY_ADAMS_COMMERCIAL_LI - Accounts | 2017-07-25 | 31-03-2017 | £30,612 equity |