Adams Properties (Uk) Limited

DataGardener
live
Small

Adams Properties (uk) Limited

03854343Private Limited With Share Capital

Mazhar House 48 Bradford Road, Stanningley, Leeds, LS286DF
Incorporated

06/10/1999

Company Age

26 years

Directors

3

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Adams Properties (uk) Limited (03854343) is a private limited with share capital incorporated on 06/10/1999 (26 years old) and registered in leeds, LS286DF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 06/10/1999
LS286DF

Financial Overview

Total Assets

£1.32M

Liabilities

£35.4K

Net Assets

£1.28M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

PSCs

Board of Directors

2

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

95
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2023
Mortgage Satisfy Charge Part
Category:Mortgage
Date:17-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:15-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2009
Legacy
Category:Annual Return
Date:27-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2008
Legacy
Category:Annual Return
Date:30-10-2007
Legacy
Category:Mortgage
Date:22-02-2007
Legacy
Category:Annual Return
Date:11-11-2006
Legacy
Category:Mortgage
Date:27-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2006
Legacy
Category:Annual Return
Date:19-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2005
Legacy
Category:Annual Return
Date:06-05-2005
Legacy
Category:Mortgage
Date:27-04-2004
Legacy
Category:Mortgage
Date:07-04-2004
Legacy
Category:Mortgage
Date:07-04-2004
Legacy
Category:Mortgage
Date:17-03-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-11-2003
Legacy
Category:Annual Return
Date:04-11-2003
Legacy
Category:Mortgage
Date:01-11-2003
Legacy
Category:Mortgage
Date:01-11-2003
Legacy
Category:Mortgage
Date:02-10-2003
Legacy
Category:Mortgage
Date:02-10-2003
Legacy
Category:Mortgage
Date:30-08-2003
Legacy
Category:Annual Return
Date:04-04-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-2001
Legacy
Category:Annual Return
Date:02-11-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:03-07-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-04-2001
Legacy
Category:Accounts
Date:04-04-2001
Resolution
Category:Resolution
Date:20-03-2001
Legacy
Category:Annual Return
Date:20-03-2001
Legacy
Category:Officers
Date:20-03-2001
Legacy
Category:Officers
Date:20-03-2001
Legacy
Category:Address
Date:05-12-2000
Legacy
Category:Officers
Date:29-03-2000
Legacy
Category:Officers
Date:29-03-2000
Legacy
Category:Address
Date:20-03-2000
Incorporation Company
Category:Incorporation
Date:06-10-1999

Risk Assessment

very low risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2026
Filing Date23/06/2025
Latest Accounts30/09/2024

Trading Addresses

Mazhar House, 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS286DFRegistered
Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS286DD

Contact

info@hkafs.co.uk
hkafs.co.uk
Mazhar House 48 Bradford Road, Stanningley, Leeds, LS286DF