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

ADAM ESTATES LIMITED

Acre House, 11-15 William Road, London, NW1 3ER,
Company Registration Number
02921101
Private Limited Company
Active

Company Overview

About Adam Estates Ltd
ADAM ESTATES LIMITED was founded on 1994-04-15 and has its registered office in London. The organisation's status is listed as "Active". Adam Estates 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
ADAM ESTATES LIMITED
 
Legal Registered Office
Acre House
11-15 William Road
London
NW1 3ER
Other companies in NW1
 
Filing Information
Company Number 02921101
Company ID Number 02921101
Date formed 1994-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB690624621  
Last Datalog update: 2024-04-15 08:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAM ESTATES 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 ESTATES LIMITED
The following companies were found which have the same name as ADAM ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAM ESTATES COMPANY PHILIP T HOLMES AND CO DITTON HOUSE 34 UPPER FITZWILLIAM STREET DUBLIN 2 D02T207 Dissolved Company formed on the 1964-07-15
ADAM ESTATES (LONDON) LTD 10 OLDBERRY ROAD EDGWARE HA8 9DB Active Company formed on the 2019-01-16

Company Officers of ADAM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
HOWARD JAMES SPENCE
Company Secretary 1994-04-15
RICHARD PETER FARR
Director 1994-04-15
HOWARD JAMES SPENCE
Director 1994-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
LAWSON (LONDON) LIMITED
Company Secretary 1994-04-15 1994-04-15
CHRISTOPHER THOMAS GILL
Director 1994-04-15 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PETER FARR OAK HILL PARK MEWS (MANAGEMENT) LIMITED Director 2006-11-10 CURRENT 2000-04-11 Active
RICHARD PETER FARR THE FANTASTIC ENTERTAINMENT COMPANY LIMITED Director 1999-05-25 CURRENT 1999-05-25 Active - Proposal to Strike off
RICHARD PETER FARR C.F. DAY LIMITED Director 1991-11-20 CURRENT 1977-06-16 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
2023-08-07Change of share class name or designation
2023-08-07Memorandum articles filed
2023-08-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-18CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-02-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CH01Director's details changed for Mr Richard Peter Farr on 2021-03-10
2021-07-13PSC04Change of details for Mr Richard Peter Farr as a person with significant control on 2021-03-10
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-02-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02SH08Change of share class name or designation
2020-11-13SH02Sub-division of shares on 2020-10-27
2020-11-13RES13Resolutions passed:
  • Sub-division of shares/directors may declare dividends from time to time 27/10/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-04-20PSC04Change of details for Mr Richard Peter Farr as a person with significant control on 2020-04-20
2020-04-20CH01Director's details changed for Mr Richard Peter Farr on 2020-04-20
2020-04-20CH03SECRETARY'S DETAILS CHNAGED FOR HOWARD JAMES SPENCE on 2020-04-20
2020-03-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-01-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-01-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-10AR0115/04/16 ANNUAL RETURN FULL LIST
2016-02-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-22AR0115/04/15 ANNUAL RETURN FULL LIST
2015-02-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-15AR0115/04/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-02AR0115/04/13 ANNUAL RETURN FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-19AR0115/04/12 ANNUAL RETURN FULL LIST
2012-01-30AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-04-21AR0115/04/11 ANNUAL RETURN FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-04-23AR0115/04/10 ANNUAL RETURN FULL LIST
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-05-27363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-04-22363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-04-24363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-19363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-06-16363aRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-05-06363aRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-03-24288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14363aRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-05-01363aRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-03-14AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-09-25395PARTICULARS OF MORTGAGE/CHARGE
2001-05-23363aRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-16363aRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-07-28395PARTICULARS OF MORTGAGE/CHARGE
1999-05-12363aRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-10363aRETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS
1997-11-18AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-10-22395PARTICULARS OF MORTGAGE/CHARGE
1997-07-17288cSECRETARY'S PARTICULARS CHANGED
1997-06-11363aRETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS
1997-04-10395PARTICULARS OF MORTGAGE/CHARGE
1997-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-22395PARTICULARS OF MORTGAGE/CHARGE
1996-11-13AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-06-05363aRETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-07-13395PARTICULARS OF MORTGAGE/CHARGE
1995-05-23288DIRECTOR'S PARTICULARS CHANGED
1995-05-22363xRETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS
1995-02-27225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05
1994-06-03395PARTICULARS OF MORTGAGE/CHARGE
1994-04-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-04-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ADAM ESTATES 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 ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2003-06-21 Satisfied NORTHERN ROCK PLC
CHARGE 2003-04-15 Satisfied NORTHERN ROCK PLC
CHARGE 2001-09-25 Satisfied NORTHERN ROCK PLC
CHARGE DEED 1999-07-28 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1997-10-22 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1997-04-10 Satisfied NORTHERN ROCK BUILDING SOCIETY
MORTGAGE DEBENTURE 1996-11-22 Satisfied NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1995-07-07 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1994-05-19 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-05-19 Satisfied THE CO-OPERATIVE BANK PLC
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
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2004-05-31
Annual Accounts
2003-05-31
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 ADAM ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ADAM ESTATES LIMITED registering or being granted any patents
Domain Names

ADAM ESTATES LIMITED owns 1 domain names.

holmegrange.co.uk  

Trademarks
We have not found any records of ADAM ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM ESTATES 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 ADAM ESTATES 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 ADAM ESTATES 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 ESTATES 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 ESTATES 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.