Background WavePink WaveYellow Wave

ADEL MANAGEMENT COMPANY LIMITED (01947349)

ADEL MANAGEMENT COMPANY LIMITED (01947349) is an active UK company. incorporated on 16 September 1985. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. ADEL MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include MASTYLA, Stefan.

Company Number
01947349
Status
active
Type
ltd
Incorporated
16 September 1985
Age
40 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MASTYLA, Stefan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEL MANAGEMENT COMPANY LIMITED

ADEL MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 September 1985 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ADEL MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01947349

LTD Company

Age

40 Years

Incorporated 16 September 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT England
From: 7 October 2015To: 10 March 2022
2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH
From: 17 December 2014To: 7 October 2015
12 Holt Lane Court Otley Road Leeds West Yorkshire LS16 7AH
From: 19 February 2014To: 17 December 2014
4 Holt Lane Court Otley Road Leeds West Yorkshire LS16 7AH
From: 16 September 1985To: 19 February 2014
Timeline

14 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Sept 85
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Mar 18
Director Left
Jun 22
Director Joined
Feb 24
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

MASTYLA, Stefan

Active
Kerry Hill, LeedsLS18 4JR
Born May 1949
Director
Appointed 30 Jun 2016

BROWN, Duncan James Rae

Resigned
Laburnum House, HarrogateHG3 3HR
Secretary
Appointed 01 Dec 2001
Resigned 13 Jan 2003

CALLIGHAN, Jacqueline Mary

Resigned
4 Ashburn House, IlkleyLS29 9ND
Secretary
Appointed 01 Sept 1997
Resigned 02 Nov 2001

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 13 Jan 2003
Resigned 04 May 2005

GREAVES, John Douglas

Resigned
Holt Lane Court, LeedsLS16 7AH
Secretary
Appointed 19 Feb 2014
Resigned 16 Dec 2014

HARRIS, Elaine

Resigned
11 Kenilworth Road, LeedsLS12 4RT
Secretary
Appointed 27 Mar 1996
Resigned 01 Sept 1997

HILL, Dinah Margaret

Resigned
Holt Lane Court, LeedsLS16 7AH
Secretary
Appointed 01 Oct 2008
Resigned 19 Feb 2014

LISTER, Pauline

Resigned
Quarry Bank, LeedsLS5 3NL
Secretary
Appointed 01 Jan 2007
Resigned 30 Sept 2008

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 04 May 2005
Resigned 01 Jan 2007

TRIGG, Madeleine Antoinette

Resigned
172 Weardley Lane, LeedsLS17 9LS
Secretary
Appointed N/A
Resigned 27 Mar 1996

TOWN & CITY SECRETARIES LTD

Resigned
2nd Floor, DarlingtonDL3 0PH
Corporate secretary
Appointed 16 Dec 2014
Resigned 07 Mar 2016

ALTON, Beatrice

Resigned
7 Holt Lane Court, LeedsLS16 7AH
Born May 1917
Director
Appointed N/A
Resigned 27 Mar 1996

BALL, Ron

Resigned
14 Holt Lane Court, LeedsLS16 7AH
Born June 1940
Director
Appointed 02 May 2006
Resigned 19 May 2008

BEDFORD, Peter Dean

Resigned
6 Holt Lane Court, LeedsLS16 7AH
Born October 1939
Director
Appointed 20 May 2001
Resigned 23 Dec 2005

BUTHERLAND, Antony, Lord

Resigned
Mulberry Rise, LeedLS16 8LJ
Born December 1971
Director
Appointed 24 Nov 2014
Resigned 07 Mar 2016

DOUGHTY, Catherine

Resigned
18 Holt Lane, LeedsLS16 7NX
Born August 1908
Director
Appointed N/A
Resigned 27 Mar 1996

GREAVES, John Douglas

Resigned
Kerry Hill, LeedsLS18 4JR
Born August 1948
Director
Appointed 02 Feb 2024
Resigned 28 Jan 2026

GREAVES, John Douglas

Resigned
Kerry Hill, LeedsLS18 4JR
Born August 1948
Director
Appointed 09 Jun 2017
Resigned 15 Jun 2022

GREAVES, John Douglas

Resigned
Holt Lane Court, LeedsLS16 7AH
Born August 1948
Director
Appointed 19 Feb 2014
Resigned 14 Feb 2017

HENSON, Marjorie

Resigned
1 Holt Lane Court, LeedsLS16 7AH
Born September 1913
Director
Appointed N/A
Resigned 15 Dec 1994

HILL, Dinah Margaret

Resigned
Holt Lane Court, LeedsLS16 7AH
Born December 1928
Director
Appointed 19 May 2008
Resigned 19 Feb 2014

HORNER, Michelle

Resigned
18 Holt La Court, LeedsLS16 7AH
Born August 1969
Director
Appointed 03 May 2006
Resigned 10 Feb 2007

KENNY, Daniel Martin

Resigned
Flat 17 Holt Lane Court, LeedsLS16 7AH
Born August 1939
Director
Appointed 27 Mar 1996
Resigned 04 May 2001

KENNY, Danny

Resigned
17 Holt Lane Court, LeedsLS16 7AH
Born August 1939
Director
Appointed 29 Apr 2006
Resigned 22 Oct 2007

KING, Bernard Neil

Resigned
5 Holt Lane Court, LeedsLS16 7AH
Born September 1920
Director
Appointed 22 Oct 2007
Resigned 10 Jul 2014

LOWRY, Barbara

Resigned
12 Holt Lane Court, LeedsLS16 7AH
Born December 1925
Director
Appointed 30 Apr 2006
Resigned 23 Mar 2018

LOWRY, Barbara

Resigned
12 Holt Lane Court, LeedsLS16 7AH
Born December 1925
Director
Appointed 27 Mar 1996
Resigned 11 Jan 2006

PROVAN, Michael Bruce

Resigned
10 Holt Lane Court, LeedsLS16 7AH
Born July 1947
Director
Appointed 14 Sept 2000
Resigned 30 Jun 2001

ROBSON, Edith

Resigned
12 Holt Lane Court, LeedsLS16 7AH
Born March 1905
Director
Appointed N/A
Resigned 27 Dec 1993

TEMPEST, George Henry Reginald

Resigned
Flat 8 Holt Lane Court, LeedsLS16 7AH
Born September 1918
Director
Appointed 27 Mar 1996
Resigned 19 Sept 2000

WIGGINTON, Guy Richard

Resigned
2 Holt Lane Court, LeedsLS16 7AH
Born July 1964
Director
Appointed 23 Jan 2001
Resigned 06 Apr 2006
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
287Change of Registered Office
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
287Change of Registered Office
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
287Change of Registered Office
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288cChange of Particulars
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
287Change of Registered Office
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
25 July 1996
287Change of Registered Office
Legacy
23 May 1996
288288
Legacy
22 May 1996
288288
Legacy
24 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
287Change of Registered Office
Legacy
17 April 1996
288288
Legacy
12 April 1996
288288
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Legacy
11 April 1991
288288
Legacy
4 December 1990
288288
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
14 March 1990
288288
Legacy
5 December 1989
288288
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Legacy
12 April 1988
363363
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
15 December 1987
225(1)225(1)
Legacy
25 November 1987
363363
Accounts With Made Up Date
25 November 1987
AAAnnual Accounts
Legacy
20 September 1987
287Change of Registered Office
Legacy
13 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 September 1985
NEWINCIncorporation