ADENSTAR DEVELOPMENTS LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
ADENSTAR DEVELOPMENTS LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
ADENSTAR DEVELOPMENTS LIMITED was incorporated 41 years ago on 02/11/1982 and has the registered number: 01675150. The accounts status is FULL and accounts are next due on 25/02/2024.
ADENSTAR DEVELOPMENTS LIMITED was incorporated 41 years ago on 02/11/1982 and has the registered number: 01675150. The accounts status is FULL and accounts are next due on 25/02/2024.
ADENSTAR DEVELOPMENTS LIMITED - BRIGHTON
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 5 | 31/05/2022 | 25/02/2024 |
Registered Office
NEW SUSSEX HOUSE FISHERSGATE TERRACE
BRIGHTON
BN41 1PH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JOHN BARRON | May 1970 | British | Director | 1998-04-06 | CURRENT |
MR STEPHEN ALBERT CHARLES DUDMAN | Sep 1959 | British | Director | 2020-05-29 | CURRENT |
MR STEPHEN PAUL WELCH | Jun 1970 | British | Director | 2020-02-28 | CURRENT |
MR DAVID POLLARD | Feb 1956 | British | Director | RESIGNED | |
MR DEREK LEONARD CHAPMAN | Aug 1957 | British | Secretary | RESIGNED | |
MR RICHARD CHARLES JAMES | Secretary | 2014-09-01 UNTIL 2019-05-13 | RESIGNED | ||
MR DANIEL GERARD MAGUIRE | Apr 1950 | British | Director | 1998-04-06 UNTIL 2013-07-31 | RESIGNED |
MR CLIVE RICHARD STONE | Jun 1964 | British | Director | 2018-06-01 UNTIL 2019-05-31 | RESIGNED |
MR JONATHAN BERNARD STOREY | Jan 1968 | British | Director | 2001-04-05 UNTIL 2008-11-07 | RESIGNED |
MR PAUL JOHN STOKES | Jan 1976 | British | Director | 2018-06-01 UNTIL 2020-02-28 | RESIGNED |
MR JEREMY SNELLING | Jun 1974 | British | Director | 2011-09-01 UNTIL 2014-01-28 | RESIGNED |
MR RAYMOND PETER SAVILL | Mar 1946 | British | Director | 1998-04-06 UNTIL 2008-11-07 | RESIGNED |
MR RICHARD CHARLES JAMES | Oct 1973 | British | Director | 2020-02-28 UNTIL 2020-05-29 | RESIGNED |
MR RICHARD CHARLES JAMES | Oct 1973 | British | Director | 2015-08-14 UNTIL 2019-05-13 | RESIGNED |
MR GERALD FRASER | Aug 1950 | British | Director | 2002-12-01 UNTIL 2008-06-20 | RESIGNED |
MR DAVID ROGER FIORE | Aug 1946 | British | Director | 2011-09-01 UNTIL 2015-08-14 | RESIGNED |
MR ROBERT FRANCIS COMER | Apr 1956 | British | Director | 1995-01-14 UNTIL 2010-12-24 | RESIGNED |
MR DEREK LEONARD CHAPMAN | Aug 1957 | British | Director | RESIGNED | |
MR STEVEN ALAN WILSON | Feb 1960 | British | Director | 2013-05-01 UNTIL 2014-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Adenstar Limited | 2016-04-06 | Brighton East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Adenstar Developments Limited - Period Ending 2022-05-31 | 2023-05-26 | 31-05-2022 | £383,379 Cash £-486,275 equity |
Adenstar Developments Limited - Period Ending 2021-05-31 | 2022-07-23 | 31-05-2021 | £1,012,248 Cash £-1,104,680 equity |
Adenstar Developments Limited - Limited company accounts 11.9 | 2016-04-07 | 31-05-2015 | £3,152 Cash £916,920 equity |
Adenstar Developments Limited - Limited company accounts 11.6 | 2015-02-28 | 31-05-2014 | £48 Cash £928,303 equity |