Background WavePink WaveYellow Wave

HENRY ADAMS COMMERCIAL LIMITED (06518633)

HENRY ADAMS COMMERCIAL LIMITED (06518633) is an active UK company. incorporated on 29 February 2008. with registered office in Storrington. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HENRY ADAMS COMMERCIAL LIMITED has been registered for 18 years. Current directors include ADAMS, David John, JORDAN, Philip Henry Farncombe.

Company Number
06518633
Status
active
Type
ltd
Incorporated
29 February 2008
Age
18 years
Address
Mulberrry House, Storrington, RH20 4DJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ADAMS, David John, 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 COMMERCIAL LIMITED

HENRY ADAMS COMMERCIAL LIMITED is an active company incorporated on 29 February 2008 with the registered office located in Storrington. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HENRY ADAMS COMMERCIAL LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06518633

LTD Company

Age

18 Years

Incorporated 29 February 2008

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 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Mulberrry House The Square Storrington, RH20 4DJ,

Previous Addresses

Rowan House Baffins Lane Chichester PO19 1UA
From: 29 February 2008To: 10 September 2020
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Mar 11
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Mar 20
Director Joined
Mar 20
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ADAMS, David John

Active
The Square, StorringtonRH20 4DJ
Born May 1969
Director
Appointed 29 Feb 2008

JORDAN, Philip Henry Farncombe

Active
Baffins Lane, ChichesterPO19 1UA
Born September 1958
Director
Appointed 10 Mar 2020

WILLISCROFT, Richard Simon

Resigned
Baffins Lane, ChichesterPO19 1UA
Secretary
Appointed 29 Feb 2008
Resigned 10 Mar 2020

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 29 Feb 2008
Resigned 29 Feb 2008

JEFFRIES, Gary Stephen

Resigned
32 William Close, FarehamPO14 2PQ
Born May 1969
Director
Appointed 16 Apr 2008
Resigned 27 Jan 2012

LUSH, Simon John

Resigned
The Square, StorringtonRH20 4DJ
Born September 1963
Director
Appointed 16 Nov 2011
Resigned 11 Nov 2025

MEDHURST, Alex Clyde

Resigned
39 St Pauls Road, ChichesterPO19 3BJ
Born February 1963
Director
Appointed 01 Jul 2009
Resigned 03 Oct 2011

WALKER, Carl Edmund John

Resigned
Biddenfield Lane, ShedfieldSO32 2HP
Born January 1961
Director
Appointed 16 Apr 2008
Resigned 27 Jan 2012

WILLISCROFT, Richard Simon

Resigned
Baffins Lane, ChichesterPO19 1UA
Born August 1945
Director
Appointed 27 Jan 2012
Resigned 10 Mar 2020

WILLISCROFT, Richard Simon

Resigned
Wellington House, ChichesterPO18 8DH
Born August 1945
Director
Appointed 29 Feb 2008
Resigned 22 Mar 2011

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 29 Feb 2008
Resigned 29 Feb 2008

Persons with significant control

4

2 Active
2 Ceased

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 11 Nov 2025

Mr Simon John Lush

Ceased
Baffins Lane, ChichesterPO19 1UA
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2025

Mr Richard Simon Williscroft

Ceased
Baffins Lane, ChichesterPO19 1UA
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2025

David John Adams

Active
Baffins Lane, ChichesterPO19 1UA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
3 March 2009
363aAnnual Return
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
29 April 2008
225Change of Accounting Reference Date
Legacy
18 April 2008
123Notice of Increase in Nominal Capital
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Incorporation Company
29 February 2008
NEWINCIncorporation