Background WavePink WaveYellow Wave

HENRY ADAMS LETTINGS LIMITED (02205973)

HENRY ADAMS LETTINGS LIMITED (02205973) is an active UK company. incorporated on 16 December 1987. with registered office in Storrington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HENRY ADAMS LETTINGS LIMITED has been registered for 38 years. Current directors include JORDAN, Philip Henry Farncombe, RILEY, James Alexander, VAN KLAVEREN, Nicholas and 1 others.

Company Number
02205973
Status
active
Type
ltd
Incorporated
16 December 1987
Age
38 years
Address
Mulberry House, Storrington, RH20 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JORDAN, Philip Henry Farncombe, RILEY, James Alexander, VAN KLAVEREN, Nicholas, WIGGETT, Ian John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY ADAMS LETTINGS LIMITED

HENRY ADAMS LETTINGS LIMITED is an active company incorporated on 16 December 1987 with the registered office located in Storrington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HENRY ADAMS LETTINGS LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02205973

LTD Company

Age

38 Years

Incorporated 16 December 1987

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 28 July 2025 (9 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

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

PALLANT PROPERTY MANAGEMENT LIMITED
From: 11 July 2007To: 30 July 2007
HENRY ADAMS LETTINGS LIMITED
From: 28 December 2005To: 11 July 2007
LINK BUSINESS SALES LIMITED
From: 11 August 1989To: 28 December 2005
A. & J. SIMPSON LIMITED
From: 16 December 1987To: 11 August 1989
Contact
Address

Mulberry House The Square Storrington, RH20 4DJ,

Previous Addresses

3 Baffins Lane Chichester West Sussex PO19 1UA United Kingdom
From: 16 December 1987To: 21 December 2009
Timeline

32 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Apr 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jun 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Left
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
May 22
Share Issue
May 22
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Sept 25
Loan Secured
Oct 25
Loan Cleared
Mar 26
7
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

JORDAN, Philip Henry Farncombe

Active
The Square, StorringtonRH20 4DJ
Secretary
Appointed 30 Jun 2008

JORDAN, Philip Henry Farncombe

Active
The Square, StorringtonRH20 4DJ
Born September 1958
Director
Appointed 20 Jul 2006

RILEY, James Alexander

Active
The Square, StorringtonRH20 4DJ
Born May 1994
Director
Appointed 01 Apr 2022

VAN KLAVEREN, Nicholas

Active
The Square, StorringtonRH20 4DJ
Born October 1989
Director
Appointed 01 Apr 2017

WIGGETT, Ian John

Active
The Square, StorringtonRH20 4DJ
Born January 1982
Director
Appointed 14 Sept 2012

CLIFFE, Jason Michael

Resigned
21a Southbourne Avenue, EmsworthPO10 8BB
Secretary
Appointed 01 Nov 2005
Resigned 30 Jun 2008

JONES, Michael Leonard Richard

Resigned
8 Chapel Road, WorthingBN11 1BJ
Secretary
Appointed 28 Jun 2004
Resigned 01 Nov 2005

SIMPSON, Jayne Linda

Resigned
Cranleigh Tudor Close, PulboroughRH20 2EF
Secretary
Appointed N/A
Resigned 01 Apr 2004

ADAMS, David John

Resigned
The Square, StorringtonRH20 4DJ
Born May 1969
Director
Appointed 13 Mar 2015
Resigned 19 Oct 2015

AITKENHEAD, William Glassford

Resigned
The Square, StorringtonRH20 4DJ
Born April 1955
Director
Appointed 26 Aug 2008
Resigned 05 May 2015

BRENNAN, John James

Resigned
The Square, StorringtonRH20 4DJ
Born November 1957
Director
Appointed 01 Jan 2010
Resigned 14 Sept 2012

FROST, Alan Roydon

Resigned
The Square, StorringtonRH20 4DJ
Born January 1958
Director
Appointed 13 Mar 2015
Resigned 31 Mar 2016

JONES, Michael Leonard Richard

Resigned
8 Chapel Road, WorthingBN11 1BJ
Born January 1966
Director
Appointed 01 Apr 2004
Resigned 01 Nov 2005

JORDAN, Annabel Helen

Resigned
The Square, StorringtonRH20 4DJ
Born June 1958
Director
Appointed 26 Mar 2010
Resigned 26 May 2015

JORDAN, William Philip Farncombe

Resigned
The Square, StorringtonRH20 4DJ
Born February 1991
Director
Appointed 26 Mar 2010
Resigned 10 Jun 2014

LUSH, Simon John

Resigned
The Square, StorringtonRH20 4DJ
Born September 1963
Director
Appointed 13 Mar 2015
Resigned 19 Oct 2015

RICHARDS, Arthur John Lancaster

Resigned
36 Broadwater Road, WorthingBN14 8AG
Born April 1948
Director
Appointed 01 Apr 2004
Resigned 01 Nov 2005

SIMPSON, Anthony James

Resigned
Cranleigh Tudor Close, PulboroughRH20 2EF
Born June 1951
Director
Appointed N/A
Resigned 01 Apr 2004

VAWDREY, David Brian

Resigned
23 Belle Meade Close, ChichesterPO20 3YD
Born January 1966
Director
Appointed 06 Feb 2009
Resigned 21 Dec 2009

VAWDREY, David Brian

Resigned
23 Belle Meade Close, ChichesterPO20 3YD
Born January 1966
Director
Appointed 01 Nov 2005
Resigned 26 Aug 2008

WHITE, Elisabeth

Resigned
The Square, StorringtonRH20 4DJ
Born May 1986
Director
Appointed 01 Apr 2017
Resigned 28 Feb 2022

WILLISCROFT, Richard Simon

Resigned
The Square, StorringtonRH20 4DJ
Born August 1945
Director
Appointed 13 Mar 2015
Resigned 31 Mar 2021

WILLISCROFT, Richard Simon

Resigned
Wellington House, ChichesterPO18 8DH
Born August 1945
Director
Appointed 06 Feb 2009
Resigned 21 Dec 2009

Persons with significant control

1

The Square, PulboroughRH20 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement
12 July 2024
CS01Confirmation Statement
Resolution
11 July 2024
RESOLUTIONSResolutions
Memorandum Articles
11 July 2024
MAMA
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Memorandum Articles
31 May 2022
MAMA
Resolution
31 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
3 July 2009
353353
Legacy
3 July 2009
190190
Legacy
3 July 2009
287Change of Registered Office
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 December 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 November 2005
RESOLUTIONSResolutions
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
353353
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
4 July 2005
287Change of Registered Office
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1994
AAAnnual Accounts
Auditors Resignation Company
3 February 1994
AUDAUD
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
3 March 1991
363aAnnual Return
Accounts With Accounts Type Small
18 January 1991
AAAnnual Accounts
Certificate Change Of Name Company
10 August 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 July 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Legacy
25 January 1989
287Change of Registered Office
Legacy
29 March 1988
287Change of Registered Office
Legacy
1 February 1988
288288
Legacy
1 February 1988
288288
Incorporation Company
16 December 1987
NEWINCIncorporation