About

Registered Number: 00429172
Date of Incorporation: 06/02/1947 (77 years and 2 months ago)
Company Status: Active
Registered Address: The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

 

Established in 1947, Adrian Properties Ltd has its registered office in Surrey, it's status at Companies House is "Active". There are 6 directors listed as Douglas, Julia Valerie, Hewson, Ruth, Martin, Stewart Charles, Pulling, Julie Anne, Pulling, Bruce Adrian, Upperton, Maurice Prescott for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULLING, Bruce Adrian 16 November 1992 21 June 2005 1
UPPERTON, Maurice Prescott N/A 12 July 1995 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Julia Valerie N/A 13 November 1992 1
HEWSON, Ruth 22 May 2000 01 January 2003 1
MARTIN, Stewart Charles 01 January 2003 21 June 2005 1
PULLING, Julie Anne 16 November 1992 22 May 2000 1

Filing History

Document Type Date
CS01 - N/A 01 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 February 2017
TM01 - Termination of appointment of director 06 February 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 03 March 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 19 March 2012
AA01 - Change of accounting reference date 14 October 2011
AR01 - Annual Return 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 01 December 2006
395 - Particulars of a mortgage or charge 05 October 2006
AA - Annual Accounts 17 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 06 December 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
287 - Change in situation or address of Registered Office 30 June 2005
395 - Particulars of a mortgage or charge 18 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
363a - Annual Return 06 April 2005
AA - Annual Accounts 16 March 2004
363a - Annual Return 27 February 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 02 March 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
363a - Annual Return 01 March 2002
395 - Particulars of a mortgage or charge 05 February 2002
AA - Annual Accounts 09 January 2002
363a - Annual Return 15 March 2001
AA - Annual Accounts 16 January 2001
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
363a - Annual Return 08 March 2000
AA - Annual Accounts 19 July 1999
363a - Annual Return 12 March 1999
395 - Particulars of a mortgage or charge 02 January 1999
AA - Annual Accounts 16 July 1998
363a - Annual Return 26 February 1998
AA - Annual Accounts 02 September 1997
225 - Change of Accounting Reference Date 29 April 1997
363a - Annual Return 12 March 1997
AAMD - Amended Accounts 06 October 1996
AA - Annual Accounts 05 August 1996
MEM/ARTS - N/A 01 March 1996
353a - Register of members in non-legible form 16 February 1996
363x - Annual Return 16 February 1996
RESOLUTIONS - N/A 09 February 1996
288 - N/A 12 January 1996
AA - Annual Accounts 30 November 1995
363x - Annual Return 24 March 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 March 1995
AA - Annual Accounts 20 September 1994
RESOLUTIONS - N/A 09 September 1994
RESOLUTIONS - N/A 09 September 1994
88(2)P - N/A 09 September 1994
123 - Notice of increase in nominal capital 09 September 1994
363x - Annual Return 02 September 1994
CERTNM - Change of name certificate 13 January 1994
AA - Annual Accounts 13 July 1993
363x - Annual Return 13 July 1993
353a - Register of members in non-legible form 28 June 1993
287 - Change in situation or address of Registered Office 28 June 1993
288 - N/A 28 June 1993
288 - N/A 25 November 1992
288 - N/A 25 November 1992
AA - Annual Accounts 22 October 1992
363s - Annual Return 21 April 1992
AA - Annual Accounts 05 February 1992
AA - Annual Accounts 21 May 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
288 - N/A 17 August 1990
363 - Annual Return 10 January 1990
287 - Change in situation or address of Registered Office 27 September 1989
363 - Annual Return 11 August 1989
AA - Annual Accounts 20 February 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 21 March 1988
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
AA - Annual Accounts 27 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2006 Outstanding

N/A

Debenture 10 June 2005 Fully Satisfied

N/A

Mortgage 30 January 2002 Fully Satisfied

N/A

Debenture deed 24 December 1998 Fully Satisfied

N/A

Legal charge 27 July 1962 Fully Satisfied

N/A

Charge 23 December 1959 Fully Satisfied

N/A

Charge 22 December 1959 Fully Satisfied

N/A

Charge 13 January 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.