Company NameADP Property (NE) Ltd
DirectorsDavid Fisher and Aidan Kevin Tait
Company StatusActive
Company Number09209414
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Fisher
Date of BirthFebruary 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse Hallgarth Street
Sherburn Village
Durham
Co. Durham
DH6 1DN
Director NameMr Aidan Kevin Tait
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Griffiths Court
Bowburn
Co. Durham
DH6 5FD
Director NameMr Paul Benidict Elliott
Date of BirthMay 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Scardale Way Belmont
Durham
Co. Durham
DH1 2TX

Location

Registered Address15 Front Street
Sherburn Hill
Durham
DH6 1PA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShadforth
WardSherburn
Built Up AreaSherburn Hill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aidan Tait
33.33%
Ordinary
1 at £1David Fisher
33.33%
Ordinary
1 at £1Paul Elliott
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (5 months, 1 week ago)
Next Accounts Due31 March 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 August 2023 (3 months, 3 weeks ago)
Next Return Due27 August 2024 (8 months, 3 weeks from now)

Charges

13 May 2015Delivered on: 21 May 2015
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: F/H property k/a land lying to the south west of hood street st johns chapel bishop auckland t/no DU308368 and f/h property k/a st johns methodist church hood street st johns chapel bishop auckland t/no DU304497.
Outstanding

Filing History

26 January 2021Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
10 September 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
31 August 2018Confirmation statement made on 26 August 2018 with updates (5 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
1 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
1 September 2017Cessation of Paul Benidict Elliott as a person with significant control on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Paul Benidict Elliott as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Paul Benidict Elliott as a director on 1 September 2017 (1 page)
1 September 2017Cessation of Paul Benidict Elliott as a person with significant control on 1 September 2017 (1 page)
13 January 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
13 January 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
29 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(5 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(5 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(5 pages)
11 August 2015Registered office address changed from Unit 6, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Unit 6, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 11 August 2015 (1 page)
21 May 2015Registration of charge 092094140001, created on 13 May 2015 (43 pages)
21 May 2015Registration of charge 092094140001, created on 13 May 2015 (43 pages)
29 September 2014Appointment of Mr David Fisher as a director on 9 September 2014 (2 pages)
29 September 2014Appointment of Mr Aidan Kevin Tait as a director on 9 September 2014 (2 pages)
29 September 2014Appointment of Mr Aidan Kevin Tait as a director on 9 September 2014 (2 pages)
29 September 2014Appointment of Mr David Fisher as a director on 9 September 2014 (2 pages)
29 September 2014Appointment of Mr David Fisher as a director on 9 September 2014 (2 pages)
29 September 2014Appointment of Mr Aidan Kevin Tait as a director on 9 September 2014 (2 pages)
25 September 2014Registered office address changed from 1 Scardale Way Belmont Durham Co. Durham DH1 2TX England to Unit 6, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 1 Scardale Way Belmont Durham Co. Durham DH1 2TX England to Unit 6, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 25 September 2014 (1 page)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)