Background WavePink WaveYellow Wave

ADAM HOUSE PROPERTIES LIMITED (02063450)

ADAM HOUSE PROPERTIES LIMITED (02063450) is an active UK company. incorporated on 10 October 1986. with registered office in Notts. The company operates in the Real Estate Activities sector, engaged in residents property management. ADAM HOUSE PROPERTIES LIMITED has been registered for 39 years. Current directors include GRUNDY, Mariella, HENRY, Sean Blair Justin, MERCER, Andrew James.

Company Number
02063450
Status
active
Type
ltd
Incorporated
10 October 1986
Age
39 years
Address
44 Nottingham Road, Notts, NG18 1BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRUNDY, Mariella, HENRY, Sean Blair Justin, MERCER, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM HOUSE PROPERTIES LIMITED

ADAM HOUSE PROPERTIES LIMITED is an active company incorporated on 10 October 1986 with the registered office located in Notts. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ADAM HOUSE PROPERTIES LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02063450

LTD Company

Age

39 Years

Incorporated 10 October 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

44 Nottingham Road Mansfield Notts, NG18 1BL,

Timeline

20 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Aug 10
Director Left
Sept 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jun 22
Director Left
Jun 22
New Owner
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HENRY, Sean Blair Justin

Active
Clumber Road East, NottinghamNG7 1BD
Secretary
Appointed 27 Oct 2016

GRUNDY, Mariella

Active
44 Nottingham Road, NottsNG18 1BL
Born July 1995
Director
Appointed 15 Feb 2021

HENRY, Sean Blair Justin

Active
Adam House, Clumber Road East, NottinghamNG7 1BD
Born April 1961
Director
Appointed 27 Oct 2016

MERCER, Andrew James

Active
44 Nottingham Road, NottsNG18 1BL
Born June 1981
Director
Appointed 27 May 2022

MESSIAS, Susan Hilary

Resigned
Nottingham Road, MansfieldNG18 1BL
Secretary
Appointed N/A
Resigned 27 Oct 2016

CAMBELL, David Stewart

Resigned
44 Nottingham Road, NottsNG18 1BL
Born October 1989
Director
Appointed 15 Jan 2018
Resigned 15 Feb 2021

CARTER, Betty

Resigned
Nottingham Road, MansfieldNG18 1BL
Born August 1924
Director
Appointed N/A
Resigned 24 Aug 2015

CARTER, John Montague

Resigned
Adam House, NottinghamNG7 1BD
Born August 1925
Director
Appointed N/A
Resigned 06 Jul 2010

LOSCALZO, Salvatore

Resigned
Clumber Road East, NottinghamNG7 1BD
Born October 1959
Director
Appointed 01 Jun 2016
Resigned 08 Jan 2018

LYSANDROU, Alexandros

Resigned
Clumber Road East, NottinghamNG7 1BD
Born October 1976
Director
Appointed 01 Jun 2016
Resigned 27 May 2022

MESSIAS, Stephen Alan

Resigned
Nottingham Road, MansfieldNG18 1BL
Born May 1944
Director
Appointed N/A
Resigned 27 Oct 2016

MESSIAS, Susan Hilary

Resigned
Nottingham Road, MansfieldNG18 1BL
Born July 1945
Director
Appointed N/A
Resigned 27 Oct 2016

Persons with significant control

7

3 Active
4 Ceased

Mr Andrew James Mercer

Active
44 Nottingham Road, NottsNG18 1BL
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2022

Mrs Mariella Grundy

Active
44 Nottingham Road, NottsNG18 1BL
Born July 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2021

Mr David Stewart Cambell

Ceased
44 Nottingham Road, NottsNG18 1BL
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2018
Ceased 15 Feb 2021

Mrs Claire Elizabeth Henry

Ceased
44 Nottingham Road, NottsNG18 1BL
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2016
Ceased 02 Dec 2021

Mr Sean Blair Justin Henry

Active
44 Nottingham Road, NottsNG18 1BL
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2016

Mr Salvatore Loscalzo

Ceased
44 Nottingham Road, NottsNG18 1BL
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2016
Ceased 08 Jan 2018

Mr Alexandros Lysandrou

Ceased
44 Nottingham Road, NottsNG18 1BL
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
26 February 1992
88(3)88(3)
Legacy
26 February 1992
88(2)R88(2)R
Legacy
26 February 1992
123Notice of Increase in Nominal Capital
Resolution
26 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
9 November 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
287Change of Registered Office
Legacy
14 October 1986
288288
Certificate Incorporation
10 October 1986
CERTINCCertificate of Incorporation