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

ADAMS & STYLES PROPERTIES LIMITED

SOUTHPOINT HOUSE, 321 CHASE ROAD, SOUTHGATE, LONDON, N14 6JT,
Company Registration Number
03123738
Private Limited Company
Active

Company Overview

About Adams & Styles Properties Ltd
ADAMS & STYLES PROPERTIES LIMITED was founded on 1995-11-08 and has its registered office in London. The organisation's status is listed as "Active". Adams & Styles 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
ADAMS & STYLES PROPERTIES LIMITED
 
Legal Registered Office
SOUTHPOINT HOUSE, 321 CHASE ROAD
SOUTHGATE
LONDON
N14 6JT
Other companies in N14
 
Filing Information
Company Number 03123738
Company ID Number 03123738
Date formed 1995-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:18:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAMS & STYLES 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.

Company Officers of ADAMS & STYLES PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PRODROMOS ADAMOU
Company Secretary 1995-11-08
PRODROMOS ADAMOU
Director 1995-11-08
CHRISTOS STYLIANOU
Director 1995-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-11-08 1995-11-08
ACCESS NOMINEES LIMITED
Nominated Director 1995-11-08 1995-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRODROMOS ADAMOU BERKELEY CORPORATE FINANCE LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
PRODROMOS ADAMOU SAPHIRE HOMES LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
PRODROMOS ADAMOU IPS INSURE GROUP LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
PRODROMOS ADAMOU IPS INSURE LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
PRODROMOS ADAMOU POWERCHAIN LIMITED Company Secretary 2006-09-25 CURRENT 1988-05-10 Active
PRODROMOS ADAMOU MICROCOM SERVICES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-13 Active
PRODROMOS ADAMOU GATE MANAGEMENT LIMITED Company Secretary 2005-04-15 CURRENT 2005-04-15 Active
PRODROMOS ADAMOU COPPING JOYCE AUCTIONS LIMITED Company Secretary 2004-06-11 CURRENT 2004-06-11 Active
PRODROMOS ADAMOU ADAMS & STYLES LIMITED Company Secretary 2002-10-23 CURRENT 2002-10-23 Active
PRODROMOS ADAMOU HOLLYWOOD ESTATES LIMITED Company Secretary 2001-10-19 CURRENT 2001-08-24 Active
PRODROMOS ADAMOU TOPAZ INSURANCE SERVICES LIMITED Company Secretary 2001-10-10 CURRENT 2001-10-10 Active
PRODROMOS ADAMOU IPS FINANCIAL SOLUTIONS LIMITED Company Secretary 2001-09-12 CURRENT 2001-09-12 Active
PRODROMOS ADAMOU P&A INSURANCE BROKERS LTD Company Secretary 2001-09-12 CURRENT 2001-09-12 Active
PRODROMOS ADAMOU UNDERWRITING & GENERAL INSURANCE SERVICES LIMITED Company Secretary 2000-06-12 CURRENT 2000-06-12 Active
PRODROMOS ADAMOU INSURE LTD Company Secretary 2000-05-15 CURRENT 2000-05-11 Active
PRODROMOS ADAMOU REAL PROPERTIES LIMITED Company Secretary 2000-01-05 CURRENT 1999-10-25 Active
PRODROMOS ADAMOU TERRONI LTD Company Secretary 1997-10-30 CURRENT 1970-04-24 Active
PRODROMOS ADAMOU ALLISON LODGE LIMITED Company Secretary 1996-08-09 CURRENT 1996-08-09 Active
PRODROMOS ADAMOU ADAMS & STYLES DEVELOPMENTS LIMITED Company Secretary 1995-11-08 CURRENT 1995-11-08 Active
PRODROMOS ADAMOU IPS TERRONI INSURANCE SERVICES LTD Company Secretary 1992-05-14 CURRENT 1990-05-14 Active
PRODROMOS ADAMOU ADAMS & STYLES LOFTS LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
PRODROMOS ADAMOU STYLES & ADAMS 2 LTD Director 2016-03-16 CURRENT 2016-03-16 Active
PRODROMOS ADAMOU SOLAR HOUSE ESTATES LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
PRODROMOS ADAMOU SOUTHGATE VIEWS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
PRODROMOS ADAMOU SOUTH POINT VIEW LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
PRODROMOS ADAMOU SOUTH POINT HOUSE LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
PRODROMOS ADAMOU FINANCIAL TRADERS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
PRODROMOS ADAMOU BERKELEY CORPORATE FINANCE LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
PRODROMOS ADAMOU SAPHIRE HOMES LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
PRODROMOS ADAMOU IPS INSURE GROUP LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
PRODROMOS ADAMOU IPS INSURE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
PRODROMOS ADAMOU MICROCOM SERVICES LIMITED Director 2005-10-14 CURRENT 2005-10-13 Active
PRODROMOS ADAMOU ALLISON LODGE LIMITED Director 2005-05-02 CURRENT 1996-08-09 Active
PRODROMOS ADAMOU GATE MANAGEMENT LIMITED Director 2005-04-15 CURRENT 2005-04-15 Active
PRODROMOS ADAMOU COPPING JOYCE AUCTIONS LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
PRODROMOS ADAMOU ADAMS & STYLES LIMITED Director 2002-10-23 CURRENT 2002-10-23 Active
PRODROMOS ADAMOU HOLLYWOOD ESTATES LIMITED Director 2001-10-19 CURRENT 2001-08-24 Active
PRODROMOS ADAMOU TOPAZ INSURANCE SERVICES LIMITED Director 2001-10-10 CURRENT 2001-10-10 Active
PRODROMOS ADAMOU IPS FINANCIAL SOLUTIONS LIMITED Director 2001-09-12 CURRENT 2001-09-12 Active
PRODROMOS ADAMOU P&A INSURANCE BROKERS LTD Director 2001-09-12 CURRENT 2001-09-12 Active
PRODROMOS ADAMOU UNDERWRITING & GENERAL INSURANCE SERVICES LIMITED Director 2000-06-12 CURRENT 2000-06-12 Active
PRODROMOS ADAMOU INSURE LTD Director 2000-05-15 CURRENT 2000-05-11 Active
PRODROMOS ADAMOU INSUREFINANCE LIMITED Director 1999-07-02 CURRENT 1999-07-02 Active
PRODROMOS ADAMOU TERRONI LTD Director 1997-10-30 CURRENT 1970-04-24 Active
PRODROMOS ADAMOU ADAMS & STYLES DEVELOPMENTS LIMITED Director 1995-11-08 CURRENT 1995-11-08 Active
PRODROMOS ADAMOU POWERCHAIN LIMITED Director 1993-11-01 CURRENT 1988-05-10 Active
PRODROMOS ADAMOU IPS TERRONI INSURANCE SERVICES LTD Director 1992-05-14 CURRENT 1990-05-14 Active
CHRISTOS STYLIANOU ADAMS & STYLES LOFTS LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
CHRISTOS STYLIANOU STYLES & ADAMS 2 LTD Director 2016-03-16 CURRENT 2016-03-16 Active
CHRISTOS STYLIANOU MICROCOM SERVICES LIMITED Director 2015-11-20 CURRENT 2005-10-13 Active
CHRISTOS STYLIANOU SOUTHGATE VIEWS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
CHRISTOS STYLIANOU SOUTH POINT VIEW LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
CHRISTOS STYLIANOU SAPHIRE HOMES LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
CHRISTOS STYLIANOU ADAMS & STYLES LIMITED Director 2002-10-23 CURRENT 2002-10-23 Active
CHRISTOS STYLIANOU TOPAZ INSURANCE SERVICES LIMITED Director 2001-10-10 CURRENT 2001-10-10 Active
CHRISTOS STYLIANOU REAL PROPERTIES LIMITED Director 2000-01-05 CURRENT 1999-10-25 Active
CHRISTOS STYLIANOU ALLISON LODGE LIMITED Director 1996-08-09 CURRENT 1996-08-09 Active
CHRISTOS STYLIANOU ADAMS & STYLES DEVELOPMENTS LIMITED Director 1995-11-08 CURRENT 1995-11-08 Active
CHRISTOS STYLIANOU POWERCHAIN LIMITED Director 1988-07-04 CURRENT 1988-05-10 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-10-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237380017
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237380018
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0108/11/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237380016
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237380014
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237380015
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237380012
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237380013
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237380011
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237380010
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237380009
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0108/11/14 ANNUAL RETURN FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRODROMOS ADAMOU / 01/07/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS STYLIANOU / 01/07/2014
2014-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PRODROMOS ADAMOU / 01/07/2014
2014-08-20AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0108/11/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-11-09AR0108/11/12 FULL LIST
2011-12-21AR0108/11/11 FULL LIST
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-11-08AR0108/11/10 FULL LIST
2009-12-03AR0108/11/09 FULL LIST
2009-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-08363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 345 GREEN LANES HARRINGAY LONDON N4 1DZ
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-26363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-09363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2002-11-27363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-02363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
2000-11-20363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
1999-12-06225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1999-12-01363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-10-06SRES03EXEMPTION FROM APPOINTING AUDITORS 01/07/99
1999-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-05-12395PARTICULARS OF MORTGAGE/CHARGE
1999-05-12395PARTICULARS OF MORTGAGE/CHARGE
1998-11-23363sRETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-10-0288(2)RAD 10/07/98--------- £ SI 98@1=98 £ IC 2/100
1998-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-09-29SRES03EXEMPTION FROM APPOINTING AUDITORS 01/07/98
1998-02-26363sRETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS
1997-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1997-10-08SRES03EXEMPTION FROM APPOINTING AUDITORS 10/09/96
1997-03-19363sRETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
1995-11-17288DIRECTOR RESIGNED
1995-11-17288SECRETARY RESIGNED
1995-11-17288NEW DIRECTOR APPOINTED
1995-11-17287REGISTERED OFFICE CHANGED ON 17/11/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1995-11-17288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ADAMS & STYLES 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 ADAMS & STYLES PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-15 Outstanding ALPHA BANK LONDON LIMITED
2017-09-15 Outstanding ALPHA BANK LONDON LIMITED
2014-12-10 Outstanding BANK OF CYPRUS UK LIMITED
2014-12-10 Outstanding BANK OF CYPRUS UK LIMITED
2014-12-10 Outstanding BANK OF CYPRUS UK LIMITED
2014-12-10 Outstanding BANK OF CYPRUS UK LIMITED
2014-12-10 Outstanding BANK OF CYPRUS UK LIMITED
2014-12-10 Outstanding BANK OF CYPRUS UK LIMITED
2014-12-10 Outstanding BANK OF CYPRUS UK LIMITED
2014-12-10 Outstanding BANK OF CYPRUS UK LIMITED
LEGAL CHARGE 2007-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-10-31 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-05-12 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-05-12 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-12-31 £ 1,663,482
Creditors Due After One Year 2011-12-31 £ 1,830,764
Creditors Due Within One Year 2012-12-31 £ 2,475,026
Creditors Due Within One Year 2011-12-31 £ 2,307,104

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ADAMS & STYLES PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 57,522
Cash Bank In Hand 2011-12-31 £ 56,725
Current Assets 2012-12-31 £ 2,367,243
Current Assets 2011-12-31 £ 2,224,409
Debtors 2012-12-31 £ 2,288,691
Debtors 2011-12-31 £ 2,150,312
Fixed Assets 2012-12-31 £ 4,120,031
Fixed Assets 2011-12-31 £ 4,120,031
Secured Debts 2012-12-31 £ 1,870,394
Secured Debts 2011-12-31 £ 2,037,676
Shareholder Funds 2012-12-31 £ 2,348,766
Shareholder Funds 2011-12-31 £ 2,206,572
Stocks Inventory 2012-12-31 £ 21,030
Stocks Inventory 2011-12-31 £ 17,372
Tangible Fixed Assets 2012-12-31 £ 4,109,981
Tangible Fixed Assets 2011-12-31 £ 4,109,981

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADAMS & STYLES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAMS & STYLES PROPERTIES LIMITED
Trademarks
We have not found any records of ADAMS & STYLES PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMS & STYLES 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 (68209 - Other letting and operating of own or leased real estate) as ADAMS & STYLES PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ADAMS & STYLES 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 ADAMS & STYLES 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 ADAMS & STYLES 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.