Background WavePink WaveYellow Wave

ADELAIDE JONES PROPERTY MANAGEMENT LIMITED (03604654)

ADELAIDE JONES PROPERTY MANAGEMENT LIMITED (03604654) is an active UK company. incorporated on 27 July 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ADELAIDE JONES PROPERTY MANAGEMENT LIMITED has been registered for 27 years. Current directors include NIMBA, Arun Tanvir Singh, NIMBA, Mohindra Roy.

Company Number
03604654
Status
active
Type
ltd
Incorporated
27 July 1998
Age
27 years
Address
5-11 Mortimer Street, London, W1T 3HS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NIMBA, Arun Tanvir Singh, NIMBA, Mohindra Roy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADELAIDE JONES PROPERTY MANAGEMENT LIMITED

ADELAIDE JONES PROPERTY MANAGEMENT LIMITED is an active company incorporated on 27 July 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ADELAIDE JONES PROPERTY MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03604654

LTD Company

Age

27 Years

Incorporated 27 July 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

DAVIS BROWN LIMITED
From: 27 July 1998To: 8 August 2025
Contact
Address

5-11 Mortimer Street London, W1T 3HS,

Previous Addresses

1 Margaret Street London W1W 8RB
From: 27 July 1998To: 27 September 2022
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Dec 19
Director Left
Aug 21
Loan Cleared
Nov 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Nov 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

NIMBA, Arun Tanvir Singh

Active
Mortimer Street, LondonW1T 3HS
Born April 1992
Director
Appointed 23 Sept 2022

NIMBA, Mohindra Roy

Active
Mortimer Street, LondonW1T 3HS
Born September 1960
Director
Appointed 23 Sept 2022

MOON, David Charles

Resigned
31 Milne Feild, Hatch EndHA5 4DP
Secretary
Appointed 27 Jul 1998
Resigned 23 Sept 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Jul 1998
Resigned 27 Jul 1998

GREEN, David Christopher Jordan

Resigned
Mortimer Street, LondonW1T 3HS
Born April 1985
Director
Appointed 01 Jan 2016
Resigned 23 Sept 2022

GUERGUIS, Antony Samir Louis

Resigned
1 Margaret StreetW1W 8RB
Born August 1979
Director
Appointed 01 Jan 2016
Resigned 16 Sept 2019

HOW, Antony Nigel

Resigned
4 Newmans Way, Hadley WoodEN4 0LP
Born May 1951
Director
Appointed 27 Jul 1998
Resigned 23 Sept 2022

HOW, Emma Margaret

Resigned
1 Margaret StreetW1W 8RB
Born March 1988
Director
Appointed 01 Jan 2016
Resigned 31 Jul 2021

MOON, David Charles

Resigned
31 Milne Feild, Hatch EndHA5 4DP
Born June 1951
Director
Appointed 27 Jul 1998
Resigned 23 Sept 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Jul 1998
Resigned 27 Jul 1998

Persons with significant control

5

1 Active
4 Ceased
Mortimer Street, LondonW1T 3HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2025
Mortimer Street, LondonW1T 3HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2022
Ceased 08 Aug 2025
Margaret Street, LondonW1W 8RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 23 Sept 2022

Mr Antony Nigel How

Ceased
1 Margaret StreetW1W 8RB
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr David Charles Moon

Ceased
1 Margaret StreetW1W 8RB
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
8 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
11 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Small
24 March 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Small
28 March 2008
AAAnnual Accounts
Auditors Resignation Company
25 January 2008
AUDAUD
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Resolution
10 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
28 May 2002
403aParticulars of Charge Subject to s859A
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
225Change of Accounting Reference Date
Legacy
22 November 1999
287Change of Registered Office
Legacy
12 September 1998
395Particulars of Mortgage or Charge
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
287Change of Registered Office
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Incorporation Company
27 July 1998
NEWINCIncorporation