Background WavePink WaveYellow Wave

ADVENTURE ESTATES LTD (10937707)

ADVENTURE ESTATES LTD (10937707) is an active UK company. incorporated on 30 August 2017. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. ADVENTURE ESTATES LTD has been registered for 8 years. Current directors include CREEVY, Alexander George.

Company Number
10937707
Status
active
Type
ltd
Incorporated
30 August 2017
Age
8 years
Address
31 Courtlands Close, Watford, WD24 5GS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CREEVY, Alexander George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVENTURE ESTATES LTD

ADVENTURE ESTATES LTD is an active company incorporated on 30 August 2017 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. ADVENTURE ESTATES LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10937707

LTD Company

Age

8 Years

Incorporated 30 August 2017

Size

N/A

Accounts

ARD: 29/8

Up to Date

8 weeks left

Last Filed

Made up to 29 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 30 August 2023 - 29 August 2024(13 months)
Type: Dormant

Next Due

Due by 29 May 2026
Period: 30 August 2024 - 29 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

31 Courtlands Close Watford, WD24 5GS,

Previous Addresses

42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
From: 12 September 2018To: 1 June 2023
17 Grosvenor Street Mayfair London W1K 4QG United Kingdom
From: 30 August 2017To: 12 September 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Jan 18
New Owner
Sept 18
Owner Exit
Dec 19
Director Joined
Oct 20
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jun 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CREEVY, Alexander George

Active
Courtlands Close, WatfordWD24 5GS
Born April 1960
Director
Appointed 01 Feb 2018

PADGETT, Simon William

Resigned
BarnetEN5 5BY
Born October 1961
Director
Appointed 30 Aug 2017
Resigned 06 Jul 2021

TILIKA, Liga

Resigned
Courtlands Close, WatfordWD24 5GS
Born November 1985
Director
Appointed 18 Sept 2020
Resigned 23 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Alexander George Creevy

Active
Courtlands Close, WatfordWD24 5GS
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jul 2021

Mr Alexander George Creevy

Ceased
BarnetEN5 5BY
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2018
Ceased 19 Nov 2019

Mr Simon William Padgett

Ceased
BarnetEN5 5BY
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2017
Ceased 06 Jul 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
15 July 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
12 December 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
28 September 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Incorporation Company
30 August 2017
NEWINCIncorporation