About

Registered Number: 06048564
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Brookhouse Farm, Nethertown, Rugeley, WS15 3QH,

 

Having been setup in 2007, A D & P Properties Ltd are based in Rugeley, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 4 directors listed as Mcnelis, Deirdre, Mcnelis, Jackie, Mcnelis, Anne Bridget, Mcnelis, Paul for A D & P Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNELIS, Anne Bridget 11 January 2007 30 November 2011 1
MCNELIS, Paul 11 January 2007 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
MCNELIS, Deirdre 11 January 2007 01 July 2008 1
MCNELIS, Jackie 01 July 2008 30 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 17 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 30 October 2014
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 30 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
395 - Particulars of a mortgage or charge 23 July 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 16 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.