A.D.P. PROPERTIES LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 4DA

Company number 03360800
Status Active
Incorporation Date 28 April 1997
Company Type Private Limited Company
Address GETHIN HOUSE, 36 BOND STREET, NUNEATON, WARWICKSHIRE, CV11 4DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Micro company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of A.D.P. PROPERTIES LIMITED are www.adpproperties.co.uk, and www.a-d-p-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Coventry Rail Station is 8.8 miles; to Polesworth Rail Station is 9.3 miles; to Canley Rail Station is 9.3 miles; to Tile Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A D P Properties Limited is a Private Limited Company. The company registration number is 03360800. A D P Properties Limited has been working since 28 April 1997. The present status of the company is Active. The registered address of A D P Properties Limited is Gethin House 36 Bond Street Nuneaton Warwickshire Cv11 4da. . KALIRAY, Jasbir Singh is a Secretary of the company. KALIRAY, Balvinder Kaur is a Director of the company. KALIRAY, Jasbir Singh is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KALIRAY, Jasbir Singh
Appointed Date: 04 July 1997

Director
KALIRAY, Balvinder Kaur
Appointed Date: 04 July 1997
70 years old

Director
KALIRAY, Jasbir Singh
Appointed Date: 04 July 1997
72 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 July 1997
Appointed Date: 28 April 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 July 1997
Appointed Date: 28 April 1997
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 July 1997
Appointed Date: 28 April 1997

A.D.P. PROPERTIES LIMITED Events

01 Jul 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

01 Jul 2016
Micro company accounts made up to 30 September 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Jun 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

27 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 53 more events
17 Jul 1997
Director resigned
17 Jul 1997
Registered office changed on 17/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
17 Jul 1997
New secretary appointed;new director appointed
17 Jul 1997
New director appointed
28 Apr 1997
Incorporation

A.D.P. PROPERTIES LIMITED Charges

18 November 2005
Legal charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 kings row amstrong road maidstone t/n K723237. By…
3 November 2005
Legal charge
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 hertford street coventry. By way of fixed charge the…
18 August 2000
Legal mortgage
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 128 broad lane coventry…
5 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 62/63 high street banbury…
5 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 14 July 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 albert road tamworth…
16 June 1999
Mortgage
Delivered: 25 June 1999
Status: Satisfied on 14 July 2010
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 35-43 + 37A upper eastern green lane…
7 June 1999
Mortgage
Delivered: 15 June 1999
Status: Satisfied on 14 July 2010
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 25 clemens street, leamington, spa…
1 June 1999
Mortgage deed
Delivered: 15 June 1999
Status: Satisfied on 14 July 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a ankerside 3 bond street nuneaton t/no:…
10 September 1998
Mortgage
Delivered: 26 September 1998
Status: Satisfied on 14 July 2010
Persons entitled: Lloyds Bank PLC
Description: 130 abbey street nuneaton warwickshire title no WK341486…
18 August 1997
Mortgage deed
Delivered: 19 August 1997
Status: Satisfied on 14 July 2010
Persons entitled: Lloyds Bank PLC
Description: 11 newdegate street, nuneaton, warwickshire title number wk…