About

Registered Number: 05646374
Date of Incorporation: 06/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 11 Mill Drive, Henfield, BN5 9RY,

 

Adlam & Beadle Properties Ltd was founded on 06 December 2005 with its registered office in Henfield, it's status at Companies House is "Active". The business has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEADLE, Paul Raymond 06 December 2005 - 1
ADLAM, Cherrylyn 06 December 2005 27 February 2006 1
ADLAM, Karen Lesley 06 December 2005 27 February 2006 1
ADLAM, Nicholas James 06 December 2005 22 March 2017 1
ADLAM, Simon Richard 06 December 2005 27 April 2006 1
BEADLE, Karen 06 December 2005 27 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 08 April 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 29 May 2015
MR05 - N/A 18 February 2015
MR05 - N/A 18 February 2015
MR05 - N/A 18 February 2015
MR05 - N/A 18 February 2015
MR05 - N/A 18 February 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 20 December 2013
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 01 January 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 01 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
AA - Annual Accounts 02 July 2009
395 - Particulars of a mortgage or charge 08 April 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 23 December 2008
363a - Annual Return 08 December 2008
225 - Change of Accounting Reference Date 19 November 2008
363a - Annual Return 18 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 02 October 2007
AA - Annual Accounts 02 October 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 25 May 2007
395 - Particulars of a mortgage or charge 07 February 2007
363a - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 2009 Outstanding

N/A

Legal charge 17 December 2008 Outstanding

N/A

Legal charge 17 December 2007 Outstanding

N/A

Debenture 14 November 2007 Outstanding

N/A

Legal charge 28 September 2007 Outstanding

N/A

Legal charge 07 September 2007 Outstanding

N/A

Legal charge 14 May 2007 Outstanding

N/A

Legal charge 19 January 2007 Outstanding

N/A

Legal charge 15 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.