Background WavePink WaveYellow Wave

ADRIATIC LAND 9 (GR1) LIMITED (06869709)

ADRIATIC LAND 9 (GR1) LIMITED (06869709) is an active UK company. incorporated on 3 April 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ADRIATIC LAND 9 (GR1) LIMITED has been registered for 16 years.

Company Number
06869709
Status
active
Type
ltd
Incorporated
3 April 2009
Age
16 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADRIATIC LAND 9 (GR1) LIMITED

ADRIATIC LAND 9 (GR1) LIMITED is an active company incorporated on 3 April 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ADRIATIC LAND 9 (GR1) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06869709

LTD Company

Age

16 Years

Incorporated 3 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

SEATON GR SPV 7 LIMITED
From: 1 April 2014To: 4 January 2019
BELLWAY V LIMITED
From: 3 April 2009To: 1 April 2014
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 11 August 2020To: 4 February 2025
Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England
From: 3 January 2019To: 11 August 2020
Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE
From: 3 April 2009To: 3 January 2019
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jan 19
Director Joined
Apr 19
Loan Cleared
Oct 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 February 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 January 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 January 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Resolution
4 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
3 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
17 March 2017
AAMDAAMD
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts Amended With Made Up Date
13 June 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Incorporation Company
3 April 2009
NEWINCIncorporation