Background WavePink WaveYellow Wave

ADENBUILD CONSTRUCTION LTD (09510636)

ADENBUILD CONSTRUCTION LTD (09510636) is an active UK company. incorporated on 26 March 2015. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ADENBUILD CONSTRUCTION LTD has been registered for 11 years. Current directors include SHERMAN, Gavin Hadleigh, STARK, Antony David.

Company Number
09510636
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
The Courtyard, Croydon, CR0 2EE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHERMAN, Gavin Hadleigh, STARK, Antony David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADENBUILD CONSTRUCTION LTD

ADENBUILD CONSTRUCTION LTD is an active company incorporated on 26 March 2015 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ADENBUILD CONSTRUCTION LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09510636

LTD Company

Age

11 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 April 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

The Courtyard 14a Sydenham Road Croydon, CR0 2EE,

Previous Addresses

C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England
From: 15 February 2016To: 2 February 2017
Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 2 April 2015To: 15 February 2016
Gerald Edelman Accountants Edelman House London N20 0LH England
From: 26 March 2015To: 2 April 2015
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SHERMAN, Gavin Hadleigh

Active
14a Sydenham Road, CroydonCR0 2EE
Born August 1975
Director
Appointed 26 Mar 2015

STARK, Antony David

Active
14a Sydenham Road, CroydonCR0 2EE
Born November 1974
Director
Appointed 26 Mar 2015

Persons with significant control

2

Mr Gavin Hadleigh Sherman

Active
14a Sydenham Road, CroydonCR0 2EE
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Antony David Stark

Active
14a Sydenham Road, CroydonCR0 2EE
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Incorporation Company
26 March 2015
NEWINCIncorporation