Background WavePink WaveYellow Wave

HENRY ADAMS LIMITED (05594506)

HENRY ADAMS LIMITED (05594506) is an active UK company. incorporated on 17 October 2005. with registered office in Storrington. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HENRY ADAMS LIMITED has been registered for 20 years. Current directors include ADAMS, Clementine Amelia, ADAMS, David John, JORDAN, Annabel Helen and 1 others.

Company Number
05594506
Status
active
Type
ltd
Incorporated
17 October 2005
Age
20 years
Address
Mulberry House, Storrington, RH20 4DJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ADAMS, Clementine Amelia, ADAMS, David John, JORDAN, Annabel Helen, JORDAN, Philip Henry Farncombe
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY ADAMS LIMITED

HENRY ADAMS LIMITED is an active company incorporated on 17 October 2005 with the registered office located in Storrington. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HENRY ADAMS LIMITED was registered 20 years ago.(SIC: 68310)

Status

active

Active since 20 years ago

Company No

05594506

LTD Company

Age

20 Years

Incorporated 17 October 2005

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 7 August 2025 (8 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

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

HENRY ADAMS FRANCHISE LIMITED
From: 24 September 2008To: 6 October 2008
HENRY ADAMS LIMITED
From: 17 October 2005To: 24 September 2008
Contact
Address

Mulberry House The Square Storrington, RH20 4DJ,

Previous Addresses

Rowan House Baffins Lane Chichester West Sussex PO19 1UA
From: 17 October 2005To: 10 September 2020
Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 16
Funding Round
Nov 16
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Joined
Jul 23
New Owner
Feb 24
New Owner
Feb 24
5
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

JORDAN, Philip Henry Farncombe

Active
Baffins Lane, ChichesterPO19 1UA
Secretary
Appointed 10 Sept 2020

ADAMS, Clementine Amelia

Active
The Square, StorringtonRH20 4DJ
Born April 1986
Director
Appointed 01 Jul 2023

ADAMS, David John

Active
Rowan House, ChichesterPO19 1UA
Born May 1969
Director
Appointed 26 Aug 2008

JORDAN, Annabel Helen

Active
Baffins Lane, ChichesterPO19 1UA
Born June 1958
Director
Appointed 03 Dec 2019

JORDAN, Philip Henry Farncombe

Active
The Square, StorringtonRH20 4DJ
Born September 1958
Director
Appointed 12 Mar 2015

ADAMS, David John

Resigned
Baffins Lane, ChichesterPO19 1UA
Secretary
Appointed 26 Aug 2008
Resigned 10 Sept 2020

FROST, Alan Roydon

Resigned
20 Newport Drive, ChichesterPO19 3QQ
Secretary
Appointed 17 Oct 2005
Resigned 26 Aug 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Oct 2005
Resigned 17 Oct 2005

FROST, Alan Roydon

Resigned
Baffins Lane, ChichesterPO19 1UA
Born January 1958
Director
Appointed 13 Mar 2015
Resigned 31 Mar 2016

FROST, Alan Roydon

Resigned
20 Newport Drive, ChichesterPO19 3QQ
Born January 1958
Director
Appointed 17 Oct 2005
Resigned 26 Aug 2008

JORDAN, Philip Henry Farncombe

Resigned
Brick Kiln Farmhouse, Southwater HorshamRH13 9BQ
Born September 1958
Director
Appointed 17 Oct 2005
Resigned 26 Aug 2008

LUSH, Simon John

Resigned
Horsesnap Barn, PetersfieldGU31 5LD
Born September 1963
Director
Appointed 26 Aug 2008
Resigned 15 Sept 2022

LUSH, Victoria Lorraine

Resigned
Baffins Lane, ChichesterPO19 1UA
Born April 1967
Director
Appointed 03 Dec 2019
Resigned 15 Sept 2022

WILLISCROFT, Jackie Mary

Resigned
Baffins Lane, ChichesterPO19 1UA
Born July 1960
Director
Appointed 03 Dec 2019
Resigned 20 Dec 2021

WILLISCROFT, Richard Simon

Resigned
Wellington House, ChichesterPO18 8DH
Born August 1945
Director
Appointed 17 Oct 2005
Resigned 20 Dec 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Oct 2005
Resigned 17 Oct 2005

Persons with significant control

2

Mr Philip Henry Farncombe Jordan

Active
The Square, StorringtonRH20 4DJ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2023

David John Adams

Active
The Square, StorringtonRH20 4DJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Resolution
4 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
25 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 October 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
13 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 April 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company
21 December 2021
TM01Termination of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
10 September 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Resolution
29 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
17 October 2008
287Change of Registered Office
Legacy
17 October 2008
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Legacy
16 October 2008
353353
Legacy
16 October 2008
190190
Certificate Change Of Name Company
3 October 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Incorporation Company
17 October 2005
NEWINCIncorporation