Background WavePink WaveYellow Wave

ADK PROPERTY MANAGEMENT LTD (07891193)

ADK PROPERTY MANAGEMENT LTD (07891193) is an active UK company. incorporated on 23 December 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ADK PROPERTY MANAGEMENT LTD has been registered for 14 years. Current directors include KERR, Angus Watson.

Company Number
07891193
Status
active
Type
ltd
Incorporated
23 December 2011
Age
14 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
KERR, Angus Watson
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADK PROPERTY MANAGEMENT LTD

ADK PROPERTY MANAGEMENT LTD is an active company incorporated on 23 December 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ADK PROPERTY MANAGEMENT LTD was registered 14 years ago.(SIC: 55900)

Status

active

Active since 14 years ago

Company No

07891193

LTD Company

Age

14 Years

Incorporated 23 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

145-157 st John Street London EC1V 4PW
From: 23 December 2011To: 11 August 2016
Timeline

13 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 13
Director Left
May 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Jun 20
Director Left
Jan 22
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KERR, Angus Watson

Active
Tantallon Gardens, LivingstonEH54 9AT
Born October 1965
Director
Appointed 01 Oct 2018

KERR, Angus Watson

Resigned
St John Street, LondonEC1V 4PW
Born October 1965
Director
Appointed 23 Dec 2011
Resigned 01 Dec 2014

KERR, Chloe Margaret

Resigned
Bankton Avenue, LivingstonEH54 9LD
Born April 1999
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2021

KERR, Duncan

Resigned
Rubislaw Square, AberdeenAB15 4DG
Born February 1967
Director
Appointed 09 Sept 2017
Resigned 01 Oct 2018

KERR, Duncan

Resigned
Union Street Aberdeen, AberdeenAB11 6DA
Born February 1968
Director
Appointed 01 Jan 2013
Resigned 01 May 2013

WALLACE, Alistair Robert

Resigned
Wenlock Road, LondonN1 7GU
Born April 1966
Director
Appointed 01 Dec 2014
Resigned 09 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Angus Kerr

Active
Tantallon Gardens, LivingstonEH54 9AT
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018

Mr Duncan Kerr

Ceased
Wenlock Road, LondonN1 7GU
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Incorporation Company
23 December 2011
NEWINCIncorporation