About

Registered Number: 05056605
Date of Incorporation: 26/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH,

 

Adrians Walk Management (Number 2) Company Ltd was registered on 26 February 2004 and are based in Bourne End, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Adrians Walk Management (Number 2) Company Ltd. The companies directors are listed as Cupid, Sonia, Chopra, Pawan, Cotter, Angela, Mcinerney, Sara, Pendleton, Max Joseph, Sheeran, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUPID, Sonia 16 August 2012 - 1
CHOPRA, Pawan 27 November 2008 31 March 2010 1
COTTER, Angela 26 February 2004 05 December 2006 1
MCINERNEY, Sara 26 February 2004 05 December 2006 1
PENDLETON, Max Joseph 31 March 2010 01 February 2015 1
SHEERAN, Paul 26 February 2004 05 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AD01 - Change of registered office address 09 April 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 22 August 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 09 March 2012
TM02 - Termination of appointment of secretary 06 October 2011
AP04 - Appointment of corporate secretary 06 October 2011
CH04 - Change of particulars for corporate secretary 05 October 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 17 May 2010
SH01 - Return of Allotment of shares 17 March 2010
TM01 - Termination of appointment of director 02 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
AA - Annual Accounts 03 November 2006
287 - Change in situation or address of Registered Office 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 23 December 2005
225 - Change of Accounting Reference Date 24 November 2005
363s - Annual Return 11 April 2005
288b - Notice of resignation of directors or secretaries 06 March 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.