Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADRIAN PROPERTIES LIMITED
Company Information for

ADRIAN PROPERTIES LIMITED

THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
Company Registration Number
00429172
Private Limited Company
Active

Company Overview

About Adrian Properties Ltd
ADRIAN PROPERTIES LIMITED was founded on 1947-02-06 and has its registered office in Weybridge. The organisation's status is listed as "Active". Adrian Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADRIAN PROPERTIES LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
Other companies in KT13
 
Filing Information
Company Number 00429172
Company ID Number 00429172
Date formed 1947-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADRIAN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADRIAN PROPERTIES LIMITED
The following companies were found which have the same name as ADRIAN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADRIAN PROPERTIES NORTHWEST, INC. 8029 283RD ST NW STANWOOD WA 98292 Dissolved Company formed on the 2005-12-12
ADRIAN PROPERTIES LIMITED LIABILITY COMPANY 18670 FM 1431 JONESTOWN TX 78645 ACTIVE Company formed on the 2012-01-18
ADRIAN PROPERTIES OHIO LLC 46789 ST RT 7 - NEW MATAMORAS OH 45767 Active Company formed on the 2007-02-01
Adrian Properties, LLC 303 APPERSON DRIVE SALEM VA 24153 Active Company formed on the 2002-05-24
ADRIAN PROPERTIES PTY LTD WA 6151 Active Company formed on the 1958-06-30
ADRIAN PROPERTIES CORP. 2450 SW 137 AVE MIAMI FL 33175 Inactive Company formed on the 1994-09-28
ADRIAN PROPERTIES, LLC 5295 TOWN CENTER ROAD, 3RD FLOOR BOCA RATON FL 33486 Inactive Company formed on the 2002-10-04
ADRIAN PROPERTIES INC California Unknown
ADRIAN PROPERTIES LLC Michigan UNKNOWN
ADRIAN PROPERTIES LLC Michigan UNKNOWN
ADRIAN PROPERTIES LLC 505 SPELLMAN ROAD Clinton PLATTSBURGH NY 12901 Active Company formed on the 2019-11-04
ADRIAN PROPERTIESS LIMITED 276 B Old Kent Road London SE1 5UE Active - Proposal to Strike off Company formed on the 2019-12-30
ADRIAN PROPERTIES LLC Oklahoma Unknown
ADRIAN PROPERTIES WEST VIRGINIA LLC West Virginia Unknown
ADRIAN PROPERTIES LLC West Virginia Unknown
ADRIAN PROPERTIES LLC Missouri Unknown
ADRIAN PROPERTIES LLC Arizona Unknown
ADRIAN PROPERTIES LLC Arkansas Unknown
ADRIAN PROPERTIES LLC 2433 ALLEN RD ELK WA 990099579 Dissolved Company formed on the 2019-04-25
ADRIAN PROPERTIES LLC 315 E. 5TH ST. STE 202 WATERLOO IA 50703 Active Company formed on the 2022-02-11

Company Officers of ADRIAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HUGH GERVASE COSTER
Company Secretary 2005-06-21
HUGH GERVASE COSTER
Director 2005-06-21
FRANCES MARY RACHEL DAVIES-COSTER
Director 2007-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD JOHN DUCKER
Director 2005-06-21 2016-12-12
STEWART CHARLES MARTIN
Company Secretary 2003-01-01 2005-06-21
BRUCE ADRIAN PULLING
Director 1992-11-16 2005-06-21
RUTH HEWSON
Company Secretary 2000-05-22 2003-01-01
JULIE ANNE PULLING
Company Secretary 1992-11-16 2000-05-22
MAURICE PRESCOTT UPPERTON
Director 1991-04-18 1995-07-12
JULIA VALERIE DOUGLAS
Company Secretary 1991-04-18 1992-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH GERVASE COSTER MARTIN PRESCOTT INVESTMENTS LIMITED Company Secretary 2005-06-21 CURRENT 1962-01-03 Active
HUGH GERVASE COSTER THE MAURICE UPPERTON FOUNDATION Director 2008-05-27 CURRENT 2008-05-27 Active
HUGH GERVASE COSTER ALLENBY HOUSE INVESTMENTS LTD Director 2006-03-18 CURRENT 1999-06-24 Active
HUGH GERVASE COSTER MARTIN PRESCOTT INVESTMENTS LIMITED Director 2005-06-21 CURRENT 1962-01-03 Active
FRANCES MARY RACHEL DAVIES-COSTER THE MAURICE UPPERTON FOUNDATION Director 2016-12-13 CURRENT 2008-05-27 Active
FRANCES MARY RACHEL DAVIES-COSTER MARTIN PRESCOTT INVESTMENTS LIMITED Director 2016-12-13 CURRENT 1962-01-03 Active
FRANCES MARY RACHEL DAVIES-COSTER ALLENBY HOUSE INVESTMENTS LTD Director 2008-11-07 CURRENT 1999-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2024-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2023-12-18AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2022-02-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 8250
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 8250
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN DUCKER
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 8250
2016-03-02AR0120/02/16 FULL LIST
2016-03-02AR0120/02/16 FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 8250
2015-03-12AR0120/02/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 8250
2014-03-14AR0120/02/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0120/02/13 ANNUAL RETURN FULL LIST
2012-05-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0120/02/12 ANNUAL RETURN FULL LIST
2011-10-14AA01Previous accounting period extended from 31/01/11 TO 31/05/11
2011-03-16AR0120/02/11 ANNUAL RETURN FULL LIST
2011-01-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2010-10-21AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0120/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN DUCKER / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. FRANCES MARY RACHEL DAVIES-COSTER / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GERVASE COSTER / 01/10/2009
2009-12-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-27AA31/01/08 TOTAL EXEMPTION FULL
2008-03-19363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-19288aNEW DIRECTOR APPOINTED
2007-03-20363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-20363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2005-11-21288bSECRETARY RESIGNED
2005-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-06-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-06363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-03-16AAFULL ACCOUNTS MADE UP TO 31/01/03
2004-02-27363aRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/01/02
2003-03-02363aRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-01-17288aNEW SECRETARY APPOINTED
2003-01-17288bSECRETARY RESIGNED
2002-03-01363aRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-03-15363aRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-07-12288aNEW SECRETARY APPOINTED
2000-07-12288bSECRETARY RESIGNED
2000-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-08363aRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-07-19AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-03-12363aRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1999-01-02395PARTICULARS OF MORTGAGE/CHARGE
1998-07-16AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-26363aRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 05/02/97
1997-04-29225ACC. REF. DATE SHORTENED FROM 05/02/98 TO 31/01/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to ADRIAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADRIAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-05 Outstanding BERNARD JOHN DUCKER AND HUGH GERVASE COSTER TRUSTEES OF MAURICE UPPERTON CHARITABLE TRUST
DEBENTURE 2005-06-10 Satisfied CHARLES RUSSELL LLP
MORTGAGE 2002-01-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1998-12-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1962-07-27 Satisfied MRS N G GARNER
CHARGE 1959-12-23 Satisfied BARCLAYS BANK LTD
CHARGE 1959-12-22 Satisfied BARCLAYS BANK LTD
CHARGE 1959-01-13 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADRIAN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ADRIAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADRIAN PROPERTIES LIMITED
Trademarks
We have not found any records of ADRIAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADRIAN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ADRIAN PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ADRIAN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADRIAN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADRIAN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.