Background WavePink WaveYellow Wave

HENRY ADAMS STRATEGIC LAND LIMITED (10581607)

HENRY ADAMS STRATEGIC LAND LIMITED (10581607) is an active UK company. incorporated on 24 January 2017. with registered office in Storrington. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HENRY ADAMS STRATEGIC LAND LIMITED has been registered for 9 years. Current directors include ADAMS, David John, CURRY, Martin Richard, JORDAN, Philip Henry Farncombe and 2 others.

Company Number
10581607
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
Mulberry House, Storrington, RH20 4DJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ADAMS, David John, CURRY, Martin Richard, JORDAN, Philip Henry Farncombe, LUSH, Simon John, WILLISCROFT, Richard Simon
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY ADAMS STRATEGIC LAND LIMITED

HENRY ADAMS STRATEGIC LAND LIMITED is an active company incorporated on 24 January 2017 with the registered office located in Storrington. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HENRY ADAMS STRATEGIC LAND LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10581607

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Mulberry House The Square Storrington, RH20 4DJ,

Previous Addresses

Rowan House Baffins Lane Chichester West Sussex PO19 1UA United Kingdom
From: 24 January 2017To: 10 September 2020
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

ADAMS, David John

Active
Baffins Lane, ChichesterPO19 1UA
Born May 1969
Director
Appointed 24 Jan 2017

CURRY, Martin Richard

Active
Baffins Lane, ChichesterPO19 1UA
Born February 1976
Director
Appointed 24 Jan 2017

JORDAN, Philip Henry Farncombe

Active
Baffins Lane, ChichesterPO19 1UA
Born September 1958
Director
Appointed 24 Jan 2017

LUSH, Simon John

Active
Baffins Lane, ChichesterPO19 1UA
Born September 1963
Director
Appointed 24 Jan 2017

WILLISCROFT, Richard Simon

Active
Baffins Lane, ChichesterPO19 1UA
Born August 1945
Director
Appointed 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2018
AA01Change of Accounting Reference Date
Resolution
29 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Incorporation Company
24 January 2017
NEWINCIncorporation