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

ADUR VALLEY COURT LESSEES LIMITED

MRS S E HOLLOW, 3 The Bostal, Upper Beeding, Steyning, WEST SUSSEX, BN44 3TA,
Company Registration Number
04203059
Private Limited Company
Active

Company Overview

About Adur Valley Court Lessees Ltd
ADUR VALLEY COURT LESSEES LIMITED was founded on 2001-04-20 and has its registered office in Steyning. The organisation's status is listed as "Active". Adur Valley Court Lessees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADUR VALLEY COURT LESSEES LIMITED
 
Legal Registered Office
MRS S E HOLLOW
3 The Bostal
Upper Beeding
Steyning
WEST SUSSEX
BN44 3TA
Other companies in BN44
 
Filing Information
Company Number 04203059
Company ID Number 04203059
Date formed 2001-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-25
Account next due 2024-12-25
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-23 17:44:30
Primary Source:Companies House
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 ADUR VALLEY COURT LESSEES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN EMILY HOLLOW
Company Secretary 2001-05-17
GRAHAM RUSSELL ALDRIDGE
Director 2016-11-15
ANTHONY JOHN BURT
Director 2001-06-02
SUSAN EMILY HOLLOW
Director 2001-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES KEITH OAKLEY HAMMOND
Director 2012-11-20 2017-04-04
NICHOLAS CHARLES TOMPKIN
Director 2008-10-15 2014-01-02
DONALD CLARK
Director 2001-05-17 2013-09-11
CHARLES KEITH OAKLEY HAMMOND
Director 2006-09-26 2010-03-06
JAYNE APRIL ACTON
Director 2001-06-02 2006-03-14
JONATHAN ALGAR
Director 2004-10-06 2005-09-29
VERONICA MARY BROOKS
Director 2002-05-25 2004-10-01
SARAH PATRICIA RUSHTON
Director 2002-03-09 2002-07-20
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-04-20 2001-04-25
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-04-20 2001-04-25

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
2024-04-23CESSATION OF GRAHAM RUSSELL ALDRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH UPDATES
2023-12-29DIRECTOR APPOINTED MR RONALD WILLIAM FREDERICK CLARK
2023-10-18APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUSSELL ALDRIDGE
2023-10-06DIRECTOR APPOINTED REVD DAVID PHILIP BEAZLEY
2023-10-06DIRECTOR APPOINTED MR SIMON JOHN BURTON
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2023-04-22CESSATION OF RONALD WILLIAM FREDERICK CLARK AS A PERSON OF SIGNIFICANT CONTROL
2023-04-22CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-02-17CESSATION OF CLIVE JM ELLIS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE JM ELLIS
2020-09-24SH0101/05/20 STATEMENT OF CAPITAL GBP 53
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-26PSC07CESSATION OF BRUCE ANTHONY STOCK AS A PERSON OF SIGNIFICANT CONTROL
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 52
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KEITH OAKLEY HAMMOND
2017-01-10AP01DIRECTOR APPOINTED MR GRAHAM RUSSELL ALDRIDGE
2016-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/16
2016-05-14LATEST SOC14/05/16 STATEMENT OF CAPITAL;GBP 52
2016-05-14AR0120/04/16 ANNUAL RETURN FULL LIST
2015-11-09AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 52
2015-05-13AR0120/04/15 ANNUAL RETURN FULL LIST
2014-08-14AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 52
2014-05-16AR0120/04/14 ANNUAL RETURN FULL LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOMPKIN
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CLARK
2013-09-26AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0120/04/13 ANNUAL RETURN FULL LIST
2013-04-08AP01DIRECTOR APPOINTED CHARLES KEITH OAKLEY HAMMOND
2012-09-19AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0120/04/12 ANNUAL RETURN FULL LIST
2012-05-17CH01Director's details changed for Mrs Susan Emily Hollow on 2012-01-25
2012-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN EMILY HOLLOW on 2012-01-25
2012-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/12 FROM 34 Adur Valley Court Towers Road, Upper Beeding Steyning West Sussex BN44 3JN
2011-10-26AA25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-15AR0120/04/11 FULL LIST
2010-12-29AA25/03/10 TOTAL EXEMPTION SMALL
2010-05-04AR0120/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES TOMPKIN / 20/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EMILY HOLLOW / 20/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD CLARK / 20/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BURT / 20/04/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES TOMPKIN / 15/10/2008
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD CLARK / 17/05/2001
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BURT / 02/06/2001
2010-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMMOND
2009-08-12AA25/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLLOW / 31/08/2008
2009-01-12288aDIRECTOR APPOINTED MR NICHOLAS CHARLES TOMPKIN
2008-12-12225CURREXT FROM 31/12/2008 TO 25/03/2009
2008-08-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-02-2888(2)RAD 19/02/07--------- £ SI 1@1=1 £ IC 51/52
2006-11-13RES13RETAINED COMPANY ACCS 05/10/05
2006-11-06288aNEW DIRECTOR APPOINTED
2006-05-25363sRETURN MADE UP TO 20/04/06; CHANGE OF MEMBERS
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19288bDIRECTOR RESIGNED
2005-11-10288bDIRECTOR RESIGNED
2005-05-23363sRETURN MADE UP TO 20/04/05; CHANGE OF MEMBERS
2005-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2004-08-26363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS; AMEND
2004-08-13363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS; AMEND
2004-08-05363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS; AMEND
2004-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-17363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-05-04MISCRESCI SHARE ISSUE OF 29/10/02
2004-05-04MISCRESCI SHARE ISSUE OF 22/05/02
2004-05-04MISCAMENDING SHARE ISSUE OF 12/01/03
2004-05-04MISCAMENDING SHARE ISSUE OF 22/03/02
2004-05-0488(2)RAD 01/01/04-31/01/04 £ SI 1@1=1 £ IC 50/51
2003-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-1288(2)OAD 01/03/03-30/03/03 £ SI 1@1
2003-05-23363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-05-2288(2)RAD 05/05/03--------- £ SI 1@1=1 £ IC 53/54
2003-01-1788(2)RAD 01/01/03-12/01/03 £ SI 3@1=3 £ IC 50/53
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-22288bDIRECTOR RESIGNED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-22363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-03-27288aNEW DIRECTOR APPOINTED
2001-07-03225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
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 ADUR VALLEY COURT LESSEES 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 ADUR VALLEY COURT LESSEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADUR VALLEY COURT LESSEES 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
2014-03-25
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25
Annual Accounts
2022-03-25

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 ADUR VALLEY COURT LESSEES LIMITED

Intangible Assets
Patents
We have not found any records of ADUR VALLEY COURT LESSEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADUR VALLEY COURT LESSEES LIMITED
Trademarks
We have not found any records of ADUR VALLEY COURT LESSEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADUR VALLEY COURT LESSEES 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 ADUR VALLEY COURT LESSEES 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 ADUR VALLEY COURT LESSEES 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 ADUR VALLEY COURT LESSEES 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 ADUR VALLEY COURT LESSEES 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4