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

ADAM COURT LIMITED

2 WEST STREET, HENLEY ON THAMES, OXFORDSHIRE, RG9 2DU,
Company Registration Number
01673484
Private Limited Company
Active

Company Overview

About Adam Court Ltd
ADAM COURT LIMITED was founded on 1982-10-22 and has its registered office in Henley On Thames. The organisation's status is listed as "Active". Adam Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ADAM COURT LIMITED
 
Legal Registered Office
2 WEST STREET
HENLEY ON THAMES
OXFORDSHIRE
RG9 2DU
Other companies in SK14
 
Filing Information
Company Number 01673484
Company ID Number 01673484
Date formed 1982-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 23:26:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAM COURT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUFFERY AND CO LIMITED   STREATLEY 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 ADAM COURT LIMITED
The following companies were found which have the same name as ADAM COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAM COURT RESIDENTS ASSOCIATION LIMITED 7 ADAM COURT THICKET ROAD SUTTON SURREY SM1 4PX Active Company formed on the 1986-10-07
ADAM COURT PTY LTD NSW 2026 Active Company formed on the 1962-08-15
ADAM COURTNEY LTD 12D SEAVIEW AVENUE KILLOUGH BT30 7PT Active - Proposal to Strike off Company formed on the 2019-09-25
ADAM COURTER ENTERPRISES, INC. 7401 PALMER GLEN CIRCLE SARASOTA FL 34240 Active Company formed on the 2019-09-06
ADAM COURTENEY LTD FLAT 8 BEAUMONT COURT 61-71 VICTORIA AVENUE SOUTHEND ON SEA ESSEX ESSEX SS2 6EB Active - Proposal to Strike off Company formed on the 2021-02-16
ADAM COURTHOLD LTD 23 HILLSIDE ROAD HUNGERFORD RG17 0BH Active Company formed on the 2023-09-25

Company Officers of ADAM COURT LIMITED

Current Directors
Officer Role Date Appointed
ALISON JEAN FINDLAY
Company Secretary 2018-07-12
ALISON JEAN FINDLAY
Director 2014-01-20
ANDREW JAMES FINDLAY
Director 2018-02-02
JULIA ELIZABETH MARY HAMILTON
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANNE BIRD
Company Secretary 1995-09-25 2018-07-12
JENNIFER ANNE BIRD
Director 1991-10-25 2018-07-12
SARAH BRADY
Director 2014-01-20 2017-10-27
HEATHER JOSEPHINE FARRER-BROWN
Director 2010-11-19 2017-10-27
HAZEL JOY HOWARD
Director 1998-11-06 2013-11-11
BRIAN ERIC STENTON
Director 2002-11-14 2011-06-20
KATHLEEN OSULLIVAN
Director 1997-11-07 2003-02-01
MARGARET LALLAH HOPE PARKER
Director 1996-10-25 2003-02-01
IAN DONALD CAMERON
Director 1997-11-07 2002-11-14
ROBERT STEWART CRAWFORD
Director 1991-10-25 2002-10-11
ERIC SHERWIN
Director 1995-11-09 1998-10-25
STANLEY MILLER
Director 1991-10-25 1997-07-17
WILLIAM LANGLEY
Director 1995-11-03 1997-02-06
LAURENCE PETER JOHN MILNE
Director 1995-11-03 1996-05-20
GEOFFREY MOFFAT HELLINGS
Company Secretary 1991-10-25 1995-09-22
GEOFFREY MOFFAT HELLINGS
Director 1991-10-25 1995-09-22
BETTE SALLY PRIDGEON
Director 1992-10-30 1995-07-27
IAN DONALD CAMERON
Director 1991-10-25 1994-10-28

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
2023-11-27CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-09-06Unaudited abridged accounts made up to 2023-03-31
2023-01-17DIRECTOR APPOINTED MR RICHARD FLETCHER
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-09-12Unaudited abridged accounts made up to 2022-03-31
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-07-12TM02Termination of appointment of Jennifer Anne Bird on 2018-07-12
2018-07-12AP03Appointment of Ms Alison Jean Findlay as company secretary on 2018-07-12
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE BIRD
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM 2 West Street Henley on Thames Oxfordshire RG9 2DU England
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 2 2 WEST STREET HENLEY ON THAMES OXFORDSHIRE RG9 2DU ENGLAND
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 5 LOWER FARM COURT HAMBRIDGE LANE NEWBURY RG14 5TH ENGLAND
2018-02-15AP01DIRECTOR APPOINTED MRS JULIA ELIZABETH MARY HAMILTON
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-10CH01Director's details changed for Dr Andrew James Findlay on 2018-02-02
2018-02-08CH01Director's details changed for Dr Andrew James Findlay on 2018-02-08
2018-02-07AP01DIRECTOR APPOINTED DR ANDREW JAMES FINDLAY
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER FARRER-BROWN
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRADY
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 14 Brocks Way Shiplake RG9 3JG
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 36
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 36
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 36
2015-12-09AR0115/11/15 ANNUAL RETURN FULL LIST
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 17 NEW STREET BROADBOTTOM HYDE CHESHIRE SK14 6AN
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 36
2015-01-06AR0115/11/14 FULL LIST
2014-11-19AA31/03/14 TOTAL EXEMPTION FULL
2014-04-16AP01DIRECTOR APPOINTED SARAH BRADY
2014-02-14AP01DIRECTOR APPOINTED ALISON JEAN FINDLAY
2013-12-04AA31/03/13 TOTAL EXEMPTION FULL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 36
2013-11-26AR0115/11/13 FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL HOWARD
2012-12-10AA31/03/12 TOTAL EXEMPTION FULL
2012-12-06AR0115/11/12 FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JOY HOWARD / 16/11/2011
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JOSEPHINE FARRER-BROWN / 16/11/2011
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE BIRD / 16/11/2011
2011-12-15AR0115/11/11 FULL LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JOSEPHINE FARRER-BROWN / 07/12/2011
2011-11-28AA31/03/11 TOTAL EXEMPTION FULL
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STENTON
2011-01-05AR0115/11/10 FULL LIST
2010-12-01AP01DIRECTOR APPOINTED HEATHER JOSEPHINE FARRER-BROWN
2010-11-30AA31/03/10 TOTAL EXEMPTION FULL
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 16 ST DAVIDS CLOSE CAVERSHAM READING BERKS RG4 7PX
2010-01-12AR0115/11/09 FULL LIST
2009-12-08AA31/03/09 TOTAL EXEMPTION FULL
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 23 PROSPECT STREET CAVERSHAM READING BERKSHIRE RG4 8JB
2009-01-05AA31/03/08 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-01-09363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-13363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-23363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-24363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-24363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-02363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2001-12-13363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-28363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-07-21287REGISTERED OFFICE CHANGED ON 21/07/00 FROM: INVESTMENT HOUSE 19 GOSBROOK RD CAVERSHAM READING RG4 8BT
1999-12-23363sRETURN MADE UP TO 15/11/99; NO CHANGE OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-12AUDAUDITOR'S RESIGNATION
1998-12-31363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-12-18288aNEW DIRECTOR APPOINTED
1998-12-18288bDIRECTOR RESIGNED
1998-11-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-07288aNEW DIRECTOR APPOINTED
1998-01-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-07288aNEW DIRECTOR APPOINTED
1998-01-07363(288)DIRECTOR RESIGNED
1998-01-07363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1996-12-23363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-12-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ADAM COURT 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 ADAM COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAM COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ADAM COURT LIMITED

Intangible Assets
Patents
We have not found any records of ADAM COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAM COURT LIMITED
Trademarks
We have not found any records of ADAM COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM COURT 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 (98000 - Residents property management) as ADAM COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ADAM COURT 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 ADAM COURT 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 ADAM COURT 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3