Background WavePink WaveYellow Wave

ADRIATIC LAND 3 (GR1) LIMITED (06869764)

ADRIATIC LAND 3 (GR1) LIMITED (06869764) is an active UK company. incorporated on 4 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 3 (GR1) LIMITED has been registered for 16 years. Current directors include JEFFERY, Adrian Leslie, MARCOZ, Rinaldo Enrico, MARTIN, Sean Peter.

Company Number
06869764
Status
active
Type
ltd
Incorporated
4 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
Directors
JEFFERY, Adrian Leslie, MARCOZ, Rinaldo Enrico, MARTIN, Sean Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADRIATIC LAND 3 (GR1) LIMITED

ADRIATIC LAND 3 (GR1) LIMITED is an active company incorporated on 4 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 3 (GR1) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06869764

LTD Company

Age

16 Years

Incorporated 4 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 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

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

SEATON GR SPV 3 LIMITED
From: 10 April 2013To: 5 February 2015
BELLWAY XI LIMITED
From: 4 April 2009To: 10 April 2013
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 11 August 2020To: 5 February 2025
Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD
From: 31 July 2015To: 11 August 2020
Pollen House 10 Cork Street London W1S 3NP
From: 4 February 2015To: 31 July 2015
Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE
From: 4 April 2009To: 4 February 2015
Timeline

25 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 Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Mar 15
Loan Cleared
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 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
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 02 Feb 2015

JEFFERY, Adrian Leslie

Active
Aldersgate Street, LondonEC1A 4HY
Born April 1977
Director
Appointed 01 Apr 2019

MARCOZ, Rinaldo Enrico

Active
Aldersgate Street, LondonEC1A 4HY
Born August 1970
Director
Appointed 18 Aug 2025

MARTIN, Sean Peter

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 04 Jul 2023

WRIGHTSON, Gilbert Kevin

Resigned
53 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Secretary
Appointed 04 Apr 2009
Resigned 02 Feb 2015

ADEY, Keith Derek

Resigned
10 Cork Street, LondonW1S 3NP
Born May 1979
Director
Appointed 01 Feb 2012
Resigned 02 Feb 2015

AYRES, Edward Francis

Resigned
Dudley Lane, Seaton BurnNE13 6BE
Born October 1962
Director
Appointed 01 Aug 2011
Resigned 02 Feb 2015

BIDEL, Coral Suzanne

Resigned
London Wall, LondonEC2Y 5AS
Born September 1983
Director
Appointed 27 Jan 2017
Resigned 07 Jul 2023

BINGHAM, Jason Christopher

Resigned
Palmer Street, LondonSW1H 0AD
Born October 1978
Director
Appointed 02 Feb 2015
Resigned 01 Apr 2019

LEITCH, Alistair Mcleod

Resigned
The Red House, MorpethNE61 3JL
Born February 1954
Director
Appointed 04 Apr 2009
Resigned 31 Jan 2012

SCHNAIER, Martin Charles

Resigned
Palmer Street, LondonSW1H 0AD
Born January 1977
Director
Appointed 02 Feb 2015
Resigned 05 Nov 2015

SMITH, Davinia Elaine

Resigned
Aldersgate Street, LondonEC1A 4HY
Born September 1978
Director
Appointed 04 Jul 2023
Resigned 18 Aug 2025

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born May 1956
Director
Appointed 04 Apr 2009
Resigned 31 Jul 2011

WARNES, Christopher Michael

Resigned
London Wall, LondonEC2Y 5AS
Born February 1977
Director
Appointed 27 Jan 2017
Resigned 07 Jul 2023

WATSON, John Knowlton

Resigned
10 Cork Street, LondonW1S 3NP
Born March 1954
Director
Appointed 04 Apr 2009
Resigned 02 Feb 2015

YATES, Zena Patricia

Resigned
Palmer Street, LondonSW1H 0AD
Born October 1981
Director
Appointed 05 Nov 2015
Resigned 27 Jan 2017
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
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 February 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 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
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 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 No Updates
13 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
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Second Filing Of Form With Form Type
20 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
29 April 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 February 2015
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
5 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
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
Certificate Change Of Name Company
10 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 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
18 May 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
4 April 2009
NEWINCIncorporation