Background WavePink WaveYellow Wave

PROPERTY ADVENTURE LIMITED (08727188)

PROPERTY ADVENTURE LIMITED (08727188) is an active UK company. incorporated on 10 October 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PROPERTY ADVENTURE LIMITED has been registered for 12 years. Current directors include BURGESS, Ian Barry, DELOHERY, Joanne Sonja.

Company Number
08727188
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
5 Bowfell Road, Manchester, M41 5RW
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BURGESS, Ian Barry, DELOHERY, Joanne Sonja
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY ADVENTURE LIMITED

PROPERTY ADVENTURE LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PROPERTY ADVENTURE LIMITED was registered 12 years ago.(SIC: 68201)

Status

active

Active since 12 years ago

Company No

08727188

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

5 Bowfell Road Urmston Manchester, M41 5RW,

Previous Addresses

112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX
From: 28 October 2015To: 7 May 2025
5a the Common the Common Parbold Wigan Lancashire WN8 7HA England
From: 1 April 2015To: 28 October 2015
Unit L Barton Hall Hardy Street Eccles Manchester M30 7NB
From: 5 March 2014To: 1 April 2015
C/O J Humphrey Jones & Co Suite 3C St Christopher House 217 Wellington Road South Stockport Cheshire SK2 6NG England
From: 3 December 2013To: 5 March 2014
111 Church Road Urmston Manchester M41 9FJ United Kingdom
From: 10 October 2013To: 3 December 2013
Timeline

11 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jul 18
Director Left
Jun 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURGESS, Ian Barry

Active
Bowfell Road, ManchesterM41 5RW
Born February 1971
Director
Appointed 01 Apr 2020

DELOHERY, Joanne Sonja

Active
Bowfell Road, ManchesterM41 5RW
Born January 1966
Director
Appointed 01 Apr 2020

GORE, Colin Stewart

Resigned
Hardy Street, ManchesterM30 7NB
Born July 1960
Director
Appointed 10 Oct 2013
Resigned 02 Mar 2014

RUSSELL, Alice

Resigned
Spendmore Lane, ChorleyPR7 5BX
Born August 1992
Director
Appointed 01 Jun 2014
Resigned 01 Jun 2019

RUSSELL, John

Resigned
Nook Lane, NorthwichCW9 6LA
Born June 1964
Director
Appointed 01 Jul 2018
Resigned 01 Apr 2020

RUSSELL, Karen

Resigned
Hardy Street, ManchesterM30 7NB
Born April 1964
Director
Appointed 01 Mar 2014
Resigned 01 Apr 2020

Persons with significant control

3

2 Active
1 Ceased
Bowfell Road, ManchesterM41 5RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2020

Moene Ltd

Active
Norwich Road, ManchesterM32 9TY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2020

Mrs Karen Marie Russell

Ceased
Spendmore Lane, ChorleyPR7 5BX
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Incorporation Company
10 October 2013
NEWINCIncorporation